STEWART MILNE HOMES (KIRKTON) LIMITED

STEWART MILNE HOMES (KIRKTON) 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 (KIRKTON) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC214204
    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 (KIRKTON) LIMITED?

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

    Where is STEWART MILNE HOMES (KIRKTON) 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 (KIRKTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KING (KIRKTON) LIMITEDJan 16, 2001Jan 16, 2001
    MILLBRY 535 LTD.Dec 28, 2000Dec 28, 2000

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

    Approval of administrator’s proposals

    64 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 22, 2024

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

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

    2 pagesPSC05

    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

    Full accounts made up to Oct 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2021

    15 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    13 pagesAA

    Full accounts made up to Oct 31, 2019

    13 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 31, 2019 to Oct 30, 2019

    1 pagesAA01

    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

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

    2 pagesAP01

    Who are the officers of STEWART MILNE HOMES (KIRKTON) 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
    BritishChartered Accountant35277880002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    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
    178780650001
    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
    248568470001
    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
    274119660001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    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
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited KingdomFinance Director38442060003
    KING, Allan Duncan
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    Director
    The Birkins
    Muirton
    PH3 1ND Auchterarder
    Perthshire
    ScotlandBritishDirector80359400001
    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
    MCINTOSH, Alexander Gibson
    Edgewood
    Tullibardine Crescent
    PH3 1LY Auchterarder
    Perthshire
    Director
    Edgewood
    Tullibardine Crescent
    PH3 1LY Auchterarder
    Perthshire
    BritishDirector77798760001
    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
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of STEWART MILNE HOMES (KIRKTON) 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 NumberSc115534
    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 (KIRKTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 Dec 16, 2013
    Delivered On Dec 20, 2013
    Outstanding
    Brief description
    8.61 acres being subjects to east of hunter street, auchterarder PTH30217.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Muir Homes Limited
    Transactions
    • Dec 20, 2013Registration 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 30217. 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)
    • Has Alterations to Order: Yes
    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)
    • Nov 20, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jan 12, 2007
    Delivered On Jan 19, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot or area of ground forming part of the farm and lands of east kirkton, auchterarder, perthshire in the county of perth extending to 56.56 acres or thereby.
    Persons Entitled
    • William Hugh Lennox and Another
    Transactions
    • Jan 19, 2007Registration of a charge (410)
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 29, 2004
    Delivered On Oct 08, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground part of farm and lands of east kirkton, auchterarder, perthshire title no.23144.
    Persons Entitled
    • William Hugh Lennox and Another
    Transactions
    • Oct 08, 2004Registration of a charge (410)
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 29, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot of ground, part of the farm and lands of east kirkton lying in the parish of auchterarder and county of perth extending to 5 acres.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 07, 2004Registration of a charge (410)
    • Jan 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 08, 2001
    Delivered On Nov 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 5 acres at east kirkton, auchterarder.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 2001Registration of a charge (410)
    • Jan 18, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 08, 2001
    Delivered On Nov 14, 2001
    Satisfied
    Amount secured
    All sums due in terms of missives
    Short particulars
    5 acres of ground at east kirkton farm, auchterarder, perthshire.
    Persons Entitled
    • William Hugh Lennox and Another
    Transactions
    • Nov 14, 2001Registration of a charge (410)
    • Nov 08, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 28, 2001
    Delivered On Jun 04, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 2001Registration of a charge (410)
    • Oct 31, 2001Alteration to a floating charge (466 Scot)
    • Sep 28, 2004Alteration to a floating charge (466 Scot)
    • Jan 20, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does STEWART MILNE HOMES (KIRKTON) 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