STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED

STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTEWART MILNE HOMES CENTRAL SCOTLAND LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC545400
    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 CENTRAL SCOTLAND LIMITED?

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

    Where is STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited
    66 Hanover Street
    EH2 1EL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEWART MILNE HOMES CENTRAL SCOTLAND 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 CENTRAL SCOTLAND LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 14, 2024
    Next Confirmation Statement DueSep 28, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2023
    OverdueYes

    What are the latest filings for STEWART MILNE HOMES CENTRAL SCOTLAND 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

    19 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)

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    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 Aberdeen AB32 6JQ United Kingdom to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on Jul 31, 2023

    1 pagesAD01

    Group of companies' accounts made up to Oct 31, 2022

    27 pagesAA

    Registration of charge SC5454000025, created on Jun 15, 2023

    24 pagesMR01

    Satisfaction of charge SC5454000021 in full

    1 pagesMR04

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Registration of charge SC5454000024, created on Sep 12, 2022

    25 pagesMR01

    Registration of charge SC5454000023, created on May 19, 2022

    27 pagesMR01

    Group of companies' accounts made up to Oct 31, 2021

    27 pagesAA

    Termination of appointment of Alex Goodfellow as a director on Dec 15, 2021

    1 pagesTM01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2020

    25 pagesAA

    Who are the officers of STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Stewart
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    Scotland
    Director
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Dalhebity House
    Scotland
    ScotlandBritishCompany Director190960001
    MARTIN, Scott Craig
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Secretary
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    214179590001
    MEDINE, Michael Sinclair
    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
    248550400001
    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
    274119730001
    ALLISON, Glenn Fraser Whyte
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    Director
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    United KingdomBritishCompany Director63687770002
    GOODFELLOW, Alex
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritishCompany Director164294980001
    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 KingdomBritishFinance Director199009590001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritishChartered Accountant211208700001
    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

    Who are the persons with significant control of STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    England
    Jul 20, 2018
    HX1 2RG Halifax
    Trinity Road
    England
    No
    Legal FormCorporate
    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.
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Sep 28, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    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
    Sep 14, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    No
    Legal FormUnited Kingdom (Scotland)
    Country RegisteredScotland
    Legal AuthorityLimited By Shares
    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.

