UKBizDB.co.uk

STEWART MILNE HOMES (KIRKTON) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peregrine House, Mosscroft Avenue, Westhill Business Park Westhil, Aberdeenshire, 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
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

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

Director14 September 2007Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director26 June 2020Active
C/O Teneo Financial Advisory Limited, 66 Hanover Street, Edinburgh, EH2 1EL

Director23 April 2019Active
25 Allan Walk, Bridge Of Allan, Stirling, FK9

Secretary15 January 2001Active
146 Hamilton Place, Aberdeen, AB15 5BB

Secretary14 September 2007Active
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
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH

Secretary06 June 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 December 2000Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director14 September 2007Active
38, Forestside Road, Banchory, AB31 5ZH

Director14 September 2007Active
The Birkins, Muirton, Auchterarder, PH3 1ND

Director15 January 2001Active
Edgewood, Tullibardine Crescent, Auchterarder, PH3 1LY

Director06 February 2002Active
12 Church Green, Ramsey, Huntingdon, PE26 1DW

Director14 September 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-03-14Insolvency

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
2023-08-01Persons 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
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Change account reference date company previous shortened.

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
2020-01-23Accounts

Change account reference date company previous extended.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.