STEWART MILNE HOMES (SOUTHERN) LIMITED

STEWART MILNE HOMES (SOUTHERN) LIMITED

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

    Company NameSTEWART MILNE HOMES (SOUTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096898
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

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

    • Construction of commercial buildings (41201) / Construction

    Where is STEWART MILNE HOMES (SOUTHERN) LIMITED located?

    Registered Office Address
    Peregrine House, Mosscroft Avenue Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    HEADLAND (SOUTH) LIMITEDFeb 14, 1990Feb 14, 1990
    EARNBANK DEVELOPMENTS LIMITEDFeb 14, 1986Feb 14, 1986
    TARBOUKA LIMITEDJan 21, 1986Jan 21, 1986

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

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Change of details for Stewart Milne Group Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC05

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

    1 pagesAD01

    Full accounts made up to Oct 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    17 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    14 pagesAA

    Full accounts made up to Oct 31, 2019

    15 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 31, 2019 to Oct 30, 2019

    1 pagesAA01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2018

    14 pagesAA

    Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018

    1 pagesTM02

    Full accounts made up to Jun 30, 2017

    13 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    274119710001
    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
    MILNE, Stewart
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Director
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    ScotlandBritishCompany Director190960001
    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
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    ScotlandBritishGroup Finance Director241939100001
    ANDERSON, Lesley
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    Secretary
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    British83529270002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    IRVINE, John Christopher
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    Secretary
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    British38442060002
    KERR, Gayle
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    Secretary
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    British102984300001
    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
    178781130001
    MEDINE, Michael Sinclair
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park
    Aberdeen
    Secretary
    Peregrine House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park
    Aberdeen
    248563570001
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    Secretary
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    British189710004
    MITCHELL, Paul Watt
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Secretary
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    British86499970002
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    AITKEN, William
    9 Lipney
    FK11 7HJ Menstrie
    Clackmannanshire
    Director
    9 Lipney
    FK11 7HJ Menstrie
    Clackmannanshire
    BritishCompany Director32038510001
    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
    COCHRANE, Gordon
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    Director
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    ScotlandBritishCompany Director545540005
    DOWNIE, William Robert
    Roebank
    Eastend
    PA12 4JU Loch Winnoch
    Renfrewshire
    Director
    Roebank
    Eastend
    PA12 4JU Loch Winnoch
    Renfrewshire
    BritishDirector77461980001
    FARNINGHAM, Alan
    3 Hayward Drive
    TD1 3JB Galashiels
    Selkirkshire
    Director
    3 Hayward Drive
    TD1 3JB Galashiels
    Selkirkshire
    BritishCompany Director32038540001
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited KingdomFinance Director38442060003
    MACKAY, Hugh James
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    Director
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    United KingdomBritishCompany Director189730001
    MILLAR, Gordon
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    Director
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    UkBritishCo.Director44194920001
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    Director
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    United KingdomBritishCompany Director189710004
    STEWART, Iain
    39 Borthwick Drive
    East Kilbride
    G75 8YR Glasgow
    Lanarkshire
    Director
    39 Borthwick Drive
    East Kilbride
    G75 8YR Glasgow
    Lanarkshire
    BritishSales Manager75821710001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Sep 28, 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 NumberSc057709
    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.
    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.

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

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Oct 05, 2016Registration of a charge (MR01)
    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 May 04, 1999
    Delivered On May 20, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1999Registration of a charge (410)
    • Nov 20, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 09, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    £250,000
    Short particulars
    Finglassie 3B(ii) glenrothes.
    Persons Entitled
    • Glenrothes Development Corporation
    Transactions
    • Jan 17, 1992Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 04, 1986
    Delivered On Mar 10, 1986
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 10, 1986Registration of a charge
    • Nov 05, 1997Statement of satisfaction of a charge in full or part (419a)

    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