    Does STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2023
    Delivered On Jun 22, 2023
    Outstanding
    Brief description
    All and whole the area of ground known as phase 3 tranche 2 at dargavel village, bishopton shown coloured light green on the plan annexed to the instrument to which this form MR01 relates, forming part and portion of the subjects registered in the land register of scotland under title number REN22000, which subjects are undergoing registration under title number REN156714.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jun 22, 2023Registration of a charge (MR01)
    A registered charge
    Created On Sep 12, 2022
    Delivered On Sep 16, 2022
    Outstanding
    Brief description
    All and whole the area of ground known as phase 3 tranche 1 at dargavel village, bishopton shown coloured orange on the plan annexed and executed as relative to the standard security forming part and portion of the subjects registered in the land register of scotland under title number ren 22000, which subjects are undergoing registration under title number REN155388, as more particularly described in the standard security.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 16, 2022Registration of a charge (MR01)
    A registered charge
    Created On May 19, 2022
    Delivered On May 23, 2022
    Outstanding
    Brief description
    All and whole the subjects at west end farm steading, jackton, east kilbride being the subjects registered in the land register of scotland under title number LAN166952 under exception of the subjects undergoing registration in the land register of scotland under title numbers LAN248232, LAN248440, LAN248727, LAN248789 and LAN248811 and further under exception of (first) the plot numbered 36 as shown outlined red on the plan labelled plan 1 annexed and executed as relative to the standard security; (second) the plot numbered 45 as shown outlined red on the plan labelled plan 2 annexed and executed as relative to the standard security; and (third) the plot numbered 46 as shown outlined red on the plan labelled plan 3 annexed and executed as relative to the standard security; together also with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 23, 2022Registration of a charge (MR01)
    A registered charge
    Created On Apr 20, 2021
    Delivered On Apr 23, 2021
    Outstanding
    Brief description
    All and whole the subjects to the west of lempockwells road, pentcaitland being the subjects registered in the land register of scotland under title number ELN23281 and as more particularly described in the standard security.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Apr 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2020
    Delivered On Jan 06, 2021
    Satisfied
    Brief description
    All and whole those subjects to the south of eaglesham road, (formerly comprising part of west. End farm) jackton, east kilbride, glasgow shown outlined in red on the plan annexed and executed. As relative hereto, and being together (a) the subjects registered under title number LAN166952; and (b) part of the subjects registered under each of title numbers LAN209758 and LAN219271.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Csk Land Limited
    Transactions
    • Jan 06, 2021Registration of a charge (MR01)
    • Nov 04, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2020
    Delivered On Dec 03, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 22, 2019
    Delivered On Feb 27, 2019
    Outstanding
    Brief description
    All and whole the three areas of ground at letham mains, haddington currently undergoing registration in the land register of scotland under title number ELN23776.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 06, 2018
    Delivered On Dec 06, 2018
    Outstanding
    Brief description
    All and whole the three areas of ground known as phase 1 tranche 1 shown outlined in red on the plan annexed and executed as relative to the standard security and forming part and portion of the subjects registered in the land register of scotland under title number REN22000, which subjects are currently undergoing registration in the land register of scotland under title number REN148861.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 06, 2018
    Delivered On Dec 06, 2018
    Outstanding
    Brief description
    All and whole the area of ground at cathkin road, carmunnock shown outlined in red on the plan annexed to the standard security and forming part and portion of the plot or area of ground being part of land and farms of gallowhill and estate of castlemilk extending to 84.987 acres or thereby lying in the parish of carmunnock and county of lanark all as more particularly described in the second place and marked plot number two upon the plan annexed and signed as relative to the disposition granted by the trustees of the late william crawfurd stirling stuart in favour of john baird dated tenth and thirteenth and recorded in the division of the general register of sasines applicable to the county of lanark on seventeenth all days of may nineteen hundred and forty, which subjects are currently undergoing registration in the land register of scotland under title number LAN237496.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 04, 2018
    Delivered On Dec 10, 2018
    Outstanding
    Brief description
    All and whole that part of the subjects at letham mains, haddington registered in the land register of scotland under title number ELN21155 shown coloured blue, purple and yellow on the plan annexed and signed as relative to the standard security.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Dec 10, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 06, 2018
    Delivered On Nov 27, 2018
    Outstanding
    Brief description
    Two areas of ground at cathkin road, carmunnock, please see instrument for more details.
    Persons Entitled
    • John Russell Coulter
    • Russell Craig Coulter
    • Alastair Iain Hervey
    • John O'hara
    Transactions
    • Nov 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 09, 2018
    Delivered On Oct 16, 2018
    Outstanding
    Brief description
