Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(45 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Osprey House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Osprey House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Secretary Name | Mr Hamish Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Director Name | Mr Gordon Cochrane |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(18 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beaconhill Den Milltimber Aberdeen AB13 0HT Scotland |
Secretary Name | Mrs Gayle Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Terryvale House Dunecht Westhill AB32 7BS Scotland |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 34 Cairds Wynd Banchory Kincardineshire AB31 5XU Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Secretary Name | Paul Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 70 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(33 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Osprey House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6TQ Scotland |
Website | stewart-milne.com |
---|
Registered Address | Osprey House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
1m at £1 | Stewart Milne Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
30 January 1985 | Delivered on: 6 February 1985 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at fairley home farm, kingswells. Fully Satisfied |
---|---|
21 December 1984 | Delivered on: 10 January 1985 Satisfied on: 26 June 1989 Persons entitled: Sydney George Reid Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground, part of the farm and lands of burnside of cloghill newhills aberdeen. Fully Satisfied |
21 December 1984 | Delivered on: 8 January 1985 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground in newhills, aberdeen. Fully Satisfied |
21 December 1984 | Delivered on: 8 January 1985 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at parkhead kingswells aberdeen. Fully Satisfied |
17 August 1993 | Delivered on: 31 August 1993 Satisfied on: 4 February 1998 Persons entitled: Esson Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground in aberdeen on or towards the east of carmelite street, aberdeen. Fully Satisfied |
21 July 1992 | Delivered on: 29 July 1992 Satisfied on: 4 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: Book debts due to the company by the university court of the university of aberdeen in terms of a building contract entered into between the said university court of the university of aberdeen and the company recorded grs 050692. Fully Satisfied |
5 November 1984 | Delivered on: 26 November 1984 Satisfied on: 12 September 1991 Persons entitled: Sydney George Reid Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at burnside of geoghie newhills. Fully Satisfied |
28 November 1989 | Delivered on: 8 December 1989 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 March 1989 | Delivered on: 22 March 1989 Satisfied on: 4 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Standard security for all sums due and that may become due granted by the firm of ian S. dunbar trading at kirkwood homes. Fully Satisfied |
22 June 1984 | Delivered on: 3 July 1984 Satisfied on: 10 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between the company and grampian regional council. Fully Satisfied |
13 December 1988 | Delivered on: 21 December 1988 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at newmills, aberdeen. Fully Satisfied |
28 March 1988 | Delivered on: 7 April 1988 Satisfied on: 26 June 1989 Persons entitled: Alistair Anderson Webster and Others Classification: Standard security Secured details: £100,000. Particulars: Grounds in the parish of newhills and county of aberdeen. Fully Satisfied |
12 January 1988 | Delivered on: 21 January 1988 Satisfied on: 13 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 & 20 glascairn ave, portlethen. Fully Satisfied |
15 July 1987 | Delivered on: 24 July 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 sunnyside road aberdeen in the city and county of aberdeen. Fully Satisfied |
16 July 1987 | Delivered on: 24 July 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at danestone aberdeen in the county of aberdeen. Fully Satisfied |
15 July 1987 | Delivered on: 24 July 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the northwest of river dee at ballater in the county of aberdeen. Fully Satisfied |
11 May 1987 | Delivered on: 21 May 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying on the east side of kingswood ave, kingswells, aberdeenshire. Fully Satisfied |
11 May 1987 | Delivered on: 21 May 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground of aisyhall rd, aberdeen see page 2 of document. Fully Satisfied |
28 April 1987 | Delivered on: 7 May 1987 Satisfied on: 4 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the estate of dunnottar in the county of kincardine. Fully Satisfied |
16 February 1981 | Delivered on: 27 February 1981 Satisfied on: 26 June 1989 Persons entitled: Cheyham Group Holdings LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.211 hectare in county of aberdeen described in disposition by london and clydesdale estates LTD in favour of killonan investments ltds recorded G.R.S. aberdeen 10TH feb. 1981. Fully Satisfied |
2 April 1987 | Delivered on: 15 April 1987 Satisfied on: 4 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 38, 42 fairview rd, 10 fairview terrace old machar aberdeenshire. Fully Satisfied |
25 March 1987 | Delivered on: 2 April 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the parish of dyce and county of aberdeen. Fully Satisfied |
25 March 1987 | Delivered on: 2 April 1987 Satisfied on: 7 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4, 5 & 22 sunnyside crescent drumoak aberdeenshire. Fully Satisfied |
