STEWART MILNE HOMES (SOUTHERN) LIMITED
Overview
Company Name | STEWART MILNE HOMES (SOUTHERN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC096898 |
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 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 Address | No |
What were the previous names of STEWART MILNE HOMES (SOUTHERN) LIMITED?
Company Name | From | Until |
---|---|---|
HEADLAND (SOUTH) LIMITED | Feb 14, 1990 | Feb 14, 1990 |
EARNBANK DEVELOPMENTS LIMITED | Feb 14, 1986 | Feb 14, 1986 |
TARBOUKA LIMITED | Jan 21, 1986 | Jan 21, 1986 |
What are the latest accounts for STEWART MILNE HOMES (SOUTHERN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2022 |
What are the latest filings for STEWART MILNE HOMES (SOUTHERN) 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 Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Aug 01, 2023 | 1 pages | AD01 | ||
Full accounts made up to Oct 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jan 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 14 pages | AA | ||
Full accounts made up to Oct 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Oct 31, 2019 to Oct 30, 2019 | 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 | ||
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 | ||
Confirmation statement made on Jan 08, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 14 pages | AA | ||
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 | ||
Full accounts made up to Jun 30, 2017 | 13 pages | AA | ||
Who are the officers of STEWART MILNE HOMES (SOUTHERN) 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 | 274119710001 | |||||||
MACGREGOR, Stuart Alastair | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue Scotland | Scotland | 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 | ||||
ANDERSON, Lesley | Secretary | 70 Woodend Crescent AB15 6YQ Aberdeen | British | 83529270002 | ||||||
CORRAY, Pamela Jane | Secretary | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | 83551930001 | ||||||
IRVINE, John Christopher | Secretary | 34 Cairds Wynd AB31 5XU Banchory Kincardineshire | British | 38442060002 | ||||||
KERR, Gayle | Secretary | Terryvale House Dunecht AB32 7BS Westhill | British | 102984300001 | ||||||
MARTIN, Scott Craig | Secretary | Mosscroft Avenue Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House Scotland | 178781130001 | |||||||
MEDINE, Michael Sinclair | Secretary | Peregrine House Mosscroft Avenue AB32 6TQ Westhill Business Park Aberdeen | 248563570001 | |||||||
MILNE, Hamish | Secretary | Alt Na Braigh 265 North Deeside Road AB13 0HD Milltimber,Aberdeen | British | 189710004 | ||||||
MITCHELL, Paul Watt | Secretary | 2 Kingswood Avenue Kingswells AB15 8AE Aberdeen | British | 86499970002 | ||||||
OAG, Stuart Charles | Secretary | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | British | 129503880001 | ||||||
AITKEN, William | Director | 9 Lipney FK11 7HJ Menstrie Clackmannanshire | British | Company Director | 32038510001 | |||||
ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | Company Director | 63687770002 | ||||
COCHRANE, Gordon | Director | Beaconhill Den AB13 0HT Milltimber Aberdeen | Scotland | British | Company Director | 545540005 | ||||
DOWNIE, William Robert | Director | Roebank Eastend PA12 4JU Loch Winnoch Renfrewshire | British | Director | 77461980001 | |||||
FARNINGHAM, Alan | Director | 3 Hayward Drive TD1 3JB Galashiels Selkirkshire | British | Company Director | 32038540001 | |||||
IRVINE, John Christopher | Director | Forestside Road AB31 5ZH Banchory 38 Kincardineshire | Scotland | United Kingdom | Finance Director | 38442060003 | ||||
MACKAY, Hugh James | Director | The Oaks Abergeldie Road AB35 5RR Ballater Aberdeenshire | United Kingdom | British | Company Director | 189730001 | ||||
MILLAR, Gordon | Director | Rowan Dale Torwood FK5 4SN Larbert Stirlingshire | Uk | British | Co.Director | 44194920001 | ||||
MILNE, Hamish | Director | Alt Na Braigh 265 North Deeside Road AB13 0HD Milltimber,Aberdeen | United Kingdom | British | Company Director | 189710004 | ||||
STEWART, Iain | Director | 39 Borthwick Drive East Kilbride G75 8YR Glasgow Lanarkshire | British | Sales Manager | 75821710001 |
Who are the persons with significant control of STEWART MILNE HOMES (SOUTHERN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stewart Milne Group Limited | Sep 28, 2016 | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsdl Nominees Limited | Sep 28, 2016 | HX1 2RG Halifax Trinity Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEWART MILNE HOMES (SOUTHERN) 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 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 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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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