    All and whole the area of ground known as phase 6, the drum, bo'ness shown outlined in blue on the plan annexed and signed as relative to the standard security and forming part and portion of (first) the 12/21 share of pro indiviso ownership of the area of ground registered in the land register of scotland under title number WLN49938 and being the interest registered in the land register of scotland under title number WLN49938; and (second) the 9/21 share of pro indiviso ownership of the subjects currently registered in the register of sasines and being known now or formerly as drum farm, bo'ness, situated for the purpose of registration of writs in the county of west lothian, as more particularly described in and disponed by and shown outlined in pink on the plan annexed and signed as relative to the disposition by william archibald cadell in favour of himself, mrs mary jean cadell, john moubray cadell, patrick alexander cadell and benjamin hugh cadell, dated second and recorded in the division of the general register of sasines for the county of west lothian on fourth, both days of july nineteen hundred and ninety, which subjects hereby secured are currently undergoing registration in the land register of scotland under title number WLN55114 together with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Oct 16, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 08, 2018
    Delivered On Aug 10, 2018
    Outstanding
    Brief description
    All and whole the area of ground at lempockwells, pencaitland being the subjects registered and currently undergoing registration in the land register of scotland under title number ELN20956.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Aug 10, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jan 15, 2018
    Delivered On Jan 19, 2018
    Outstanding
    Brief description
    All and whole those four areas of ground forming part of block mwa calderwood shown outlined in red and coloured in blue and orange on the plan annexed to the attached standard security which subjects are currently undergoing registration in the land register of scotland under title number WLN53558 which subjects described previously formed part and portion of the subjects registered in the land register of scotland under title number WLN53407.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jan 19, 2018Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2017
    Delivered On Dec 22, 2017
    Outstanding
    Brief description
    All and whole those areas of ground forming part of block mwa calderwood and mwb calderwood shown outlined and hatched in blue on the plan appended to the standard security which subjects are currently undergoing registration in the land register of scotland under title number WLN53410 which subjects described previously formed part and portion of the subjects registered in the land register of scotland under title number WLN23751.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 13, 2017
    Delivered On Dec 14, 2017
    Outstanding
    Brief description
    All and whole those subjects extending to those areas of ground forming part of block mwa, calderwood, shown shaded orange on the plan annexed to the charge, which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN53407.
    Persons Entitled
    • Stirling Developments Limited
    Transactions
    • Dec 14, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 01, 2017
    Delivered On Dec 04, 2017
    Outstanding
    Brief description
    All and whole the subjects at redwood drive, peel park, east kilbride being the subjects registered in the land register of scotland under title number LAN198677.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 04, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2017
    Delivered On Dec 06, 2017
    Outstanding
    Brief description
    All and whole those subjects extending to those areas of ground forming part of blocks mwa and mwb, calderwood, shown outlined and hatched in blue on the plan annexed to the charge, which area forms part and portion of the subjects registered in the land register of scotland under title number WLN23751.
    Persons Entitled
    • Stirling Developments Limited
    Transactions
    • Dec 06, 2017Registration of a charge (MR01)
    A registered charge
    Created On Nov 17, 2017
    Delivered On Nov 24, 2017
    Outstanding
    Brief description
    All and whole the subjects at symington registered in the land register of scotland under the title number AYR107748.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Nov 24, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 04, 2017
    Acquired On Nov 01, 2017
    Delivered On Nov 22, 2017
    Outstanding
    Brief description
    Redwood drive, peel park, east kilbride. LAN198677.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 22, 2017Registration of an acquisition (MR02)
    A registered charge
    Created On Apr 04, 2017
    Acquired On Nov 01, 2017
    Delivered On Nov 22, 2017
    Outstanding
    Brief description
    Ground at symington AYR107748.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 22, 2017Registration of an acquisition (MR02)
    A registered charge
    Created On Mar 06, 2017
    Delivered On Mar 09, 2017
    Outstanding
    Brief description
    All and whole those areas of ground forming part of block mwa calderwood shown outlined and hatched red on the plan to the standard security which subjects are currently undergoing registration in the land register of scotland under (first) title number MID178492 and (second) title number WLN51461, which subjects (first) described previously formed part and portion of the subjects registered in the land register of scotland under title number MID150208 and which subjects (second) described previously formed part and portion of the subjects registered in the land register of scotland under title number WLN23751.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 09, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jan 11, 2017
    Delivered On Jan 13, 2017
    Outstanding
    Brief description
    Two areas of ground forming part of mwa calderwood. WLN23751. Please refer to the instrument for further details.
    Persons Entitled
    • Stirling Developments Limited
    Transactions
    • Jan 13, 2017Registration of a charge (MR01)
    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 Sep 28, 2016
    Delivered On Oct 05, 2016
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Oct 05, 2016Registration of a charge (MR01)
    • Dec 29, 2016Alteration to a floating charge (466 Scot)
    • Nov 27, 2017Alteration to a floating charge (466 Scot)
    • Dec 18, 2017Alteration to a floating charge (466 Scot)
    • Jul 13, 2018Alteration to a floating charge (466 Scot)
    • Nov 09, 2018Alteration to a floating charge (466 Scot)
    • Dec 11, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does STEWART MILNE HOMES CENTRAL SCOTLAND 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