STEWART MILNE HOMES (ARBROATH) LIMITED
Overview
Company Name | STEWART MILNE HOMES (ARBROATH) LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | SC115534 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of STEWART MILNE HOMES (ARBROATH) LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is STEWART MILNE HOMES (ARBROATH) LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited 66 Hanover Street EH2 1EL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEWART MILNE HOMES (ARBROATH) LIMITED?
Company Name | From | Until |
---|---|---|
KING DEVELOPMENT COMPANY LIMITED | Jun 18, 1997 | Jun 18, 1997 |
KING DEVELOPMENTS (AUCHTERARDER) LIMITED | Jan 11, 1989 | Jan 11, 1989 |
What are the latest accounts for STEWART MILNE HOMES (ARBROATH) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2023 |
Next Accounts Due On | Jul 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2022 |
What is the status of the latest confirmation statement for STEWART MILNE HOMES (ARBROATH) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 08, 2024 |
Next Confirmation Statement Due | Jan 22, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2023 |
Overdue | Yes |
What are the latest filings for STEWART MILNE HOMES (ARBROATH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 53 pages | AM10(Scot) | ||
Termination of appointment of Gerald Campbell More as a director on Jan 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Fraser Pearson Park as a director on Dec 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Fraser Pearson Park as a secretary on Dec 21, 2024 | 1 pages | TM02 | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Termination of appointment of Stuart Alastair Macgregor as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Administrator's progress report | 46 pages | AM10(Scot) | ||
Satisfaction of charge SC1155340016 in full | 1 pages | MR04 | ||
Approval of administrator’s proposals | 3 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 64 pages | AM03(Scot) | ||
Statement of affairs AM02SOASCOT | 10 pages | AM02(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 26, 2024 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01(Scot) | ||
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 | ||
Change of details for Stewart Milne Holdings (Perthshire) Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||
Satisfaction of charge SC1155340009 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1155340017 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1155340018 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1155340014 in full | 1 pages | MR04 | ||
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 | ||
Registration of charge SC1155340019, created on Dec 07, 2021 | 24 pages | MR01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||
Who are the officers of STEWART MILNE HOMES (ARBROATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILNE, Stewart | Director | Dalhebity House Baillieswells Road, Bieldside AB15 9BQ Aberdeen | Scotland | British | Company Director | 190960001 | ||||
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 | 178780690001 | |||||||
MEDINE, Michael Sinclair | Secretary | Peregrine House Mosscroft Avenue AB32 6TQ Westhill Business Park Westhill Aberdeenshire | 248568450001 | |||||||
OAG, Stuart Charles | Secretary | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | British | 129503880001 | ||||||
PARK, Robert Fraser Pearson | Secretary | 66 Hanover Street EH2 1EL Edinburgh C/O Teneo Financial Advisory Limited | 274119470001 | |||||||
ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | Company Director | 63687770002 | ||||
BIRNIE, Alexander Alston | Director | Glenturret Lodge The Hosh,Glenturret PH7 4HA Crieff Perthshire | United Kingdom | British | Director | 118270520001 | ||||
BUTCHART, Ian | Director | 25 Allan Walk Bridge Of Allan FK9 Stirling | Scotland | British | Chartered Accountant | 35277880002 | ||||
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 | ||||
MACGREGOR, Stuart Alastair | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue Scotland | Scotland | British | Finance Director | 330152850001 | ||||
MORE, Gerald Campbell | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | Company Director | 211208700001 | ||||
PARK, Robert Fraser Pearson | Director | 66 Hanover Street EH2 1EL Edinburgh C/O Teneo Financial Advisory Limited | Scotland | British | Group Finance Director | 241939100001 | ||||
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 HOMES (ARBROATH) 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 Holdings (Perthshire) Limited | Apr 06, 2016 | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEWART MILNE HOMES (ARBROATH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 07, 2021 Delivered On Dec 07, 2021 | Outstanding | ||
Brief description All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to thirty four acres and six hundred and thirteen decimal or one thousandth parts of an acre or thereby in the parish and county aforesaid being the subjects delineated and coloured pink on the plan annexed and signed as relative to the disposition by the trustees of william greig in favour of edmund laskowski and mrs margaret laskowska dated twenty fourth december, nineteen hundred and seventy three and recorded in the division of the general register of sasines for the county of angus on fourth march, nineteen hundred and seventy four, but excepting therefrom the subjects registered in the land register of scotland under title number ANG59268 and title number ANG79773; which whole subjects hereby secured comprise the subjects registered or currently undergoing registration in the land register of scotland under title number ANG83599; together also with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor's whole right, title and interest, present and future, therein and thereto. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 19, 2020 Delivered On Nov 23, 2020 | Satisfied | ||
Brief description (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH17934 and PTH19538. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 12, 2020 Delivered On Nov 23, 2020 | Satisfied | ||
Brief description (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH17934 and PTH19538. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 02, 2019 Delivered On Sep 09, 2019 | Satisfied | ||
Brief description All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to 34.613 acres or thereby being the subjects delineated and coloured pink on the plan annexed and signed as relative to disposition by the trustees of william grieg in favour of edmund laskowski and mrs margaret laskowska dated 24 december 1973 and recorded grs angus on 4 march 1974 but excepting therefrom title numbers ANG59268 and ANG79773. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 09, 2018 Delivered On Oct 16, 2018 | Outstanding | ||
Brief description All and whole the subjects at montrose road, arbroath in the county of angus extending to 3.622 hectares or thereby being the subjects shown delineated in blue and hatched in blue on the plan plan 1 annexed and signed as relative to the security being the subjects registered or undergoing registration in the land register of scotland under title number ANG79773 together with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 12, 2018 Delivered On Jun 13, 2018 | Satisfied | ||
Brief description 3 areas of ground at phase 2 montrose road, arbroath edged blue and hatched blue on the plan attached to the standard security and forming part of title number ANG79773. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 21, 2017 Delivered On Oct 03, 2017 | Satisfied | ||
Brief description All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 21, 2017 Delivered On Oct 03, 2017 | Satisfied | ||
Brief description All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 24, 2017 Delivered On Jan 27, 2017 | Outstanding | ||
Brief description All and whole the subjects on the east side of phase 1, montrose road, arbroath registered in the land register of scotland under title number ANG59268; 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
| ||||
Transactions
| ||||
A registered charge | Created On Nov 04, 2016 Delivered On Nov 11, 2016 | Outstanding | ||
Brief description All and whole (first) that area of land lying to the south east of townhead, auchterarder registered in the land register of scotland under title number PTH40632 and (two) that area of land on the south east side of glenburn road, auchterarder, registered in the land register of scotland under title number PTH30327; 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
| ||||
Transactions
| ||||
A registered charge | Created On Nov 04, 2016 Delivered On Nov 10, 2016 | Satisfied | ||
Brief description All and whole that area of land lying to the west of the road from perth to ruthvenfield registered in the land register of scotland under title number PTH16526; 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
| ||||
Transactions
| ||||
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
| ||||
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 12, 2013 Delivered On Nov 21, 2013 | Outstanding | ||
Brief description Subjects lying to the east of hunter street auchterarder pth 19941. notification of addition to or amendment of charge. | ||||
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
| ||||
| ||||
A registered charge | Created On Sep 13, 2013 Delivered On Sep 28, 2013 | Satisfied | ||
Brief description All and whole an area of ground lying to the east of montrose road arbroath ANG59268. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 05, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 7.85 hectares at montrose road, arbroath. | ||||
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 Jul 01, 1997 Delivered On Jul 07, 1997 | 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
|
Does STEWART MILNE HOMES (ARBROATH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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