UKBizDB.co.uk

STEWART MILNE HOME OPTIONS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Westhill Industrial Estate, Westhill, Aberdeen, AB32 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ

Secretary03 September 2020Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

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

Director08 May 1992Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director26 June 2020Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, United Kingdom, AB32 6JQ

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

Secretary25 July 1996Active
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ

Secretary28 May 2013Active
Westhill Industrial Estate, Westhill, Aberdeen, AB32 6TQ

Secretary12 July 2018Active
2 Kingswood Avenue, Kingswells, Aberdeen, AB15 8AE

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

Secretary06 June 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary14 April 1992Active
Linden Beeches, 442 North Deeside Road, Cults, Aberdeen, United Kingdom, AB15 9ET

Director30 January 2015Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director08 May 1992Active
143 Lee Crescent North, Bridge Of Don, Aberdeen, AB22 8FQ

Director08 May 1992Active
Beaconhill Den, Milltimber, AB13 0HT

Director01 February 1993Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director14 April 1992Active
Fairways, Alford, AB33 8FW

Director08 May 1992Active
38, Forestside Road, Banchory, AB31 5ZH

Director12 January 2005Active
8 Oldfold Avenue, Milltimber, AB13 0JX

Director01 June 1993Active
The Oaks, Abergeldie Road, Ballater, AB35 5RR

Director08 May 1992Active
15 Nelfred Terrace, Inverurie, AB51 9TJ

Director08 May 1992Active

People with Significant Control

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:
  • 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
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Address

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

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.