Company number SC096898
Status Active
Incorporation Date 21 January 1986
Company Type Private Limited Company
Address PEREGRINE HOUSE, MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, 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 nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016. The most likely internet sites of STEWART MILNE HOMES (SOUTHERN) LIMITED are www.stewartmilnehomessouthern.co.uk, and www.stewart-milne-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine 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 Homes Southern Limited is a Private Limited Company.
The company registration number is SC096898. Stewart Milne Homes Southern Limited has been working since 21 January 1986.
The present status of the company is Active. The registered address of Stewart Milne Homes Southern 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 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 AITKEN, William has been resigned. Director COCHRANE, Gordon has been resigned. Director DOWNIE, William Robert has been resigned. Director FARNINGHAM, Alan has been resigned. Director IRVINE, John Christopher has been resigned. Director MACKAY, Hugh James has been resigned. Director MILLAR, Gordon has been resigned. Director MILNE, Hamish has been resigned. Director STEWART, Iain has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Secretary
KERR, Gayle
Resigned: 03 May 2002
Appointed Date: 01 July 1996
Director
AITKEN, William
Resigned: 15 January 1993
Appointed Date: 01 August 1992
77 years old
Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 01 February 1993
77 years old
Director
FARNINGHAM, Alan
Resigned: 31 July 1993
Appointed Date: 02 March 1992
69 years old
Director
MILLAR, Gordon
Resigned: 18 September 1990
Appointed Date: 29 January 1990
80 years old
Director
STEWART, Iain
Resigned: 18 September 1992
Appointed Date: 01 June 1991
72 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: 28 September 2016
Nature of control: Ownership of voting rights - 75% or more
STEWART MILNE HOMES (SOUTHERN) LIMITED Events
05 Apr 2017
Full accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
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 SC0968980005, created on 28 September 2016
...
... and 109 more events
07 Apr 1988
Return made up to 31/12/87; full list of members
07 Apr 1988
Full accounts made up to 31 May 1987
21 Feb 1986
Articles of association
02 Feb 1986
Memorandum of association
21 Jan 1986
Certificate of incorporation
28 September 2016
Charge code SC09 6898 0005
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
7 November 2013
Charge code SC09 6898 0004
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 May 1999
Floating charge
Delivered: 20 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 January 1992
Standard security
Delivered: 17 January 1992
Status: Satisfied
on 17 August 1992
Persons entitled: Glenrothes Development Corporation
Description: Finglassie 3B(ii) glenrothes.
4 March 1986
Floating charge
Delivered: 10 March 1986
Status: Satisfied
on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…