STEWART MILNE (GLASGOW) LIMITED
EDINBURGH DUNWILCO (682) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9PE

Company number SC191167
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address LEVEL 1 CITYMARK, 150 FOUNTAINBRIDGE, EDINBURGH, EH3 9PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Miss Amy Charlotte Bone as a director on 13 December 2016; Appointment of Mr David Dermot Hennessey as a secretary on 13 December 2016; Termination of appointment of Paul Gittins as a secretary on 13 December 2016. The most likely internet sites of STEWART MILNE (GLASGOW) LIMITED are www.stewartmilneglasgow.co.uk, and www.stewart-milne-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Stewart Milne Glasgow Limited is a Private Limited Company. The company registration number is SC191167. Stewart Milne Glasgow Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Stewart Milne Glasgow Limited is Level 1 Citymark 150 Fountainbridge Edinburgh Eh3 9pe. . HENNESSEY, David Dermot is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. BONE, Amy Charlotte is a Director of the company. LOUDON, Gavin Cameron is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary EDWARDS, Laurence John has been resigned. Secretary GITTINS, Paul has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BARKLEY, John has been resigned. Director COCHRANE, Gordon has been resigned. Director COLLINS, Aubrey Mark has been resigned. Director CRAWFORD, Douglas James has been resigned. Director CRUICKSHANK, James Kerr has been resigned. Director GIBSON, Fiona Jane has been resigned. Director HARRIES, Paul Ronayne has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director ONEIL, James Charles has been resigned. Director POLSON, Michael Buchanan has been resigned. Director WILSON, Andrew William John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 13 December 2016

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 12 February 1999
69 years old

Director
BONE, Amy Charlotte
Appointed Date: 13 December 2016
42 years old

Director
LOUDON, Gavin Cameron
Appointed Date: 18 August 2000
78 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 01 September 2000
Appointed Date: 12 February 1999

Secretary
EDWARDS, Laurence John
Resigned: 01 October 2012
Appointed Date: 31 August 2007

Secretary
GITTINS, Paul
Resigned: 13 December 2016
Appointed Date: 27 January 2016

Secretary
MACRAE, Alistair Ian
Resigned: 31 August 2007
Appointed Date: 01 September 2000

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 12 February 1999
Appointed Date: 16 November 1998

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 27 January 2016
Appointed Date: 01 October 2012

Director
ANDERSON, Bruce Smith
Resigned: 10 February 2015
Appointed Date: 22 September 2014
62 years old

Director
BARKLEY, John
Resigned: 18 August 2000
Appointed Date: 12 February 1999
77 years old

Director
COCHRANE, Gordon
Resigned: 18 May 2001
Appointed Date: 12 February 1999
77 years old

Director
COLLINS, Aubrey Mark
Resigned: 01 August 2011
Appointed Date: 23 June 2011
69 years old

Director
CRAWFORD, Douglas James
Resigned: 12 February 1999
Appointed Date: 16 November 1998
60 years old

Director
CRUICKSHANK, James Kerr
Resigned: 23 June 2011
Appointed Date: 12 February 1999
65 years old

Director
GIBSON, Fiona Jane
Resigned: 13 December 2016
Appointed Date: 19 August 2015
50 years old

Director
HARRIES, Paul Ronayne
Resigned: 25 September 2013
Appointed Date: 23 June 2011
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 31 October 2016
Appointed Date: 10 February 2015
52 years old

Director
ONEIL, James Charles
Resigned: 02 October 2012
Appointed Date: 18 August 2000
63 years old

Director
POLSON, Michael Buchanan
Resigned: 12 February 1999
Appointed Date: 16 November 1998
61 years old

Director
WILSON, Andrew William John
Resigned: 30 June 2014
Appointed Date: 27 September 2013
56 years old

STEWART MILNE (GLASGOW) LIMITED Events

14 Dec 2016
Appointment of Miss Amy Charlotte Bone as a director on 13 December 2016
14 Dec 2016
Appointment of Mr David Dermot Hennessey as a secretary on 13 December 2016
14 Dec 2016
Termination of appointment of Paul Gittins as a secretary on 13 December 2016
14 Dec 2016
Termination of appointment of Fiona Jane Gibson as a director on 13 December 2016
31 Oct 2016
Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016
...
... and 99 more events
19 Apr 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Mar 1999
Partic of mort/charge *
03 Mar 1999
Partic of mort/charge *
16 Nov 1998
Incorporation

STEWART MILNE (GLASGOW) LIMITED Charges

5 March 1999
Standard security
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Horizon Resources Limited
Description: Land at craigton road, milngavie.
24 February 1999
Floating charge
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Horizon Resources Limited
Description: Undertaking and all property and assets present and future…