This company is commonly known as Stewart Milne Homes (kirkton) Limited. The company was founded 23 years ago and was given the registration number SC214204. The firm's registered office is in WESTHILL BUSINESS PARK WESTHIL. You can find them at Peregrine House, Mosscroft Avenue, Westhill Business Park Westhil, Aberdeenshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STEWART MILNE HOMES (KIRKTON) LIMITED |
---|---|---|
Company Number | : | SC214204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peregrine House, Mosscroft Avenue, Westhill Business Park Westhil, Aberdeenshire, 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 |
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 | 14 September 2007 | Active |
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ | Director | 26 June 2020 | Active |
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL | Director | 23 April 2019 | Active |
25 Allan Walk, Bridge Of Allan, Stirling, FK9 | Secretary | 15 January 2001 | Active |
146 Hamilton Place, Aberdeen, AB15 5BB | Secretary | 14 September 2007 | 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 |
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH | Secretary | 06 June 2008 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 28 December 2000 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 14 September 2007 | Active |
38, Forestside Road, Banchory, AB31 5ZH | Director | 14 September 2007 | Active |
The Birkins, Muirton, Auchterarder, PH3 1ND | Director | 15 January 2001 | Active |
Edgewood, Tullibardine Crescent, Auchterarder, PH3 1LY | Director | 06 February 2002 | Active |
12 Church Green, Ramsey, Huntingdon, PE26 1DW | Director | 14 September 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 28 December 2000 | Active |
Hsdl Nominees Limited | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Road, Halifax, United Kingdom, HX1 2RG |
Nature of control | : |
|
Stewart Milne Homes (Arbroath) 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 | |
---|---|---|---|
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 | 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 |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Change account reference date company previous shortened. | 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 |
2020-01-23 | Accounts | Change account reference date company previous extended. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.