This company is commonly known as Stewart Milne (west) Limited. The company was founded 26 years ago and was given the registration number SC192726. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | STEWART MILNE (WEST) LIMITED |
---|---|---|
Company Number | : | SC192726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Mound, Edinburgh, EH1 1YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 20 February 2024 | Active |
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 02 February 2024 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 21 April 2022 | Active |
Kestrel House, 3 Kilmartin Place, Tannochside Business Park, Uddingston, United Kingdom, G71 5PH | Director | 17 July 2020 | Active |
Peregrine House, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ | Director | 12 September 2019 | Active |
6 Belgrave Crescent, Edinburgh, EH4 3AQ | Secretary | 12 February 1999 | Active |
Lloyds Banking Group, Level2, 1 Lochrin Square, 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA | Secretary | 31 August 2007 | Active |
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 27 January 2016 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 13 December 2016 | Active |
32 The Steils, Edinburgh, EH10 5XD | Secretary | 01 September 2000 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 21 January 1999 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 01 October 2012 | Active |
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET | Director | 12 February 1999 | Active |
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN | Director | 22 September 2014 | Active |
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ | Director | 12 February 1999 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 13 December 2016 | Active |
Beaconhill Den, Milltimber, AB13 0HT | Director | 12 February 1999 | Active |
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN | Director | 23 June 2011 | Active |
37 The Steils, Edinburgh, EH10 5XD | Director | 21 January 1999 | Active |
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB | Director | 12 February 1999 | Active |
10, Gresham Street, London, United Kingdom, EC2V 7AE | Director | 08 April 2020 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 19 August 2015 | Active |
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN | Director | 23 June 2011 | Active |
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER | Director | 10 February 2015 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 16 May 2018 | Active |
37 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX | Director | 18 August 2000 | Active |
150, Fountainbridge, Edinburgh, EH3 9PE | Director | 18 August 2000 | Active |
11 Craighall Gardens, Edinburgh, EH6 4RH | Director | 21 January 1999 | Active |
Princess House, 1 Suffolk Lane, London, England, EC4R 0AX | Director | 27 September 2013 | Active |
Stewart Milne Homes (Southern) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Peregrine House, Mosscroft Avenue, Aberdeen, Scotland, AB32 6TQ |
Nature of control | : |
|
Horizon Capital 2000 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.