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(40 years, 6 months after company formation) |
Appointment Duration | 9 years |
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(44 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stewart Milne Group Ltd Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB3 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(45 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(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Stewart Milne Group Ltd Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB3 6TQ Scotland |
Director Name | Mr Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 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 |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 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 |
Secretary Name | Mr Hamish Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 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 |
Secretary Name | Mrs Gayle Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 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(27 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 |
Secretary Name | Paul Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(28 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(30 years 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 |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(30 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(32 years, 8 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(33 years, 7 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(38 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(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | C/O Stewart Milne Group Ltd Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB3 6TQ Scotland |
Website | www.stewartmilnehomes.org |
---|---|
Telephone | 0845 0267828 |
Telephone region | Unknown |
Registered Address | C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Stewart Milne Developments 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 | Dormant |
Accounts Year End | 30 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
8 June 1998 | Delivered on: 19 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
17 November 1975 | Delivered on: 1 December 1975 Satisfied on: 6 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.95 acres lying to west of main aberdeen to fraserburgh rd, and to east of kessock burn being subjects more particularly described in, disponed by & delineated & coloured pink on the plan annexed & signed as relative to the disposition by bristford properties LTD. In favour of kildonan property co. LTD. Dd, 28/10 & recorded g r s aberdeen 17/11 both in 1975. Fully Satisfied |
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Registered office address changed from C/O Stewart Milne Group Ltd Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB3 6TQ to C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
20 March 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 31 October 2020 (5 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) |
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) |
10 February 2020 | Accounts for a dormant company made up to 31 October 2019 (5 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) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 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 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 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) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 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) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 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) |
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
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 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) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (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) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (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) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 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) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 December 2008 | Return made up to 02/10/08; full list of members (6 pages) |
9 December 2008 | 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) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
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) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 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) |
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) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (4 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 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (5 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (5 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 (5 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (5 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) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary 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 | New secretary appointed (2 pages) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Secretary resigned (1 page) |
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 (5 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (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) |
6 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 October 1999 | Return made up to 02/10/99; full list of members (12 pages) |
7 October 1999 | Return made up to 02/10/99; full list of members (12 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
6 November 1998 | Dec mort/charge * (4 pages) |
6 November 1998 | Dec mort/charge * (4 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (9 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (9 pages) |
19 June 1998 | Partic of mort/charge * (6 pages) |
19 June 1998 | Partic of mort/charge * (6 pages) |
15 May 1998 | Company name changed kildonnan investments LIMITED\certificate issued on 15/05/98 (2 pages) |
15 May 1998 | Company name changed kildonnan investments LIMITED\certificate issued on 15/05/98 (2 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
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) |
10 October 1997 | Location of register of members (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
25 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
25 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
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) |
26 February 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
2 November 1995 | Return made up to 02/10/95; full list of members (14 pages) |
2 November 1995 | Return made up to 02/10/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 November 1989 | Memorandum and Articles of Association (5 pages) |
6 November 1989 | Resolutions
|
6 November 1989 | Memorandum and Articles of Association (5 pages) |
6 November 1989 | Resolutions
|
25 September 1989 | Company name changed kildonnan property company limit ed\certificate issued on 22/09/89 (2 pages) |
25 September 1989 | Company name changed kildonnan property company limit ed\certificate issued on 22/09/89 (2 pages) |
4 November 1974 | Certificate of incorporation (1 page) |
4 November 1974 | Certificate of incorporation (1 page) |