STEWART MILNE HOLDINGS LIMITED
Overview
Company Name | STEWART MILNE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC132524 |
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 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 Address | No |
What were the previous names of STEWART MILNE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
AMBION HOLDINGS LIMITED | Jan 24, 1992 | Jan 24, 1992 |
AMBION HOMES LIMITED | Jun 18, 1991 | Jun 18, 1991 |
What are the latest accounts for STEWART MILNE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for STEWART MILNE HOLDINGS 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 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
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 | ||
Termination of appointment of James Crawford as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
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 pages | AD01 | ||
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 Mar 22, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 5 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 | ||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Who are the officers of STEWART MILNE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARK, Robert Fraser Pearson | Secretary | Mosscroft Avenue Westhill Business Park AB32 6JQ Westhill Peregrine House Aberdeen United Kingdom | 274119650001 | |||||||
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 | Mosscroft Avenue Westhill Business Park AB32 6JQ Westhill Peregrine House Aberdeen United Kingdom | Scotland | British | Group Finance Director | 241939100001 | ||||
ALLISON, Glenn Fraser Whyte | Secretary | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | British | Company Director | 63687770002 | |||||
ANDERSON, Lesley | Secretary | 70 Woodend Crescent AB15 6YQ Aberdeen | British | 83529270002 | ||||||
CORRAY, Pamela Jane | Secretary | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | 83551930001 | ||||||
CRAWFORD, James | Secretary | 30 Davieland Road Giffnock G46 7LL Glasgow Lanarkshire | British | 811700001 | ||||||
MARTIN, Scott Craig | Secretary | Mosscroft Avenue Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House Scotland | 178781250001 | |||||||
MEDINE, Michael Sinclair | Secretary | Mosscroft Avenue Westhill Business Park AB32 6JQ Westhill Peregrine House Aberdeen United Kingdom | 248566250001 | |||||||
MITCHELL, Paul Watt | Secretary | 2 Kingswood Avenue Kingswells AB15 8AE Aberdeen | British | 86499970002 | ||||||
MORRIS, George Greg | Secretary | Knapps House PA13 4NQ Kilmacolm Renfrewshire | British | 186690001 | ||||||
OAG, Stuart Charles | Secretary | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | British | 129503880001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | Company Director | 63687770002 | ||||
BETHUNE, Hamish William | Director | Auchenross PH6 2JU Comrie Perthshire | British | Executive Director | 1198020003 | |||||
BOAL, Marlyn Louise | Director | Strathmar Craigmillar Avenue Milngavie G62 8AX Glasgow | British | Company Director | 8685050003 | |||||
BRUCE, William Henry | Director | Logie House AB41 8LH Ellon Aberdeenshire | Scotland | British | Director | 121480001 | ||||
COCHRANE, Gordon | Director | Beaconhill Den AB13 0HT Milltimber Aberdeen | Scotland | British | Company Director | 545540005 | ||||
CRAWFORD, James | Director | 30 Davieland Road Giffnock G46 7LL Glasgow Lanarkshire | Scotland | British | Financial Director | 811700001 | ||||
IRVINE, John Christopher | Director | Forestside Road AB31 5ZH Banchory 38 Kincardineshire | Scotland | United Kingdom | Finance Director | 38442060003 | ||||
LOUDON, Gavin Cameron | Director | 37 Craigmillar Avenue Milngavie G62 8AX Glasgow Strathclyde | Scotland | British | Chartered Surveyor | 72871180001 | ||||
MACKINTOSH, Alistair | Director | 58 Blairderry Road SW2 4SB London | British | Investment Manager | 77057990002 | |||||
TIERNEY, Kenneth Hobson | Director | 15 Speirs Avenue KA15 1JD Beith Ayrshire | British | Investment Manager | 43725260001 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of STEWART MILNE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stewart Milne Group Limited | Apr 06, 2016 | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEWART MILNE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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