STEWART MILNE CENTRAL LIMITED
ABERDEEN LATTERLOCK LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC305012
Status Active
Incorporation Date 5 July 2006
Company Type Private Limited Company
Address PEREGRINE HOUSE MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, ABERDEEN, AB32 6TQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of STEWART MILNE CENTRAL LIMITED are www.stewartmilnecentral.co.uk, and www.stewart-milne-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Milne Central Limited is a Private Limited Company. The company registration number is SC305012. Stewart Milne Central Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Stewart Milne Central Limited is Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen Ab32 6tq. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. MILNE, Stewart is a Director of the company. Secretary ANDERSON, Lesley has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary OAG, Stuart Charles has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Director IRVINE, John Christopher has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 14 July 2006
69 years old

Director
MACGREGOR, Stuart Alastair
Appointed Date: 29 April 2015
54 years old

Director
MILNE, Stewart
Appointed Date: 30 January 2015
75 years old

Resigned Directors

Secretary
ANDERSON, Lesley
Resigned: 16 July 2007
Appointed Date: 14 July 2006

Secretary
CORRAY, Pamela Jane
Resigned: 06 June 2008
Appointed Date: 16 July 2007

Secretary
OAG, Stuart Charles
Resigned: 01 February 2013
Appointed Date: 06 June 2008

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 14 July 2006
Appointed Date: 05 July 2006

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 14 July 2006
62 years old

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 14 July 2006
Appointed Date: 05 July 2006

Persons With Significant Control

Stewart Milne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEWART MILNE CENTRAL LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
03 Nov 2016
Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
05 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Oct 2016
Registration of charge SC3050120005, created on 28 September 2016
05 Aug 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 42 more events
26 Jul 2006
New director appointed
26 Jul 2006
Secretary resigned
26 Jul 2006
Director resigned
19 Jul 2006
Company name changed latterlock LIMITED\certificate issued on 19/07/06
05 Jul 2006
Incorporation

STEWART MILNE CENTRAL LIMITED Charges

28 September 2016
Charge code SC30 5012 0005
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
7 November 2013
Charge code SC30 5012 0004
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 December 2008
Floating charge
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
15 May 2007
Standard security
Delivered: 22 May 2007
Status: Satisfied on 19 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at union row, union wynd and summer street…
30 March 2007
Floating charge
Delivered: 18 April 2007
Status: Satisfied on 23 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…