STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED
Overview
Company Name | STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC091447 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED located?
Registered Office Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill AB32 6JQ Aberdeen United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED?
Company Name | From | Until |
---|---|---|
THE KING GROUP LIMITED | Feb 07, 1997 | Feb 07, 1997 |
GLENISTON LIMITED | Feb 01, 1985 | Feb 01, 1985 |
What are the latest accounts for STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2022 |
What are the latest filings for STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Change of details for Stewart Milne Group Limited as a person with significant control on Aug 01, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Oct 31, 2020 to Oct 30, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 5 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARK, Robert Fraser Pearson | Secretary | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | 274119720001 | |||||||
MACGREGOR, Stuart Alastair | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue Scotland | United Kingdom | British | Finance Director | 330152850001 | ||||
MILNE, Stewart | Director | Dalhebity House Baillieswells Road, Bieldside AB15 9BQ Aberdeen | Scotland | British | Company Director | 190960001 | ||||
MORE, Gerald Campbell | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | Company Director | 211208700001 | ||||
PARK, Robert Fraser Pearson | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | Scotland | British | Group Finance Director | 241939100001 | ||||
BUTCHART, Ian | Secretary | 25 Allan Walk Bridge Of Allan FK9 Stirling | British | 35277880002 | ||||||
CORRAY, Pamela Jane | Secretary | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | 83551930001 | ||||||
KINLOCH, Ian Stanfield | Secretary | Hillfoot PH4 1QA Blackford | British | 263610001 | ||||||
MARTIN, Scott Craig | Secretary | Mosscroft Avenue Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House Scotland | 178780620001 | |||||||
MEDINE, Michael Sinclair | Secretary | Peregrine House Mosscroft Avenue AB32 6TQ Westhill Business Park Westhill Aberdeenshire | 248561860001 | |||||||
OAG, Stuart Charles | Secretary | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | British | 129503880001 | ||||||
ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | Company Director | 63687770002 | ||||
IRVINE, John Christopher | Director | Forestside Road AB31 5ZH Banchory 38 Kincardineshire | Scotland | United Kingdom | Finance Director | 38442060003 | ||||
KING, Allan Gilbert | Director | Kinlone Muirton PH3 1ND Auchterarder Perthshire | Scotland | British | Company Director | 77897330001 | ||||
KING, Allan Duncan | Director | The Birkins Muirton PH3 1ND Auchterarder Perthshire | Scotland | British | Company Director | 80359400001 | ||||
KING, Jean | Director | Kinlone PH3 1ND Auchterarder | Scotland | British | Company Director | 263630001 | ||||
MCINTOSH, Alexander Gibson | Director | Edgewood Tullibardine Crescent PH3 1LY Auchterarder Perthshire | British | Director | 77798760001 | |||||
SLATER FEARN, John | Director | 12 Church Green Ramsey PE26 1DW Huntingdon Cambridgeshire | United Kingdom | British | Managing Director | 84997180003 |
Who are the persons with significant control of STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsdl Nominees Limited | Sep 28, 2016 | HX1 2RG Halifax Trinity Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stewart Milne Group Limited | Apr 06, 2016 | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 28, 2016 Delivered On Oct 05, 2016 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 28, 2016 Delivered On Oct 05, 2016 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 28, 2016 Delivered On Oct 05, 2016 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Oct 31, 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jan 07, 1999 Delivered On Jan 12, 1999 | Satisfied | 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
| ||||
Transactions
|
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