25 March 1987 | Delivered on: 2 April 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51B kirkbrae cults, aberdeen. Fully Satisfied |
19 February 1987 | Delivered on: 4 March 1987 Satisfied on: 26 June 1989 Persons entitled: Sydney George Reid Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.98 acres in the parish of newhills aberdeenshire. Fully Satisfied |
19 February 1987 | Delivered on: 2 March 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 9 & 11 rose street aberdeen. Fully Satisfied |
19 February 1987 | Delivered on: 2 March 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.98 acres in the parish of newhills aberdeenshire. Fully Satisfied |
2 June 1988 | Delivered on: 15 June 1988 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 7 in barratt (aberdeen) LTD development known as millside, peterculter. Fully Satisfied |
17 May 1988 | Delivered on: 2 June 1988 Satisfied on: 7 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground in the parish of newhills and county of aberdeen. Fully Satisfied |
19 February 1987 | Delivered on: 2 March 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground in the parish of newhills aberdeenshire. Fully Satisfied |
12 February 1981 | Delivered on: 23 February 1981 Satisfied on: 12 September 1991 Persons entitled: The Scottish Provident Institution Classification: Letter of pledge Secured details: See page 1 doc 50. Particulars: £30,000 which sum has been deposited by the company with the scottish provident institution. Fully Satisfied |
19 February 1987 | Delivered on: 2 March 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground at parkhead kingswells aberdeenshire. Fully Satisfied |
19 February 1987 | Delivered on: 2 March 1987 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the lands and croft called polston farm, parish of maryculter kincardinshire. Fully Satisfied |
19 March 1986 | Delivered on: 7 April 1986 Satisfied on: 26 June 1989 Persons entitled: Wimpey Homes Holdings LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat, block six, lower kirkbrae, cults aberdeen 39 fonthill terrace, aberdeen. Fully Satisfied |
20 February 1986 | Delivered on: 12 March 1986 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.97 acres burnside of cloghill kingswells aberdeen. Fully Satisfied |
20 February 1986 | Delivered on: 28 February 1986 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the parish of newhills and county of aberdeen. Fully Satisfied |
29 January 1986 | Delivered on: 12 February 1986 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at parkhead, kingswells in the county of aberdeen. Fully Satisfied |
10 October 1985 | Delivered on: 22 October 1985 Satisfied on: 13 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 apartments in three flatted blocks salisbury court aberdeen see paper apart. Fully Satisfied |
10 October 1985 | Delivered on: 22 October 1985 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 kingswood avenue kingswell aberdeenshire. Fully Satisfied |
10 October 1985 | Delivered on: 18 October 1985 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Three flats at 41C, 41E, 41F fouthill terrace, aberdeen. Fully Satisfied |
11 September 1985 | Delivered on: 25 September 1985 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground in aberdeen see page 2 doc 82. Fully Satisfied |
27 May 1980 | Delivered on: 4 June 1980 Satisfied on: 12 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises known as eighteen queens road, aberdeen. Fully Satisfied |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 November 1997 | Delivered on: 7 November 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages) |
31 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (53 pages) |
31 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/10/22 (1 page) |
31 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/10/22 (3 pages) |
31 July 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (12 pages) |
27 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
17 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/10/21 (1 page) |
17 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/10/21 (3 pages) |
17 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/10/21 (52 pages) |
17 May 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (12 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
2 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/10/20 (1 page) |
2 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/10/20 (3 pages) |
2 August 2021 | Audit exemption subsidiary accounts made up to 31 October 2020 (12 pages) |
2 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (49 pages) |
29 October 2020 | Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
11 September 2020 | Full accounts made up to 31 October 2019 (14 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
14 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
3 July 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
3 December 2018 | Full accounts made up to 30 June 2018 (13 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (13 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Change of details for Stewart Milne Group Limited as a person with significant control on 10 October 2017 (2 pages) |
11 October 2017 | Change of details for Hsdl Nominees Limited as a person with significant control on 10 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Change of details for Stewart Milne Group Limited as a person with significant control on 10 October 2017 (2 pages) |
11 October 2017 | Change of details for Hsdl Nominees Limited as a person with significant control on 10 October 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
6 October 2016 | Registration of charge SC0542590056, created on 28 September 2016 (38 pages) |
