STEWART MILNE HOMES (AUCHTERARDER) LIMITED

STEWART MILNE HOMES (AUCHTERARDER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEWART MILNE HOMES (AUCHTERARDER) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC062886
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is STEWART MILNE HOMES (AUCHTERARDER) LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited
    66 Hanover Street
    EH2 1EL Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    A. & L. KING (BUILDERS) LIMITEDAug 15, 1977Aug 15, 1977

    What are the latest accounts for STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 30, 2023
    Next Accounts Due OnJul 30, 2024
    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What is the status of the latest confirmation statement for STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 08, 2024
    Next Confirmation Statement DueJan 22, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2023
    OverdueYes

    What are the latest filings for STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    53 pagesAM10(Scot)

    Termination of appointment of Gerald Campbell More as a director on Jan 21, 2025

    1 pagesTM01

    Termination of appointment of Robert Fraser Pearson Park as a director on Dec 21, 2024

    1 pagesTM01

    Termination of appointment of Robert Fraser Pearson Park as a secretary on Dec 21, 2024

    1 pagesTM02

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Termination of appointment of Stuart Alastair Macgregor as a director on Nov 14, 2024

    1 pagesTM01

    Administrator's progress report

    46 pagesAM10(Scot)

    Approval of administrator’s proposals

    64 pagesAM06(Scot)

    Approval of administrator’s proposals

    64 pagesAM06(Scot)

    Notice of Administrator's proposal

    64 pagesAM03(Scot)

    Statement of affairs AM02SOASCOT

    10 pagesAM02(Scot)

    Registered office address changed from Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom to C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL on Jan 22, 2024

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Satisfaction of charge 53 in full

    1 pagesMR04

    Satisfaction of charge 55 in full

    1 pagesMR04

    Full accounts made up to Oct 31, 2022

    18 pagesAA

    Change of details for Stewart Milne Holdings (Perthshire) Limited as a person with significant control on Jul 31, 2023

    2 pagesPSC05

    Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Aug 01, 2023

    1 pagesAD01

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 54 in full

    1 pagesMR04

    Satisfaction of charge SC0628860058 in full

    1 pagesMR04

    Full accounts made up to Oct 31, 2021

    18 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    16 pagesAA

    Full accounts made up to Oct 31, 2019

    16 pagesAA

    Who are the officers of STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Stewart
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Director
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    ScotlandBritishCompany Director190960001
    BUTCHART, Ian
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    Secretary
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    British35277880002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    KINLOCH, Ian Stanfield
    Hillfoot
    PH4 1QA Blackford
    Secretary
    Hillfoot
    PH4 1QA Blackford
    British263610001
    MARTIN, Scott Craig
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Secretary
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    178779920001
    MEDINE, Michael Sinclair
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park Westhill
    Aberdeenshire
    Secretary
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park Westhill
    Aberdeenshire
    248556610001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    PARK, Robert Fraser Pearson
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory Limited
    Secretary
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory Limited
    274118040001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritishCompany Director63687770002
    BIRNIE, Alston Alexander
    The Mount
    Craigard Road
    PH7 4AE Crieff
    Perthshire
    Director
    The Mount
    Craigard Road
    PH7 4AE Crieff
    Perthshire
    BritishCompany Director81870950001
    BUTCHART, Ian
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    Director
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    ScotlandBritishChartered Accountant35277880002
    COULL, William Buchan
    11 Dalmorglen Park
    FK7 9JL Stirling
    Director
    11 Dalmorglen Park
    FK7 9JL Stirling
    BritishCompany Director26790350003
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited KingdomFinance Director38442060003
    KELLY, David Andrew
    59 Cedar Avenue
    FK8 2PJ Stirling
    Stirlingshire
    Director
    59 Cedar Avenue
    FK8 2PJ Stirling
    Stirlingshire
    ScotlandBritishCompany Director81870910001
    KING, Allan Gilbert
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishDirector77897330001
    KING, Allan Duncan
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishCompany Director80359400001
    KING, Jean
    Kinlone
    PH3 1ND Auchterarder
    Director
    Kinlone
    PH3 1ND Auchterarder
    ScotlandBritishDirector263630001
    MACGREGOR, Ewen Archibald
    Ciar Mhor Auchenlay Road
    FK15 9JS Dunblane
    Perthshire
    Director
    Ciar Mhor Auchenlay Road
    FK15 9JS Dunblane
    Perthshire
    ScotlandBritishCompany Director52376940001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    ScotlandBritishFinance Director330152850001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritishCompany Director211208700001
    PARK, Robert Fraser Pearson
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory Limited
    Director
    66 Hanover Street
    EH2 1EL Edinburgh
    C/O Teneo Financial Advisory Limited
    ScotlandBritishGroup Finance Director241939100001
    PIRIE, Brian John
    3 Colt Gardens
    Mare Park
    PH3 1LP Auchterarder
    Perthshire
    Director
    3 Colt Gardens
    Mare Park
    PH3 1LP Auchterarder
    Perthshire
    BritishCompany Director52377570001
    SLATER FEARN, John
    12 Church Green
    Ramsey
    PE26 1DW Huntingdon
    Cambridgeshire
    Director
    12 Church Green
    Ramsey
    PE26 1DW Huntingdon
    Cambridgeshire
    United KingdomBritishManaging Director84997180003
    SYME, John
    12 Hawthorn Bank
    Carnock
    KY12 9JS Dunfermline
    Fife
    Director
    12 Hawthorn Bank
    Carnock
    KY12 9JS Dunfermline
    Fife
    BritishQuantity Surveyor57892340001

