STEWART MILNE HOME OPTIONS LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC137803
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address WESTHILL INDUSTRIAL ESTATE, 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 ten events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 10,000 . The most likely internet sites of STEWART MILNE HOME OPTIONS LIMITED are www.stewartmilnehomeoptions.co.uk, and www.stewart-milne-home-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six 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 Home Options Limited is a Private Limited Company. The company registration number is SC137803. Stewart Milne Home Options Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Stewart Milne Home Options Limited is Westhill Industrial Estate 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 MITCHELL, Paul Watt has been resigned. Secretary OAG, Stuart Charles has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director ALLISON, Glenn Fraser Whyte has been resigned. Director CASSIDY, David has been resigned. Director COCHRANE, Gordon has been resigned. Nominee Director DURANO LIMITED has been resigned. Director GRANT, Alan has been resigned. Director IRVINE, John Christopher has been resigned. Director JOHNSTON, John Keith has been resigned. Director MACKAY, Hugh James has been resigned. Director NOBLE, Edward Henry has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 30 January 2015
69 years old

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

Director
MILNE, Stewart
Appointed Date: 08 May 1992
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: 25 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

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 25 July 1996
Appointed Date: 14 April 1992

Director
ALLISON, Glenn Fraser Whyte
Resigned: 19 January 2004
Appointed Date: 08 May 1992
69 years old

Director
CASSIDY, David
Resigned: 31 May 1993
Appointed Date: 08 May 1992
69 years old

Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 01 February 1993
77 years old

Nominee Director
DURANO LIMITED
Resigned: 08 May 1992
Appointed Date: 14 April 1992

Director
GRANT, Alan
Resigned: 31 July 1994
Appointed Date: 08 May 1992
75 years old

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 12 January 2005
62 years old

Director
JOHNSTON, John Keith
Resigned: 27 May 1994
Appointed Date: 01 June 1993
75 years old

Director
MACKAY, Hugh James
Resigned: 19 January 2004
Appointed Date: 08 May 1992
80 years old

Director
NOBLE, Edward Henry
Resigned: 31 December 1993
Appointed Date: 08 May 1992
89 years old

STEWART MILNE HOME OPTIONS LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
03 Nov 2016
Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
11 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000

07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
01 Jul 2015
Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015
...
... and 100 more events
21 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1992
£ nc 100/10100 08/05/92

21 May 1992
Registered office changed on 21/05/92 from: 1 golden square aberdeen AB9 1HA

28 Apr 1992
Company name changed ledge 110 LIMITED\certificate issued on 29/04/92

14 Apr 1992
Incorporation

STEWART MILNE HOME OPTIONS LIMITED Charges

30 September 1993
Floating charge
Delivered: 6 October 1993
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 May 1993
Floating charge
Delivered: 24 May 1993
Status: Satisfied on 9 December 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 August 1992
Standard security
Delivered: 7 September 1992
Status: Outstanding
Persons entitled: George Alexander Simpson and Another
Description: Ground on the south side of morningfield road, aberdeen.