Company NameStewart Milne Developments Limited
Company StatusActive - Proposal to Strike off
Company NumberSC054259
CategoryPrivate Limited Company
Incorporation Date17 October 1973(50 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(41 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(45 years, 6 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressOsprey House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(46 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressOsprey House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMr Hamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Secretary NameMr Hamish Milne
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Director NameMr Gordon Cochrane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaconhill Den
Milltimber
Aberdeen
AB13 0HT
Scotland
Secretary NameMrs Gayle Kerr
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTerryvale House
Dunecht
Westhill
AB32 7BS
Scotland
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed03 May 2002(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address34 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(28 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary NamePaul Watt Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2002(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address2 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Secretary NameLesley Anderson
NationalityBritish
StatusResigned
Appointed15 November 2004(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address70 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed16 July 2007(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(34 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(39 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(44 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressOsprey House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland

Contact

Websitestewart-milne.com

Location

Registered AddressOsprey House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

1m at £1Stewart Milne Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

30 January 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1993Delivered 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 1992Delivered 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 1984Delivered 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 1989Delivered 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 1989Delivered 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 1984Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1981Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1981Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1980Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2013Delivered 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 1997Delivered 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

Filing History

23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
1 August 2023Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages)
31 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (53 pages)
31 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/10/22 (1 page)
31 July 2023Audit exemption statement of guarantee by parent company for period ending 30/10/22 (3 pages)
31 July 2023Audit exemption subsidiary accounts made up to 31 October 2022 (12 pages)
27 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
17 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/10/21 (1 page)
17 May 2022Audit exemption statement of guarantee by parent company for period ending 30/10/21 (3 pages)
17 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/10/21 (52 pages)
17 May 2022Audit exemption subsidiary accounts made up to 31 October 2021 (12 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
2 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/10/20 (1 page)
2 August 2021Audit exemption statement of guarantee by parent company for period ending 30/10/20 (3 pages)
2 August 2021Audit exemption subsidiary accounts made up to 31 October 2020 (12 pages)
2 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (49 pages)
29 October 2020Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
11 September 2020Full accounts made up to 31 October 2019 (14 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
14 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
3 July 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
3 December 2018Full accounts made up to 30 June 2018 (13 pages)
11 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (13 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Change of details for Stewart Milne Group Limited as a person with significant control on 10 October 2017 (2 pages)
11 October 2017Change of details for Hsdl Nominees Limited as a person with significant control on 10 October 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Change of details for Stewart Milne Group Limited as a person with significant control on 10 October 2017 (2 pages)
11 October 2017Change of details for Hsdl Nominees Limited as a person with significant control on 10 October 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (12 pages)
5 April 2017Full accounts made up to 30 June 2016 (12 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
6 October 2016Registration of charge SC0542590056, created on 28 September 2016 (38 pages)
6 October 2016Registration of charge SC0542590056, created on 28 September 2016 (38 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Registration of charge SC0542590055, created on 28 September 2016 (30 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Registration of charge SC0542590055, created on 28 September 2016 (30 pages)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,020,800
(6 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,020,800
(6 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
6 November 2014Full accounts made up to 30 June 2014 (10 pages)
6 November 2014Full accounts made up to 30 June 2014 (10 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,020,800
(6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,020,800
(6 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,020,800
(6 pages)
26 November 2013Full accounts made up to 30 June 2013 (10 pages)
26 November 2013Full accounts made up to 30 June 2013 (10 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 53 (24 pages)
20 November 2013Alterations to floating charge 53 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
11 November 2013Registration of charge 0542590054 (15 pages)
11 November 2013Registration of charge 0542590054 (15 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,020,800
(6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,020,800
(6 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,020,800
(6 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
6 March 2013Full accounts made up to 30 June 2012 (10 pages)
6 March 2013Full accounts made up to 30 June 2012 (10 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 30 June 2011 (10 pages)
5 April 2012Full accounts made up to 30 June 2011 (10 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 30 June 2010 (12 pages)
29 March 2011Full accounts made up to 30 June 2010 (12 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Register inspection address has been changed (1 page)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
1 May 2009Full accounts made up to 30 June 2008 (12 pages)
25 January 2009Return made up to 02/10/08; full list of members (6 pages)
25 January 2009Return made up to 02/10/08; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
