This company is commonly known as Stewart Milne Properties Limited. The company was founded 30 years ago and was given the registration number SC145941. The firm's registered office is in WESTHILL BUSINESS PARK, WESTHI. You can find them at Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhi, Aberdeen. This company's SIC code is 41100 - Development of building projects.
Name | : | STEWART MILNE PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC145941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhi, 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 | 18 February 1994 | 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, Westhill, AB32 6TQ | Secretary | 12 July 2018 | Active |
Alt Na Braigh, 265 North Deeside Road, Milltimber,Aberdeen, AB13 0HD | Secretary | 18 February 1994 | 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 | 16 August 1993 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 18 February 1994 | Active |
Beaconhill Den, Milltimber, AB13 0HT | Director | 18 February 1994 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 16 August 1993 | Active |
38, Forestside Road, Banchory, AB31 5ZH | Director | 12 January 2005 | Active |
The Oaks, Abergeldie Road, Ballater, AB35 5RR | Director | 18 February 1994 | Active |
Alt Na Braigh, 265 North Deeside Road, Milltimber,Aberdeen, AB13 0HD | Director | 18 February 1994 | 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 | : | 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 | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-03-06 | Dissolution | Dissolution application strike off company. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-01 | Accounts | Legacy. | 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 | Other | Legacy. | Download |
2023-07-31 | Other | Legacy. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-17 | Accounts | Legacy. | Download |
2022-05-17 | Other | Legacy. | Download |
2022-05-17 | Other | Legacy. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-02 | Accounts | Legacy. | Download |
2021-08-02 | Other | Legacy. | Download |
2021-08-02 | Other | Legacy. | Download |
2020-10-29 | Accounts | Change account reference date company current shortened. | Download |
2020-09-11 | Officers | Appoint person secretary company with name date. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.