STEWART MILNE HOLDINGS LIMITED

STEWART MILNE HOLDINGS LIMITED

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

    Company NameSTEWART MILNE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC132524
    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 HOLDINGS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is STEWART MILNE HOLDINGS LIMITED located?

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

    What were the previous names of STEWART MILNE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBION HOLDINGS LIMITEDJan 24, 1992Jan 24, 1992
    AMBION HOMES LIMITEDJun 18, 1991Jun 18, 1991

    What are the latest accounts for STEWART MILNE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for STEWART MILNE HOLDINGS 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

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    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

    Termination of appointment of James Crawford as a director on Jul 31, 2020

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen to Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Dec 10, 2019

    1 pagesAD01

    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 Mar 22, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    5 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

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Who are the officers of STEWART MILNE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Mosscroft Avenue
    Westhill Business Park
    AB32 6JQ Westhill
    Peregrine House
    Aberdeen
    United Kingdom
    Secretary
    Mosscroft Avenue
    Westhill Business Park
    AB32 6JQ Westhill
    Peregrine House
    Aberdeen
    United Kingdom
    274119650001
    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
    Mosscroft Avenue
    Westhill Business Park
    AB32 6JQ Westhill
    Peregrine House
    Aberdeen
    United Kingdom
    Director
    Mosscroft Avenue
    Westhill Business Park
    AB32 6JQ Westhill
    Peregrine House
    Aberdeen
    United Kingdom
    ScotlandBritishGroup Finance Director241939100001
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Secretary
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    BritishCompany Director63687770002
    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
    CRAWFORD, James
    30 Davieland Road
    Giffnock
    G46 7LL Glasgow
    Lanarkshire
    Secretary
    30 Davieland Road
    Giffnock
    G46 7LL Glasgow
    Lanarkshire
    British811700001
    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
    178781250001
    MEDINE, Michael Sinclair
    Mosscroft Avenue
    Westhill Business Park
    AB32 6JQ Westhill
    Peregrine House
    Aberdeen
    United Kingdom
    Secretary
    Mosscroft Avenue
    Westhill Business Park
    AB32 6JQ Westhill
    Peregrine House
    Aberdeen
    United Kingdom
    248566250001
    MITCHELL, Paul Watt
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Secretary
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    British86499970002
    MORRIS, George Greg
    Knapps House
    PA13 4NQ Kilmacolm
    Renfrewshire
    Secretary
    Knapps House
    PA13 4NQ Kilmacolm
    Renfrewshire
    British186690001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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
    BETHUNE, Hamish William
    Auchenross
    PH6 2JU Comrie
    Perthshire
    Director
    Auchenross
    PH6 2JU Comrie
    Perthshire
    BritishExecutive Director1198020003
    BOAL, Marlyn Louise
    Strathmar Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Director
    Strathmar Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    BritishCompany Director8685050003
    BRUCE, William Henry
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    Director
    Logie House
    AB41 8LH Ellon
    Aberdeenshire
    ScotlandBritishDirector121480001
    COCHRANE, Gordon
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    Director
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    ScotlandBritishCompany Director545540005
    CRAWFORD, James
    30 Davieland Road
    Giffnock
    G46 7LL Glasgow
    Lanarkshire
    Director
    30 Davieland Road
    Giffnock
    G46 7LL Glasgow
    Lanarkshire
    ScotlandBritishFinancial Director811700001
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited KingdomFinance Director38442060003
    LOUDON, Gavin Cameron
    37 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Strathclyde
    Director
    37 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Strathclyde
    ScotlandBritishChartered Surveyor72871180001
    MACKINTOSH, Alistair
    58 Blairderry Road
    SW2 4SB London
    Director
    58 Blairderry Road
    SW2 4SB London
    BritishInvestment Manager77057990002
    TIERNEY, Kenneth Hobson
    15 Speirs Avenue
    KA15 1JD Beith
    Ayrshire
    Director
    15 Speirs Avenue
    KA15 1JD Beith
    Ayrshire
    BritishInvestment Manager43725260001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of STEWART MILNE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 NumberSc057709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 10, 1993
    Delivered On May 21, 1993
    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
    • 3I PLC
    Transactions
    • May 21, 1993Registration of a charge (410)
    • May 21, 1993Alteration to a floating charge (466 Scot)
    • Apr 03, 1996Alteration to a floating charge (466 Scot)
    • Apr 19, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 27, 1993
    Delivered On May 18, 1993
    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
    • Gavin Loudon & Others
    Transactions
    • May 18, 1993Registration of a charge (410)
    • May 25, 1993Alteration to a floating charge (466 Scot)
    • Mar 29, 1996Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 18, 1991
    Delivered On Oct 24, 1991
    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
    • Oct 24, 1991Registration of a charge
    • May 26, 1993Alteration to a floating charge (466 Scot)
    • Mar 29, 1996Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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