Company NameMaymat Limited
Company StatusActive - Proposal to Strike off
Company NumberSC065447
CategoryPrivate Limited Company
Incorporation Date21 July 1978(45 years, 8 months ago)
Previous NamesWellgrove Timber Systems Limited and Stewart Milne Timber Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration35 years, 3 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(36 years, 9 months after company formation)
Appointment Duration8 years, 11 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(40 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park,Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 9 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(42 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park,Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr John Keith Johnston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address8 Oldfold Avenue
Milltimber
Aberdeenshire
AB13 0JX
Scotland
Director NameMr Hugh James Mackay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration15 years (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Abergeldie Road
Ballater
Aberdeenshire
AB35 5RR
Scotland
Director NameMr Hamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration12 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
Director NameEdward Henry Noble
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1991)
RoleCompany Director
Correspondence Address15 Nelfred Terrace
Inverurie
Aberdeenshire
AB51 9TJ
Scotland
Director NamePhilip Michael Rowson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address315 Clifton Road
Aberdeen
Aberdeenshire
AB2 2HN
Scotland
Secretary NameMr Hamish Milne
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration7 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 NameHamish Fraser Morrison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1994)
RoleTechnical Director
Correspondence Address6 Kingford Road
Alford
Aberdeenshire
AB3 8HN
Scotland
Director NameStuart Kyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 1994)
RoleProduction Manager
Correspondence AddressGreystones Beechfield
Keith Hall
Inverurie
Aberdeenshire
AB51 0LW
Scotland
Director NameIan McMath Barton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1994)
RoleCommercial Director
Correspondence Address97 Hammerfield Avenue
Aberdeen
Aberdeenshire
AB1 6LD
Scotland
Director NameIan David Grierson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleFinance Director
Correspondence Address35 Craigie Loanings
Aberdeen
AB2 4PS
Scotland
Secretary NameMrs Gayle Kerr
NationalityBritish
StatusResigned
Appointed01 July 1996(17 years, 11 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(23 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address34 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Secretary NamePaul Watt Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2002(24 years, 4 months 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(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address70 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(26 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed16 July 2007(29 years 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(29 years, 10 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(34 years, 10 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
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(36 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches 442 North Deeside Road, Cults
Aberdeen
AB15 9ET
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(40 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park,Westhill
Aberdeen
AB32 6TQ
Scotland

Contact

Websitestewartmilne.com

Location

Registered AddressPeregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Stewart Milne Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 January 2023 (1 year, 2 months ago)
Next Return Due22 January 2024 (overdue)

Charges

27 October 1978Delivered on: 7 November 1978
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

Filing History

5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(6 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Appointment of Mr Glenn Fraser Whyte Allison as a director on 30 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(5 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)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 December 2008Location of register of members (1 page)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
5 March 2008Return made up to 31/12/07; full list of members (5 pages)
25 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
17 January 2007Return made up to 31/12/06; full list of members (5 pages)
8 January 2007Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
5 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 February 2006Company name changed stewart milne timber systems lim ited\certificate issued on 14/02/06 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (5 pages)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 January 2005New director appointed (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
4 February 2004Director resigned (1 page)
21 January 2004Return made up to 31/12/03; full list of members (5 pages)
2 October 2003Secretary's particulars changed (1 page)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002Secretary resigned (1 page)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Director resigned (1 page)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (11 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (10 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
5 November 1997Dec mort/charge * (5 pages)
28 August 1997Director's particulars changed (1 page)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
10 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 October 1996Secretary's particulars changed (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 November 1995Full accounts made up to 31 May 1995 (11 pages)
3 November 1995Director's particulars changed (4 pages)
7 February 1994Company name changed\certificate issued on 07/02/94 (2 pages)
26 July 1993Memorandum and Articles of Association (5 pages)
22 June 1993Memorandum and Articles of Association (6 pages)