STEWART MILNE PART EXCHANGE LIMITED

STEWART MILNE PART EXCHANGE LIMITED

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

    Company NameSTEWART MILNE PART EXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204848
    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 PART EXCHANGE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STEWART MILNE PART EXCHANGE LIMITED located?

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

    What were the previous names of STEWART MILNE PART EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOWFORM LIMITEDMar 10, 2000Mar 10, 2000

    What are the latest accounts for STEWART MILNE PART EXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for STEWART MILNE PART EXCHANGE 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

    Registered office address changed from Peregrine House Mosscroft Avenue, Westhill Business Park , Westhill Aberdeenshire AB32 6EQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Jul 31, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Oct 31, 2022

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    53 pagesPARENT_ACC

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2021

    10 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2020

    10 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Current accounting period shortened from Oct 31, 2020 to Oct 30, 2020

    1 pagesAA01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Full accounts made up to Oct 31, 2019

    12 pagesAA

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

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

    2 pagesAP01

    Who are the officers of STEWART MILNE PART EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    274119770001
    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
    United KingdomBritish330152850001
    MILNE, Stewart
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Director
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    ScotlandBritish190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritish211208700001
    PARK, Robert Fraser Pearson
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    ScotlandBritish241939100001
    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
    IRVINE, John Christopher
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    Secretary
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    British38442060002
    KERR, Gayle
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    Secretary
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    British102984300001
    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
    178781310001
    MEDINE, Michael Sinclair
    Peregrine House
    Mosscroft Avenue, Westhill
    AB32 6EQ Business Park , Westhill
    Aberdeenshire
    Secretary
    Peregrine House
    Mosscroft Avenue, Westhill
    AB32 6EQ Business Park , Westhill
    Aberdeenshire
    248566220001
    MITCHELL, Paul Watt
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Secretary
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    British86499970002
    MORONEY, Jill Lea
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    Secretary
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    British65944220001
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    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 KingdomBritish63687770002
    COCHRANE, Gordon
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    Director
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    ScotlandBritish545540005
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited Kingdom38442060003
    MACKAY, Hugh James
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    Director
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    United KingdomBritish189730001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritish61506150001
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    Director
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    United KingdomBritish189710004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Sep 28, 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 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.
    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.

    Does STEWART MILNE PART EXCHANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 28, 2001
    Delivered On Jun 12, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2001Registration of a charge (410)
    • Nov 20, 2013Alteration 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