STEWART MILNE DEVELOPMENTS LIMITED
WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC054259
Status Active
Incorporation Date 17 October 1973
Company Type Private Limited Company
Address OSPREY HOUSE MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, WESTHILL, ABERDEEN,, AB32 6TQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and ninety-three 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 2 October 2016 with updates. The most likely internet sites of STEWART MILNE DEVELOPMENTS LIMITED are www.stewartmilnedevelopments.co.uk, and www.stewart-milne-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve 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 Developments Limited is a Private Limited Company. The company registration number is SC054259. Stewart Milne Developments Limited has been working since 17 October 1973. The present status of the company is Active. The registered address of Stewart Milne Developments Limited is Osprey House Mosscroft Avenue Westhill Business Park Westhill 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 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. Director COCHRANE, Gordon has been resigned. Director IRVINE, John Christopher has been resigned. Director MILNE, Hamish has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director

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

Director
MILNE, Stewart

75 years old

Resigned Directors

Secretary
ANDERSON, Lesley
Resigned: 16 July 2007
Appointed Date: 15 November 2004

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

Secretary
IRVINE, John Christopher
Resigned: 02 December 2002
Appointed Date: 03 May 2002

Secretary
KERR, Gayle
Resigned: 03 May 2002
Appointed Date: 01 July 1996

Secretary
MILNE, Hamish
Resigned: 01 July 1996

Secretary
MITCHELL, Paul Watt
Resigned: 15 November 2004
Appointed Date: 02 December 2002

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

Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 20 December 1991
77 years old

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 27 September 2002
62 years old

Director
MILNE, Hamish
Resigned: 20 July 2001
76 years old

Persons With Significant Control

Hsdl Nominees Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

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

STEWART MILNE DEVELOPMENTS 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
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
06 Oct 2016
Registration of charge SC0542590056, created on 28 September 2016
05 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 183 more events
21 May 1987
Partic of mort/charge 4584

