STEWART MILNE HOMES (ARBROATH) LIMITED

STEWART MILNE HOMES (ARBROATH) 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 (ARBROATH) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC115534
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    KING DEVELOPMENT COMPANY LIMITEDJun 18, 1997Jun 18, 1997
    KING DEVELOPMENTS (AUCHTERARDER) LIMITEDJan 11, 1989Jan 11, 1989

    What are the latest accounts for STEWART MILNE HOMES (ARBROATH) 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 (ARBROATH) 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 (ARBROATH) 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)

    Satisfaction of charge SC1155340016 in full

    1 pagesMR04

    Approval of administrator’s proposals

    3 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 26, 2024

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(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 pagesAD01

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

    2 pagesPSC05

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA

    Satisfaction of charge SC1155340009 in full

    1 pagesMR04

    Satisfaction of charge SC1155340017 in full

    1 pagesMR04

    Satisfaction of charge SC1155340018 in full

    1 pagesMR04

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC1155340014 in full

    1 pagesMR04

    Accounts for a dormant company made up to Oct 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Registration of charge SC1155340019, created on Dec 07, 2021

    24 pagesMR01

    Accounts for a dormant company made up to Oct 31, 2020

    5 pagesAA

    Who are the officers of STEWART MILNE HOMES (ARBROATH) 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
    178780690001
    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
    248568450001
    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
    274119470001
    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, Alexander Alston
    Glenturret Lodge
    The Hosh,Glenturret
    PH7 4HA Crieff
    Perthshire
    Director
    Glenturret Lodge
    The Hosh,Glenturret
    PH7 4HA Crieff
    Perthshire
    United KingdomBritishDirector118270520001
    BUTCHART, Ian
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    Director
    25 Allan Walk
    Bridge Of Allan
    FK9 Stirling
    ScotlandBritishChartered Accountant35277880002
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited KingdomFinance Director38442060003
    KING, Allan Gilbert
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    Kinlone
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishCompany Director77897330001
    KING, Allan Duncan
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishCompany Director80359400001
    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
    SLATER FEARN, John
    12 Church Green
    Ramsey
    PE26 1DW Huntingdon
    Cambridgeshire
    Director
    12 Church Green
    Ramsey
    PE26 1DW Huntingdon
    Cambridgeshire
    United KingdomBritishManaging Director84997180003

    Who are the persons with significant control of STEWART MILNE HOMES (ARBROATH) 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 (ARBROATH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 07, 2021Registration of a charge (MR01)
    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
    • Almond Valley LTD
    Transactions
    • Nov 23, 2020Registration of a charge (MR01)
    • Feb 06, 2023Satisfaction of a charge (MR04)
    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
    • Almond Valley LTD
    Transactions
    • Nov 23, 2020Registration of a charge (MR01)
    • Feb 06, 2023Satisfaction of a charge (MR04)
    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
    • Euan Alan Spence
    • Christopher Alan Spence
    Transactions
    • Sep 09, 2019Registration of a charge (MR01)
    • Jul 02, 2024Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Oct 16, 2018Registration of a charge (MR01)
    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
    • Euan Alan Spence & Christopher Andrew Spence
    Transactions
    • Jun 13, 2018Registration of a charge (MR01)
    • Oct 16, 2018Particulars of an instrument of alteration to a charge (MR07)
    • Nov 04, 2022Satisfaction of a charge (MR04)
    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
    • Trustees of the Hc Pilkington Trust
    • Jonathan Henson as Trustee of the Hc Pilkington Trust
    • Anthony Bayliss as Trustee of the Hc Pilkington Trust
    • David Reid as Trustee of the Hc Pilkington Trust
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • Dec 01, 2020Satisfaction of a charge (MR04)
    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
    • Trustees of the Hc Pilkington Trust
    • Jonathan Henson as Trustee of the Hc Pilkington Trust
    • Anthony Bayliss as Trustee of the Hc Pilkington Trust
    • David Reid as Trustee of the Hc Pilkington Trust
    Transactions
    • Oct 03, 2017Registration of a charge (MR01)
    • Dec 01, 2020Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jan 27, 2017Registration of a charge (MR01)
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Nov 11, 2016Registration of a charge (MR01)
    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
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Nov 10, 2016Registration of a charge (MR01)
    • Feb 06, 2023Satisfaction of a charge (MR04)
    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 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 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
    • Bank of Scotland PLC
    Transactions
    • Nov 21, 2013Registration 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)
    • Jan 30, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Christopher Andrew Spence
    • Euan Alan Spence
    Transactions
    • Sep 28, 2013Registration of a charge (MR01)
    • Oct 17, 2019Satisfaction of a charge (MR04)
    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
    • Euan Alan Spence and Another
    Transactions
    • Mar 15, 2012Registration of a charge (MG01s)
    • Oct 17, 2019Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 05, 2007Registration of a charge (410)
    • Mar 15, 2012Alteration to a floating charge (466 Scot)
    • Sep 14, 2013Alteration to a floating charge (466 Scot)
    • Nov 20, 2013Alteration to a floating charge (466 Scot)
    • Jan 30, 2017Alteration to a floating charge (466 Scot)
    • Sep 28, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 07, 1997Registration of a charge (410)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (419a)

    Does STEWART MILNE HOMES (ARBROATH) 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