    Who are the persons with significant control of STEWART MILNE HOMES (AUCHTERARDER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Sep 28, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02249630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Apr 06, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc091447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STEWART MILNE HOMES (AUCHTERARDER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 28, 2016
    Delivered On Jan 04, 2017
    Outstanding
    Brief description
    All and whole that plot or area of ground extended to one acre and nine hundred and seventy one decimal or one thousandth parts of an acre or thereby lying on the east side of hunter street, auchterarder in the parish of auchterarder and county of perth described in and shown delineated black and coloured pink on the plan annexed and executed as relative to disposition granted by the provost, magistrates and councillors of the royal burgh of auchterarder in favour of watling holdings limited dated seventeenth and recorded in the division of the general register of sasines for the county of perth on thirty-first, both days of may in the year nineteen hundred and fifty-six; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jan 04, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 28, 2016
    Delivered On Jan 04, 2017
    Outstanding
    Brief description
    All and whole that area or piece of ground lying in the parish of blackford and county of perth on the north side of the public road leading from braco to auchterarder described in and shown delineated red on the plan annexed and executed as relevant to disposition by gillon bros. (Leasing) perth formerly known as gillon brothers (lime spreaders) in favour of allan gilbert king and lionel edward king as partners of and trustees for the firm of messrs. A. & L. king plumbers and builders dated thirty-first july and recorded in the division of the general registers of sasines for the county of perth on third august, both months in the year nineteen hundred and seventy-nine; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts; pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jan 04, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 28, 2016
    Delivered On Jan 04, 2017
    Outstanding
    Brief description
    All and whole that area of ground extended to one hectare and one hundred and fifty seven decimal or one thousandth parts of an hectare or thereby in the parish of auchterarder and county of perth described in and shown delineated and coloured pink and marked "ruthvenvale mill" on the plan annexed and executed as relative to disposition by dalgety seed potato growers limited in favour of A. & L. king (builders) limited dated thirtieth august and recorded in the division of the general register of sasines for the county of perth on twentieth september, both months in the year nineteen hundred and ninety; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jan 04, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 04, 2016
    Delivered On Nov 10, 2016
    Outstanding
    Brief description
    All and whole (first) that area of land at moyness park, blairgowrie registered in the land register of scotland under title number PTH31668 and (two) that area of land at moyness park, blairgowrie and 1, 2, 3, 4, 5, 6, 8 and 10 willow place, blairgowrie registered in the land register of scotland under title number PTH12233; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Nov 10, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 28, 2016
    Delivered On Oct 06, 2016
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Oct 06, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 12, 2013
    Delivered On Nov 21, 2013
    Satisfied
    Brief description
    Ground at duchlage farm crieff PTH25099: ground at duchlage farm crieff PTH31031. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    • Nov 04, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 11, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 11, 2013Registration of a charge (MR01)
    • Nov 20, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 21, 2007
    Delivered On Nov 05, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 05, 2007Registration of a charge (410)
    • Nov 20, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 26, 2007
    Delivered On Oct 03, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area 3, hattonburn, milnathort KNR2182.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 2007Registration of a charge (410)
    • Oct 31, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 18, 2007
    Delivered On Jul 25, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground known as areas one & two lying in the parish of orwell and county of kinross - see form 410 paper apart for full description.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 25, 2007Registration of a charge (410)
    • Nov 04, 2022Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 23, 2006
    Delivered On Jul 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at hattonburn, milnathort, kinross.
    Persons Entitled
    • James David Keith Montgomery
    Transactions
    • Jul 04, 2006Registration of a charge (410)
    • Oct 31, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 17, 2005
    Delivered On Jun 21, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.968 hectares and .751 hectares at duchlage, crieff.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 21, 2005Registration of a charge (410)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 20, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.0194 hectares at touchhill farm, plean, stirlingshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 26, 2005Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 18, 2005
    Delivered On Feb 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at buaile bhan, ballinluig in the county of perth PTH23983.
    Persons Entitled
    • Scottish Ministers
    Transactions
    • Feb 24, 2005Registration of a charge (410)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 2005
    Delivered On Jan 27, 2005
    Satisfied
    Amount secured
    All sums due in terms of missives dated 7 october 2004
    Short particulars
    Area of ground at buaile bhan, ballinluig, perthshire.
    Persons Entitled
    • Perthshire Housing Association Limited
    Transactions
    • Jan 27, 2005Registration of a charge (410)
    • Nov 29, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 21, 2003
    Delivered On Dec 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8.935 acres at duchlage farm, crieff.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 2003Registration of a charge (410)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 10, 2003
    Delivered On Sep 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.84HA at touchill farm, plean, stirlingshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 20, 2003Registration of a charge (410)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 09, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    28 clarendon place, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 25, 2002Registration of a charge (410)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 24, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground situated at plean in the county of stirling (title number STG39630) together with the whole rights including the rights of servitude pertaining thereto.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 29, 2002Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 22, 2002
    Delivered On Apr 02, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.18 acres at main street, plean, stirlingshire.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Apr 02, 2002Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 06, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    Obligations contained in development agreement
    Short particulars
    0.603 ha of land st springfield road, stirling.
    Persons Entitled
    • The Stirling Council
    Transactions
    • Dec 21, 2001Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 01, 2001
    Delivered On Nov 21, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    .603 hectares at braehead to south of springfield road, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 21, 2001Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 01, 2001
    Delivered On Nov 21, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    .661 hectares at braehead to south of springfield road, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 21, 2001Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 11, 2001
    Delivered On Jan 17, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Building plot at main street, aberuthven.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 17, 2001Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 07, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Building stance of ground at victoria place,park avenue, stirling.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 16, 2000Registration of a charge (410)
    • Aug 31, 2007Statement of satisfaction of a charge in full or part (419a)

    Does STEWART MILNE HOMES (AUCHTERARDER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew David Smith
    The Colmore Building, 20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building, 20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    Adele Macleod
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0