STEWART MILNE HOLDINGS LIMITED
WESTHILL BUSINESS PARK AMBION HOLDINGS LIMITED


Company number SC132524
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address PEREGRINE HOUSE, MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, WESTHILL ABERDEEN
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration one hundred and twenty-six 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; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of STEWART MILNE HOLDINGS LIMITED are www.stewartmilneholdings.co.uk, and www.stewart-milne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Stewart Milne Holdings Limited is a Private Limited Company. The company registration number is SC132524. Stewart Milne Holdings Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of Stewart Milne Holdings Limited is Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. CRAWFORD, James is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. MILNE, Stewart is a Director of the company. Secretary ALLISON, Glenn Fraser Whyte has been resigned. Secretary ANDERSON, Lesley has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary CRAWFORD, James has been resigned. Secretary MITCHELL, Paul Watt has been resigned. Secretary MORRIS, George Greg has been resigned. Secretary OAG, Stuart Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BETHUNE, Hamish William has been resigned. Director BOAL, Marlyn Louise has been resigned. Director BRUCE, William Henry has been resigned. Director COCHRANE, Gordon has been resigned. Director IRVINE, John Christopher has been resigned. Director LOUDON, Gavin Cameron has been resigned. Director MACKINTOSH, Alistair has been resigned. Director TIERNEY, Kenneth Hobson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 29 March 1996
69 years old

Director
CRAWFORD, James
Appointed Date: 18 October 1991
68 years old

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

Director
MILNE, Stewart
Appointed Date: 29 March 1996
75 years old

Resigned Directors

Secretary
ALLISON, Glenn Fraser Whyte
Resigned: 02 December 2002
Appointed Date: 29 March 1996

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
CRAWFORD, James
Resigned: 29 March 1996
Appointed Date: 18 October 1991

Secretary
MITCHELL, Paul Watt
Resigned: 15 November 2004
Appointed Date: 02 December 2002

Secretary
MORRIS, George Greg
Resigned: 18 October 1991
Appointed Date: 18 June 1991

Secretary
OAG, Stuart Charles
Resigned: 01 February 2013
Appointed Date: 06 June 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 1991
Appointed Date: 18 June 1991

Director
BETHUNE, Hamish William
Resigned: 15 January 1997
Appointed Date: 29 March 1996
75 years old

Director
BOAL, Marlyn Louise
Resigned: 01 September 1997
Appointed Date: 18 October 1991
72 years old

Director
BRUCE, William Henry
Resigned: 18 April 1997
Appointed Date: 17 December 1991
92 years old

Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 29 March 1996
77 years old

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 22 September 2003
62 years old

Director
LOUDON, Gavin Cameron
Resigned: 01 September 1997
Appointed Date: 18 June 1991
78 years old

Director
MACKINTOSH, Alistair
Resigned: 11 February 1993
Appointed Date: 17 December 1991
62 years old

Director
TIERNEY, Kenneth Hobson
Resigned: 29 March 1996
Appointed Date: 11 February 1993
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 1991
Appointed Date: 18 June 1991

STEWART MILNE HOLDINGS 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
07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,660,090

01 Jul 2015
Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015
...
... and 116 more events
24 Oct 1991
Partic of mort/charge 12728
21 Jun 1991
Registered office changed on 21/06/91 from: 24 great king street edinburgh EH3 6QN

21 Jun 1991
Secretary resigned;new director appointed

21 Jun 1991
New secretary appointed;director resigned

18 Jun 1991
Incorporation

STEWART MILNE HOLDINGS LIMITED Charges

10 May 1993
Bond & floating charge
Delivered: 21 May 1993
Status: Satisfied on 19 April 1996
Persons entitled: 3I PLC
Description: Undertaking and all property and assets present and future…
27 April 1993
Bond & floating charge
Delivered: 18 May 1993
Status: Outstanding
Persons entitled: Gavin Loudon & Others
Description: Undertaking and all property and assets present and future…
18 October 1991
Bond & floating charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…