6 October 2016 | Registration of charge SC0542590056, created on 28 September 2016 (38 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Registration of charge SC0542590055, created on 28 September 2016 (30 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Registration of charge SC0542590055, created on 28 September 2016 (30 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
6 November 2014 | Full accounts made up to 30 June 2014 (10 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (10 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
26 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
26 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to floating charge 53 (24 pages) |
20 November 2013 | Alterations to floating charge 53 (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
11 November 2013 | Registration of charge 0542590054 (15 pages) |
11 November 2013 | Registration of charge 0542590054 (15 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
25 January 2009 | Return made up to 02/10/08; full list of members (6 pages) |
25 January 2009 | Return made up to 02/10/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
11 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
9 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
9 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
26 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 September 2002 | Return made up to 02/10/02; full list of members (7 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Dec mort/charge * (4 pages) |
7 May 2002 | Dec mort/charge * (4 pages) |
7 May 2002 | Dec mort/charge * (4 pages) |
7 May 2002 | Dec mort/charge * (4 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 October 1999 | Return made up to 02/10/99; full list of members (12 pages) |
25 October 1999 | Return made up to 02/10/99; full list of members (12 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (10 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (10 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 February 1998 | Dec mort/charge * (2 pages) |
4 February 1998 | Dec mort/charge * (3 pages) |
4 February 1998 | Dec mort/charge * (8 pages) |
4 February 1998 | Dec mort/charge * (8 pages) |
4 February 1998 | Dec mort/charge * (12 pages) |
4 February 1998 | Dec mort/charge * (12 pages) |
4 February 1998 | Dec mort/charge * (2 pages) |
4 February 1998 | Dec mort/charge * (3 pages) |
4 February 1998 | Dec mort/charge * (2 pages) |
4 February 1998 | Dec mort/charge * (2 pages) |
7 November 1997 | Partic of mort/charge * (5 pages) |
7 November 1997 | Partic of mort/charge * (5 pages) |
5 November 1997 | Dec mort/charge * (4 pages) |
5 November 1997 | Dec mort/charge * (4 pages) |
10 October 1997 | Location of register of members (1 page) |
10 October 1997 | Location of register of members (1 page) |
10 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
10 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
25 October 1996 | Return made up to 02/10/96; full list of members (10 pages) |
25 October 1996 | Return made up to 02/10/96; full list of members (10 pages) |
17 October 1996 | Secretary's particulars changed (2 pages) |
17 October 1996 | Secretary's particulars changed (2 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
17 November 1995 | Full accounts made up to 31 May 1995 (13 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Return made up to 02/10/95; full list of members (14 pages) |
3 November 1995 | Return made up to 02/10/95; full list of members (14 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
26 October 1995 | Location of debenture register address changed (7 pages) |
26 October 1995 | Location of register of members address changed (7 pages) |
26 October 1995 | Location of debenture register address changed (7 pages) |
26 October 1995 | Location of register of members address changed (7 pages) |
17 May 1995 | Return made up to 02/10/93; full list of members; amend (8 pages) |
17 May 1995 | Return made up to 02/10/93; full list of members; amend (8 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |
7 February 1994 | Company name changed headland (scotland) LIMITED\certificate issued on 08/02/94 (2 pages) |
7 February 1994 | Company name changed headland (scotland) LIMITED\certificate issued on 08/02/94 (2 pages) |
7 February 1994 | Full accounts made up to 31 May 1993 (13 pages) |
7 February 1994 | Full accounts made up to 31 May 1993 (13 pages) |
19 October 1993 | Return made up to 02/10/93; no change of members
|
19 October 1993 | Return made up to 02/10/93; no change of members
|
31 August 1993 | Partic of mort/charge * (3 pages) |
31 August 1993 | Partic of mort/charge * (3 pages) |
26 July 1993 | Memorandum and Articles of Association (9 pages) |
26 July 1993 | Memorandum and Articles of Association (9 pages) |
22 June 1993 | Memorandum and Articles of Association (10 pages) |
22 June 1993 | Resolutions
|
22 June 1993 | Resolutions
|
22 June 1993 | Memorandum and Articles of Association (10 pages) |
29 January 1993 | Full accounts made up to 31 May 1992 (11 pages) |
29 January 1993 | Full accounts made up to 31 May 1992 (11 pages) |
5 January 1993 | Return made up to 02/10/92; full list of members
|
5 January 1993 | Return made up to 02/10/92; full list of members
|
29 July 1992 | Partic of mort/charge * (3 pages) |
29 July 1992 | Partic of mort/charge * (3 pages) |
6 November 1989 | Memorandum and Articles of Association (5 pages) |
6 November 1989 | Memorandum and Articles of Association (5 pages) |
30 October 1989 | Full accounts made up to 31 August 1988 (19 pages) |
30 October 1989 | Full accounts made up to 31 August 1988 (19 pages) |
25 September 1989 | Company name changed kildonnan investments LIMITED\certificate issued on 22/09/89 (2 pages) |
25 September 1989 | Company name changed kildonnan investments LIMITED\certificate issued on 22/09/89 (2 pages) |
17 October 1973 | Certificate of incorporation (1 page) |
17 October 1973 | Certificate of incorporation (1 page) |