STEWART MILNE INVESTMENTS LIMITED
WESTHILL BUSINESS PARK KILDONNAN INVESTMENTS LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB3 6TQ

Company number SC056620
Status Active
Incorporation Date 4 November 1974
Company Type Private Limited Company
Address C/O STEWART MILNE GROUP LTD, PEREGRINE HOUSE MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, ABERDEEN, AB3 6TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eight 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; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of STEWART MILNE INVESTMENTS LIMITED are www.stewartmilneinvestments.co.uk, and www.stewart-milne-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Stewart Milne Investments Limited is a Private Limited Company. The company registration number is SC056620. Stewart Milne Investments Limited has been working since 04 November 1974. The present status of the company is Active. The registered address of Stewart Milne Investments Limited is C O Stewart Milne Group Ltd Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen Ab3 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 IRVINE, John Christopher has been resigned. Director MILNE, Hamish has been resigned. The company operates in "Non-trading company".


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

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

Persons With Significant Control

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

STEWART MILNE INVESTMENTS 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 Oct 2016
Confirmation statement made on 2 October 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
15 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

...
... and 98 more events
10 Aug 1988
Full accounts made up to 31 August 1987

28 Jul 1987
Full accounts made up to 31 August 1986

01 Jul 1986
Return made up to 11/03/86; full list of members

27 May 1986
Full accounts made up to 31 August 1985

04 Nov 1974
Certificate of incorporation

STEWART MILNE INVESTMENTS LIMITED Charges

8 June 1998
Floating charge
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 November 1975
Standard security
Delivered: 1 December 1975
Status: Satisfied on 6 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 3.95 acres lying to west of main aberdeen to fraserburgh…