This company is commonly known as Stewart Milne Homes (southern) Limited. The company was founded 38 years ago and was given the registration number SC096898. The firm's registered office is in WESTHILL BUSINESS PARK. You can find them at Peregrine House, Mosscroft Avenue, Westhill Business Park, Aberdeen. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | STEWART MILNE HOMES (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | SC096898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1986 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peregrine House, Mosscroft Avenue, Westhill Business Park, 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 | - | 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 | 01 July 1996 | 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, AB32 6TQ | Secretary | 12 July 2018 | Active |
Alt Na Braigh, 265 North Deeside Road, Milltimber,Aberdeen, AB13 0HD | Secretary | - | 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 |
9 Lipney, Menstrie, FK11 7HJ | Director | 01 August 1992 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 29 January 1990 | Active |
Beaconhill Den, Milltimber, AB13 0HT | Director | 01 February 1993 | Active |
Roebank, Eastend, Loch Winnoch, PA12 4JU | Director | 01 February 1991 | Active |
3 Hayward Drive, Galashiels, TD1 3JB | Director | 02 March 1992 | Active |
38, Forestside Road, Banchory, AB31 5ZH | Director | 12 January 2005 | Active |
The Oaks, Abergeldie Road, Ballater, AB35 5RR | Director | - | Active |
Rowan Dale Torwood, Larbert, FK5 4SN | Director | 29 January 1990 | Active |
Alt Na Braigh, 265 North Deeside Road, Milltimber,Aberdeen, AB13 0HD | Director | - | Active |
39 Borthwick Drive, East Kilbride, Glasgow, G75 8YR | Director | 01 June 1991 | 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 Group Limited | ||
Notified on | : | 28 September 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 |
2023-07-31 | 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 |
2021-08-03 | 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 |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type full. | 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 |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.