UKBizDB.co.uk

STEWART MILNE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Peregrine House,mosscroft Avenue, Westhill Business Park, Westhill, Aberdeeen, AB32 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL

Secretary03 September 2020Active
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL

Director19 November 2018Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director12 June 2019Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director29 April 2015Active
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, AB15 9BQ

Director-Active
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL

Director01 April 2019Active
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL

Director23 April 2019Active
70 Woodend Crescent, Aberdeen, AB15 6YQ

Secretary15 November 2004Active
146 Hamilton Place, Aberdeen, AB15 5BB

Secretary16 July 2007Active
34 Cairds Wynd, Banchory, AB31 5XU

Secretary03 May 2002Active
Terryvale House, Dunecht, Westhill, AB32 7BS

Secretary01 July 1996Active
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ

Secretary28 May 2013Active
Peregrine House,Mosscroft Avenue, Westhill Business Park, Westhill, AB32 6TQ

Secretary12 July 2018Active
Alt Na Braigh, 265 North Deeside Road, Milltimber,Aberdeen, AB13 0HD

Secretary-Active
2 Kingswood Avenue, Kingswells, Aberdeen, AB15 8AE

Secretary02 December 2002Active
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH

Secretary06 June 2008Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director15 May 1989Active
Auchenross, Comrie, PH6 2JU

Director15 August 1994Active
Beaconhill Den, Milltimber, AB13 0HT

Director01 February 1993Active
St Helens, Earlsferry, KY8 4JL

Director-Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director08 August 2011Active
Fairways, Alford, AB33 8FW

Director-Active
6 Macaulay Place, Hazlehead, Aberdeen, AB15 8FP

Director01 July 2005Active
38, Forestside Road, Banchory, AB31 5ZH

Director01 May 2001Active
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

Director01 May 1991Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director26 September 2016Active
12 Church Green, Ramsey, Huntingdon, PE26 1DW

Director02 April 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2024-03-14Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2024-02-21Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2024-02-15Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2024-01-22Address

Change registered office address company with date old address new address.

Download
2024-01-12Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-07-31Accounts

Accounts with accounts type group.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.