Company number SC152943
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address PEREGRINE HOUSE, MOSSCROFT AV, WESTHILL BUSINESS PARK, ABERDEENSHIRE, AB32 6TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and five 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; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of STEWART MILNE COMMERCIAL LIMITED are www.stewartmilnecommercial.co.uk, and www.stewart-milne-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five 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 Commercial Limited is a Private Limited Company.
The company registration number is SC152943. Stewart Milne Commercial Limited has been working since 07 September 1994.
The present status of the company is Active. The registered address of Stewart Milne Commercial Limited is Peregrine House Mosscroft Av Westhill Business Park Aberdeenshire 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 IRVINE, John Christopher has been resigned. Secretary KERR, Gayle has been resigned. Secretary MILNE, Hamish has been resigned. Secretary MITCHELL, Paul Watt has been resigned. Secretary OAG, Stuart Charles has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director BETHUNE, Hamish William has been resigned. Director COCHRANE, Gordon has been resigned. Director IRVINE, John Christopher has been resigned. Director MACKAY, Hugh James has been resigned. Director MILNE, Hamish has been resigned. Director DURANO LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
KERR, Gayle
Resigned: 03 May 2002
Appointed Date: 01 July 1996
Secretary
MILNE, Hamish
Resigned: 01 July 1996
Appointed Date: 31 October 1995
Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 31 October 1995
78 years old
Director
MILNE, Hamish
Resigned: 20 July 2001
Appointed Date: 31 October 1995
76 years old
Director
DURANO LIMITED
Resigned: 31 October 1995
Appointed Date: 07 September 1994
Persons With Significant Control
Stewart Milne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STEWART MILNE COMMERCIAL 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
20 Oct 2016
Confirmation statement made on 7 September 2016 with updates
06 Oct 2016
Registration of charge SC1529430006, created on 28 September 2016
05 Oct 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 95 more events
30 Nov 1995
New director appointed
01 Nov 1995
Return made up to 07/09/95; full list of members
01 Nov 1995
Location of register of members address changed
01 Nov 1995
Location of debenture register address changed
07 Sep 1994
Incorporation
28 September 2016
Charge code SC15 2943 0006
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
7 November 2013
Charge code SC15 2943 0005
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
12 March 1998
Standard security
Delivered: 16 March 1998
Status: Satisfied
on 27 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1,3,5 & 7 albyn place,albyn cottage & lynnhouse,aberdeen.
20 February 1998
Floating charge
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 July 1996
Standard security
Delivered: 17 July 1996
Status: Satisfied
on 29 July 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1-5 albyn place, 7 albyn place, albyn cottage and lynne…
5 July 1996
Bond & floating charge
Delivered: 10 July 1996
Status: Satisfied
on 20 March 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…