UKBizDB.co.uk

STEWART MILNE (WEST) LIMITED

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

This company is commonly known as Stewart Milne (west) Limited. The company was founded 25 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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Mound, Edinburgh, EH1 1YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary20 February 2024Active
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director02 February 2024Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director21 April 2022Active
Kestrel House, 3 Kilmartin Place, Tannochside Business Park, Uddingston, United Kingdom, G71 5PH

Director17 July 2020Active
Peregrine House, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director12 September 2019Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary12 February 1999Active
Lloyds Banking Group, Level2, 1 Lochrin Square, 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA

Secretary31 August 2007Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary27 January 2016Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary13 December 2016Active
32 The Steils, Edinburgh, EH10 5XD

Secretary01 September 2000Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary21 January 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary01 October 2012Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director12 February 1999Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director22 September 2014Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Director12 February 1999Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director13 December 2016Active
Beaconhill Den, Milltimber, AB13 0HT

Director12 February 1999Active
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Director23 June 2011Active
37 The Steils, Edinburgh, EH10 5XD

Director21 January 1999Active
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director12 February 1999Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director08 April 2020Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director19 August 2015Active
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Director23 June 2011Active
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER

Director10 February 2015Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director16 May 2018Active
37 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

Director18 August 2000Active
150, Fountainbridge, Edinburgh, EH3 9PE

Director18 August 2000Active
11 Craighall Gardens, Edinburgh, EH6 4RH

Director21 January 1999Active
Princess House, 1 Suffolk Lane, London, England, EC4R 0AX

Director27 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.