11 April 2008Full accounts made up to 30 June 2007 (12 pages)
11 April 2008Full accounts made up to 30 June 2007 (12 pages)
9 October 2007Return made up to 02/10/07; full list of members (6 pages)
9 October 2007Return made up to 02/10/07; full list of members (6 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
14 December 2006Full accounts made up to 30 June 2006 (12 pages)
14 December 2006Full accounts made up to 30 June 2006 (12 pages)
19 October 2006Return made up to 02/10/06; full list of members (6 pages)
19 October 2006Return made up to 02/10/06; full list of members (6 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
10 July 2006Resolutions
  • RES13 ‐ Section 320 28/06/06
(1 page)
10 July 2006Resolutions
  • RES13 ‐ Section 320 28/06/06
(1 page)
26 October 2005Full accounts made up to 30 June 2005 (12 pages)
26 October 2005Full accounts made up to 30 June 2005 (12 pages)
13 October 2005Return made up to 02/10/05; full list of members (6 pages)
13 October 2005Return made up to 02/10/05; full list of members (6 pages)
25 January 2005Full accounts made up to 30 June 2004 (12 pages)
25 January 2005Full accounts made up to 30 June 2004 (12 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
2 November 2004Return made up to 02/10/04; full list of members (6 pages)
2 November 2004Return made up to 02/10/04; full list of members (6 pages)
3 December 2003Full accounts made up to 30 June 2003 (12 pages)
3 December 2003Full accounts made up to 30 June 2003 (12 pages)
20 October 2003Return made up to 02/10/03; full list of members (6 pages)
20 October 2003Return made up to 02/10/03; full list of members (6 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
17 March 2003Full accounts made up to 30 June 2002 (12 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
23 September 2002Return made up to 02/10/02; full list of members (7 pages)
23 September 2002Return made up to 02/10/02; full list of members (7 pages)
7 June 2002Auditor's resignation (2 pages)
7 June 2002Auditor's resignation (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
7 May 2002Dec mort/charge * (4 pages)
7 May 2002Dec mort/charge * (4 pages)
7 May 2002Dec mort/charge * (4 pages)
7 May 2002Dec mort/charge * (4 pages)
21 November 2001Full accounts made up to 30 June 2001 (11 pages)
21 November 2001Full accounts made up to 30 June 2001 (11 pages)
16 October 2001Return made up to 02/10/01; full list of members (6 pages)
16 October 2001Return made up to 02/10/01; full list of members (6 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
17 January 2001Full accounts made up to 30 June 2000 (11 pages)
17 January 2001Full accounts made up to 30 June 2000 (11 pages)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
25 April 2000Full accounts made up to 30 June 1999 (12 pages)
25 October 1999Return made up to 02/10/99; full list of members (12 pages)
25 October 1999Return made up to 02/10/99; full list of members (12 pages)
11 March 1999Full accounts made up to 30 June 1998 (13 pages)
11 March 1999Full accounts made up to 30 June 1998 (13 pages)
26 October 1998Return made up to 02/10/98; full list of members (10 pages)
26 October 1998Return made up to 02/10/98; full list of members (10 pages)
15 April 1998Full accounts made up to 30 June 1997 (12 pages)
15 April 1998Full accounts made up to 30 June 1997 (12 pages)
4 February 1998Dec mort/charge * (2 pages)
4 February 1998Dec mort/charge * (3 pages)
4 February 1998Dec mort/charge * (8 pages)
4 February 1998Dec mort/charge * (8 pages)
4 February 1998Dec mort/charge * (12 pages)
4 February 1998Dec mort/charge * (12 pages)
4 February 1998Dec mort/charge * (2 pages)
4 February 1998Dec mort/charge * (3 pages)
4 February 1998Dec mort/charge * (2 pages)
4 February 1998Dec mort/charge * (2 pages)
7 November 1997Partic of mort/charge * (5 pages)
7 November 1997Partic of mort/charge * (5 pages)
5 November 1997Dec mort/charge * (4 pages)
5 November 1997Dec mort/charge * (4 pages)
10 October 1997Location of register of members (1 page)
10 October 1997Location of register of members (1 page)
10 October 1997Return made up to 02/10/97; full list of members (7 pages)
10 October 1997Return made up to 02/10/97; full list of members (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1997Full accounts made up to 30 June 1996 (12 pages)
25 October 1996Return made up to 02/10/96; full list of members (10 pages)
25 October 1996Return made up to 02/10/96; full list of members (10 pages)
17 October 1996Secretary's particulars changed (2 pages)
17 October 1996Secretary's particulars changed (2 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
17 November 1995Full accounts made up to 31 May 1995 (13 pages)
17 November 1995Full accounts made up to 31 May 1995 (13 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Return made up to 02/10/95; full list of members (14 pages)
3 November 1995Return made up to 02/10/95; full list of members (14 pages)
3 November 1995Director's particulars changed (4 pages)
26 October 1995Location of debenture register address changed (7 pages)
26 October 1995Location of register of members address changed (7 pages)
26 October 1995Location of debenture register address changed (7 pages)
26 October 1995Location of register of members address changed (7 pages)
17 May 1995Return made up to 02/10/93; full list of members; amend (8 pages)
17 May 1995Return made up to 02/10/93; full list of members; amend (8 pages)
30 March 1995Full accounts made up to 31 May 1994 (13 pages)
30 March 1995Full accounts made up to 31 May 1994 (13 pages)
7 February 1994Company name changed headland (scotland) LIMITED\certificate issued on 08/02/94 (2 pages)
7 February 1994Company name changed headland (scotland) LIMITED\certificate issued on 08/02/94 (2 pages)
7 February 1994Full accounts made up to 31 May 1993 (13 pages)
7 February 1994Full accounts made up to 31 May 1993 (13 pages)
19 October 1993Return made up to 02/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 1993Return made up to 02/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 1993Partic of mort/charge * (3 pages)
31 August 1993Partic of mort/charge * (3 pages)
26 July 1993Memorandum and Articles of Association (9 pages)
26 July 1993Memorandum and Articles of Association (9 pages)
22 June 1993Memorandum and Articles of Association (10 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1993Memorandum and Articles of Association (10 pages)
29 January 1993Full accounts made up to 31 May 1992 (11 pages)
29 January 1993Full accounts made up to 31 May 1992 (11 pages)
5 January 1993Return made up to 02/10/92; full list of members
  • 363(287) ‐ Registered office changed on 05/01/93
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 1993Return made up to 02/10/92; full list of members
  • 363(287) ‐ Registered office changed on 05/01/93
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1992Partic of mort/charge * (3 pages)
29 July 1992Partic of mort/charge * (3 pages)
6 November 1989Memorandum and Articles of Association (5 pages)
6 November 1989Memorandum and Articles of Association (5 pages)
30 October 1989Full accounts made up to 31 August 1988 (19 pages)
30 October 1989Full accounts made up to 31 August 1988 (19 pages)
25 September 1989Company name changed kildonnan investments LIMITED\certificate issued on 22/09/89 (2 pages)
25 September 1989Company name changed kildonnan investments LIMITED\certificate issued on 22/09/89 (2 pages)
17 October 1973Certificate of incorporation (1 page)
17 October 1973Certificate of incorporation (1 page)