This company is commonly known as Stewart Milne Group Limited. The company was founded 49 years ago and was given the registration number SC057709. The firm's registered office is in WESTHILL. You can find them at Peregrine House,mosscroft Avenue, Westhill Business Park, Westhill, Aberdeeen. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | STEWART MILNE GROUP LIMITED |
---|---|---|
Company Number | : | SC057709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1975 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peregrine House,mosscroft Avenue, Westhill Business Park, Westhill, Aberdeeen, AB32 6TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL | Secretary | 03 September 2020 | Active |
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL | Director | 19 November 2018 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ | Director | 12 June 2019 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ | Director | 29 April 2015 | Active |
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, AB15 9BQ | Director | - | Active |
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL | Director | 01 April 2019 | Active |
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL | Director | 23 April 2019 | Active |
70 Woodend Crescent, Aberdeen, AB15 6YQ | Secretary | 15 November 2004 | Active |
146 Hamilton Place, Aberdeen, AB15 5BB | Secretary | 16 July 2007 | Active |
34 Cairds Wynd, Banchory, AB31 5XU | Secretary | 03 May 2002 | Active |
Terryvale House, Dunecht, Westhill, AB32 7BS | Secretary | 01 July 1996 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ | Secretary | 28 May 2013 | Active |
Peregrine House,Mosscroft Avenue, Westhill Business Park, Westhill, AB32 6TQ | Secretary | 12 July 2018 | Active |
Alt Na Braigh, 265 North Deeside Road, Milltimber,Aberdeen, AB13 0HD | Secretary | - | Active |
2 Kingswood Avenue, Kingswells, Aberdeen, AB15 8AE | Secretary | 02 December 2002 | Active |
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH | Secretary | 06 June 2008 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 15 May 1989 | Active |
Auchenross, Comrie, PH6 2JU | Director | 15 August 1994 | Active |
Beaconhill Den, Milltimber, AB13 0HT | Director | 01 February 1993 | Active |
St Helens, Earlsferry, KY8 4JL | Director | - | Active |
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ | Director | 08 August 2011 | Active |
Fairways, Alford, AB33 8FW | Director | - | Active |
6 Macaulay Place, Hazlehead, Aberdeen, AB15 8FP | Director | 01 July 2005 | Active |
38, Forestside Road, Banchory, AB31 5ZH | Director | 01 May 2001 | Active |
The Oaks, Abergeldie Road, Ballater, AB35 5RR | Director | - | Active |
Beaconhill Cottage, Milltimber, Aberdeen, AB1 0HT | Director | - | Active |
Alt Na Braigh, 265 North Deeside Road, Milltimber,Aberdeen, AB13 0HD | Director | - | Active |
49 Milverton Road, Giffnock, Glasgow, G46 7JN | Director | 01 May 1991 | Active |
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ | Director | 26 September 2016 | Active |
12 Church Green, Ramsey, Huntingdon, PE26 1DW | Director | 02 April 2007 | Active |
Hsdl Nominees Limited | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Stewart Milne Group Holdings Limited | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Peregrine House, Mosscroft Avenue, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ |
Nature of control | : |
|
Mr Gary Stewart Milne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Violet Place, Glasgow, United Kingdom, G77 6FQ |
Nature of control | : |
|
Mr Michael William Milne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 12, Earlspark Avenue, Aberdeen, United Kingdom, AB15 9BU |
Nature of control | : |
|
Mr Stewart Milne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, United Kingdom, AB15 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2024-03-14 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2024-02-21 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2024-02-15 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2024-01-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Accounts | Accounts with accounts type group. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-17 | Accounts | Accounts with accounts type group. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.