STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED
Overview
Company Name | STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | SC545400 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2023 |
Next Accounts Due On | Jul 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2022 |
What is the status of the latest confirmation statement for STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 14, 2024 |
Next Confirmation Statement Due | Sep 28, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 14, 2023 |
Overdue | Yes |
What are the latest filings for STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 53 pages | AM10(Scot) | ||
Termination of appointment of Gerald Campbell More as a director on Jan 21, 2025 | 1 pages | TM01 | ||
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 | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Termination of appointment of Stuart Alastair Macgregor as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Administrator's progress report | 46 pages | AM10(Scot) | ||
Approval of administrator’s proposals | 64 pages | AM06(Scot) | ||
Notice of Administrator's proposal | 64 pages | AM03(Scot) | ||
Statement of affairs AM02SOASCOT | 19 pages | AM02(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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01(Scot) | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
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 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 pages | AD01 | ||
Group of companies' accounts made up to Oct 31, 2022 | 27 pages | AA | ||
Registration of charge SC5454000025, created on Jun 15, 2023 | 24 pages | MR01 | ||
Satisfaction of charge SC5454000021 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC5454000024, created on Sep 12, 2022 | 25 pages | MR01 | ||
Registration of charge SC5454000023, created on May 19, 2022 | 27 pages | MR01 | ||
Group of companies' accounts made up to Oct 31, 2021 | 27 pages | AA | ||
Termination of appointment of Alex Goodfellow as a director on Dec 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Oct 31, 2020 | 25 pages | AA | ||
Who are the officers of STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILNE, Stewart | Director | Baillieswells Road, Bieldside AB15 9BQ Aberdeen Dalhebity House Scotland | Scotland | British | Company Director | 190960001 | ||||
MARTIN, Scott Craig | Secretary | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue Scotland | 214179590001 | |||||||
MEDINE, Michael Sinclair | Secretary | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | 248550400001 | |||||||
PARK, Robert Fraser Pearson | Secretary | 66 Hanover Street EH2 1EL Edinburgh C/O Teneo Financial Advisory Limited | 274119730001 | |||||||
ALLISON, Glenn Fraser Whyte | Director | 442 North Deeside Road, Cults AB15 9ET Aberdeen Linden Beeches United Kingdom | United Kingdom | British | Company Director | 63687770002 | ||||
GOODFELLOW, Alex | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | Company Director | 164294980001 | ||||
MACGREGOR, Stuart Alastair | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue Scotland | United Kingdom | British | Finance Director | 199009590001 | ||||
MORE, Gerald Campbell | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | Chartered Accountant | 211208700001 | ||||
PARK, Robert Fraser Pearson | Director | 66 Hanover Street EH2 1EL Edinburgh C/O Teneo Financial Advisory Limited | Scotland | British | Group Finance Director | 241939100001 |
Who are the persons with significant control of STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hsdl Nominees Limited | Jul 20, 2018 | HX1 2RG Halifax Trinity Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsdl Nominees Limited | Sep 28, 2016 | HX1 2RG Halifax Trinity Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stewart Milne Group Limited | Sep 14, 2016 | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Nov 27, 2020 Delivered On Dec 03, 2020 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
Does STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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