This company is commonly known as Stewart Milne Home Options Limited. The company was founded 32 years ago and was given the registration number SC137803. The firm's registered office is in ABERDEEN. You can find them at Westhill Industrial Estate, Westhill, Aberdeen, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | STEWART MILNE HOME OPTIONS LIMITED |
---|---|---|
Company Number | : | SC137803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Westhill Industrial Estate, Westhill, Aberdeen, AB32 6TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ | Secretary | 03 September 2020 | 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 | 08 May 1992 | Active |
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ | Director | 26 June 2020 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ | 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 | 25 July 1996 | Active |
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ | Secretary | 28 May 2013 | Active |
Westhill Industrial Estate, Westhill, Aberdeen, AB32 6TQ | Secretary | 12 July 2018 | 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 |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 14 April 1992 | Active |
Linden Beeches, 442 North Deeside Road, Cults, Aberdeen, United Kingdom, AB15 9ET | Director | 30 January 2015 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 08 May 1992 | Active |
143 Lee Crescent North, Bridge Of Don, Aberdeen, AB22 8FQ | Director | 08 May 1992 | Active |
Beaconhill Den, Milltimber, AB13 0HT | Director | 01 February 1993 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 14 April 1992 | Active |
Fairways, Alford, AB33 8FW | Director | 08 May 1992 | Active |
38, Forestside Road, Banchory, AB31 5ZH | Director | 12 January 2005 | Active |
8 Oldfold Avenue, Milltimber, AB13 0JX | Director | 01 June 1993 | Active |
The Oaks, Abergeldie Road, Ballater, AB35 5RR | Director | 08 May 1992 | Active |
15 Nelfred Terrace, Inverurie, AB51 9TJ | Director | 08 May 1992 | Active |
Stewart Milne Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Peregrine House, Mosscroft Avenue, Westhill Business Park, Aberdeen, United Kingdom, AB32 6JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-11 | Officers | Appoint person secretary company with name date. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Officers | Appoint person secretary company with name date. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-03 | Officers | Change person director company with change date. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.