STEWART MILNE HOME OPTIONS LIMITED
Overview
| Company Name | STEWART MILNE HOME OPTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC137803 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEWART MILNE HOME OPTIONS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is STEWART MILNE HOME OPTIONS 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 HOME OPTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME OPTIONS LIMITED | Apr 29, 1992 | Apr 29, 1992 |
| LEDGE 110 LIMITED | Apr 14, 1992 | Apr 14, 1992 |
What are the latest accounts for STEWART MILNE HOME OPTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for STEWART MILNE HOME OPTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 21, 2024 |
What are the latest filings for STEWART MILNE HOME OPTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 | ||
Termination of appointment of Gerald Campbell More as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Termination of appointment of Stuart Alastair Macgregor as a director on Nov 14, 2024 | 1 pages | TM01 | ||
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 Westhill Industrial Estate Westhill Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Aug 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 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 | ||
Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
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 Apr 21, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Who are the officers of STEWART MILNE HOME OPTIONS 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 | 190960001 | |||||
| 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 | 178781120001 | |||||||
| MEDINE, Michael Sinclair | Secretary | Westhill Industrial Estate Westhill AB32 6TQ Aberdeen | 248566260001 | |||||||
| 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 | ||||||
| PARK, Robert Fraser Pearson | Secretary | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | 274119620001 | |||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||
| ALLISON, Glenn Fraser Whyte | Director | 442 North Deeside Road, Cults AB15 9ET Aberdeen Linden Beeches United Kingdom | United Kingdom | British | 63687770002 | |||||
| ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | 63687770002 | |||||
| CASSIDY, David | Director | 143 Lee Crescent North Bridge Of Don AB22 8FQ Aberdeen Aberdeenshire | United Kingdom | British | 1014850001 | |||||
| COCHRANE, Gordon | Director | Beaconhill Den AB13 0HT Milltimber Aberdeen | Scotland | British | 545540005 | |||||
| GRANT, Alan | Director | Fairways AB33 8FW Alford Aberdeenshire | Scotland | British | 190450001 | |||||
| IRVINE, John Christopher | Director | Forestside Road AB31 5ZH Banchory 38 Kincardineshire | Scotland | United Kingdom | 38442060003 | |||||
| JOHNSTON, John Keith | Director | 8 Oldfold Avenue AB13 0JX Milltimber Aberdeenshire | British | 191070001 | ||||||
| MACGREGOR, Stuart Alastair | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue Scotland | United Kingdom | British | 330152850001 | |||||
| MACKAY, Hugh James | Director | The Oaks Abergeldie Road AB35 5RR Ballater Aberdeenshire | United Kingdom | British | 189730001 | |||||
| MORE, Gerald Campbell | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | 211208700001 | |||||
| NOBLE, Edward Henry | Director | 15 Nelfred Terrace AB51 9TJ Inverurie Aberdeenshire | British | 26040990001 | ||||||
| PARK, Robert Fraser Pearson | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | Scotland | British | 241939100001 | |||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of STEWART MILNE HOME OPTIONS 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
| |||||||||||||
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