17 Mar 1987
Full accounts made up to 31 August 1986

27 May 1986
Full accounts made up to 31 August 1985

27 May 1986
Return made up to 11/03/86; full list of members

17 Oct 1973
Certificate of incorporation

STEWART MILNE DEVELOPMENTS LIMITED Charges

28 September 2016
Charge code SC05 4259 0056
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 4259 0055
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
7 November 2013
Charge code SC05 4259 0054
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
3 November 1997
Bond & floating charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 August 1993
Standard security
Delivered: 31 August 1993
Status: Satisfied on 4 February 1998
Persons entitled: Esson Properties Limited
Description: 2 areas of ground in aberdeen on or towards the east of…
21 July 1992
Assignation
Delivered: 29 July 1992
Status: Satisfied on 4 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Book debts due to the company by the university court of…
28 November 1989
Floating charge
Delivered: 8 December 1989
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 March 1989
Standard security
Delivered: 22 March 1989
Status: Satisfied on 4 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Standard security for all sums due and that may become due…
13 December 1988
Standard security
Delivered: 21 December 1988
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at newmills, aberdeen.
2 June 1988
Standard security
Delivered: 15 June 1988
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 in barratt (aberdeen) LTD development known as…
17 May 1988
Standard security
Delivered: 2 June 1988
Status: Satisfied on 7 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 areas of ground in the parish of newhills and county of…
28 March 1988
Standard security
Delivered: 7 April 1988
Status: Satisfied on 26 June 1989
Persons entitled: Alistair Anderson Webster and Others
Description: Grounds in the parish of newhills and county of aberdeen.
12 January 1988
Standard security
Delivered: 21 January 1988
Status: Satisfied on 13 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 & 20 glascairn ave, portlethen.
16 July 1987
Standard security
Delivered: 24 July 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at danestone aberdeen in the county of…
15 July 1987
Standard security
Delivered: 24 July 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 sunnyside road aberdeen in the city and county of…
15 July 1987
Standard security
Delivered: 24 July 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying to the northwest of river dee at…
11 May 1987
Standard security
Delivered: 21 May 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground lying on the east side of kingswood ave…
11 May 1987
Standard security
Delivered: 21 May 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground of aisyhall rd, aberdeen see page 2 of document.
28 April 1987
Standard security
Delivered: 7 May 1987
Status: Satisfied on 4 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground in the estate of dunnottar in the county of…
2 April 1987
Standard security
Delivered: 15 April 1987
Status: Satisfied on 4 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 38, 42 fairview rd, 10 fairview terrace old machar…
25 March 1987
Standard security
Delivered: 2 April 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground in the parish of dyce and county of aberdeen.
25 March 1987
Standard security
Delivered: 2 April 1987
Status: Satisfied on 7 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 4, 5 & 22 sunnyside crescent drumoak aberdeenshire.
25 March 1987
Standard security
Delivered: 2 April 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 51B kirkbrae cults, aberdeen.
19 February 1987
Standard security
Delivered: 4 March 1987
Status: Satisfied on 26 June 1989
Persons entitled: Sydney George Reid
Description: 10.98 acres in the parish of newhills aberdeenshire.
19 February 1987
Standard security
Delivered: 2 March 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises 9 & 11 rose street aberdeen.
19 February 1987
Standard security
Delivered: 2 March 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 10.98 acres in the parish of newhills aberdeenshire.
19 February 1987
Standard security
Delivered: 2 March 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground in the parish of newhills aberdeenshire.
19 February 1987
Standard security
Delivered: 2 March 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Three areas of ground at parkhead kingswells aberdeenshire.
19 February 1987
Standard security
Delivered: 2 March 1987
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the lands and croft called polston farm…
19 March 1986
Standard security
Delivered: 7 April 1986
Status: Satisfied on 26 June 1989
Persons entitled: Wimpey Homes Holdings LTD
Description: Flat, block six, lower kirkbrae, cults aberdeen 39 fonthill…
20 February 1986
Standard security
Delivered: 12 March 1986
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 10.97 acres burnside of cloghill kingswells aberdeen.
20 February 1986
Standard security
Delivered: 28 February 1986
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground in the parish of newhills and county of…
29 January 1986
Standard security
Delivered: 12 February 1986
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at parkhead, kingswells in the county of…
10 October 1985
Standard security
Delivered: 22 October 1985
Status: Satisfied on 13 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 apartments in three flatted blocks salisbury court…
10 October 1985
Standard security
Delivered: 22 October 1985
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 kingswood avenue kingswell aberdeenshire.
10 October 1985
Standard security
Delivered: 18 October 1985
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Three flats at 41C, 41E, 41F fouthill terrace, aberdeen.
11 September 1985
Standard security
Delivered: 25 September 1985
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground in aberdeen see page 2 doc 82.
30 January 1985
Standard security
Delivered: 6 February 1985
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground at fairley home farm, kingswells.
21 December 1984
Standard security
Delivered: 10 January 1985
Status: Satisfied on 26 June 1989
Persons entitled: Sydney George Reid
Description: Two areas of ground, part of the farm and lands of burnside…
21 December 1984
Standard security
Delivered: 8 January 1985
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground in newhills, aberdeen.
21 December 1984
Standard security
Delivered: 8 January 1985
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at parkhead kingswells aberdeen.
5 November 1984
Standard security
Delivered: 26 November 1984
Status: Satisfied on 12 September 1991
Persons entitled: Sydney George Reid
Description: Ground at burnside of geoghie newhills.
22 June 1984
Standard security
Delivered: 3 July 1984
Status: Satisfied on 10 November 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease between the company and grampian regional council.
16 February 1981
Standard security
Delivered: 27 February 1981
Status: Satisfied on 26 June 1989
Persons entitled: Cheyham Group Holdings LTD
Description: 0.211 hectare in county of aberdeen described in…
12 February 1981
Letter of pledge
Delivered: 23 February 1981
Status: Satisfied on 12 September 1991
Persons entitled: The Scottish Provident Institution
Description: £30,000 which sum has been deposited by the company with…
27 May 1980
Standard security
Delivered: 4 June 1980
Status: Satisfied on 12 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises known as eighteen queens road, aberdeen.