STEWART MILNE PROPERTIES LIMITED
WESTHILL BUSINESS PARK, WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC145941
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address PEREGRINE HOUSE, MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, WESTHILL, ABERDEEN, AB32 6TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight 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; Registration of charge SC1459410004, created on 28 September 2016. The most likely internet sites of STEWART MILNE PROPERTIES LIMITED are www.stewartmilneproperties.co.uk, and www.stewart-milne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two 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 Properties Limited is a Private Limited Company. The company registration number is SC145941. Stewart Milne Properties Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Stewart Milne Properties Limited is Peregrine 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. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director COCHRANE, Gordon has been resigned. Nominee Director DURANO LIMITED has been resigned. Director IRVINE, John Christopher has been resigned. Director MACKAY, Hugh James has been resigned. Director MILNE, Hamish has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 18 February 1994
69 years old

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

Director
MILNE, Stewart
Appointed Date: 18 February 1994
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
Appointed Date: 18 February 1994

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: 18 February 1994
Appointed Date: 16 August 1993

Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 18 February 1994
77 years old

Nominee Director
DURANO LIMITED
Resigned: 18 February 1994
Appointed Date: 16 August 1993

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

Director
MACKAY, Hugh James
Resigned: 20 July 2005
Appointed Date: 18 February 1994
80 years old

Director
MILNE, Hamish
Resigned: 20 July 2001
Appointed Date: 18 February 1994
76 years old

Persons With Significant Control

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

STEWART MILNE PROPERTIES 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
06 Oct 2016
Registration of charge SC1459410004, created on 28 September 2016
05 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 88 more events
12 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1994
Accounting reference date notified as 31/05

07 Feb 1994
Company name changed stewart milne developments limit ed\certificate issued on 08/02/94

07 Feb 1994
Company name changed\certificate issued on 07/02/94
16 Aug 1993
Incorporation

STEWART MILNE PROPERTIES LIMITED Charges

28 September 2016
Charge code SC14 5941 0004
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
7 November 2013
Charge code SC14 5941 0003
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 September 1994
Standard security
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 201-214 (inclusive) birchfield development, graystone…