Warning: file_put_contents(c/93036fa6c82fa16acce5d295b2deb7d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Stewart Milne Timber Systems Limited, OX29 7WJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEWART MILNE TIMBER SYSTEMS LIMITED

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

This company is commonly known as Stewart Milne Timber Systems Limited. The company was founded 7 years ago and was given the registration number 10375531. The firm's registered office is in WITNEY. You can find them at Falcon House Curbridge Business Park, Downs Road, Witney, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STEWART MILNE TIMBER SYSTEMS LIMITED
Company Number:10375531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Falcon House Curbridge Business Park, Downs Road, Witney, Oxon, United Kingdom, OX29 7WJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Secretary15 December 2021Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director15 December 2021Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director31 July 2023Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director15 December 2021Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director15 December 2021Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director27 February 2017Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director15 December 2021Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director15 December 2021Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Secretary14 September 2016Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Secretary12 July 2018Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Secretary03 September 2020Active
Linden Beeches, 442 North Deeside Road, Cults, Aberdeen, United Kingdom, AB15 9ET

Director19 September 2016Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director15 December 2021Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director14 September 2016Active
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, Scotland, AB15 9BQ

Director16 October 2018Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director26 June 2020Active
Falcon House, Curbridge Business Park, Downs Road, Witney, United Kingdom, OX29 7WJ

Director23 April 2019Active

People with Significant Control

James Donaldson Group Ltd
Notified on:15 December 2021
Status:Active
Country of residence:Scotland
Address:Donaldson House, Pentland Park, Glenrothes, Scotland, KY6 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 Group Limited
Notified on:14 September 2016
Status:Active
Country of residence:Scotland
Address:Peregrine House, Mosscroft Avenue, Westhill Business Park, Aberdeen, Scotland, 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
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Change account reference date company current shortened.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.