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(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 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(40 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park,Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 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(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park,Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr John Keith Johnston |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 8 Oldfold Avenue Milltimber Aberdeenshire AB13 0JX Scotland |
Director Name | Mr Hugh James Mackay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Abergeldie Road Ballater Aberdeenshire AB35 5RR Scotland |
Director Name | Mr Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 12 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 | Edward Henry Noble |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 15 Nelfred Terrace Inverurie Aberdeenshire AB51 9TJ Scotland |
Director Name | Philip Michael Rowson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 315 Clifton Road Aberdeen Aberdeenshire AB2 2HN Scotland |
Secretary Name | Mr Hamish Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(10 years, 5 months after company formation) |
Appointment Duration | 7 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 | Hamish Fraser Morrison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1994) |
Role | Technical Director |
Correspondence Address | 6 Kingford Road Alford Aberdeenshire AB3 8HN Scotland |
Director Name | Stuart Kyle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 1994) |
Role | Production Manager |
Correspondence Address | Greystones Beechfield Keith Hall Inverurie Aberdeenshire AB51 0LW Scotland |
Director Name | Ian McMath Barton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1994) |
Role | Commercial Director |
Correspondence Address | 97 Hammerfield Avenue Aberdeen Aberdeenshire AB1 6LD Scotland |
Director Name | Ian David Grierson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1994) |
Role | Finance Director |
Correspondence Address | 35 Craigie Loanings Aberdeen AB2 4PS Scotland |
Secretary Name | Mrs Gayle Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(17 years, 11 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(23 years, 9 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(24 years, 4 months 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(26 years, 4 months 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(26 years, 6 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(29 years 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(29 years, 10 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(34 years, 10 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 |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road, Cults Aberdeen AB15 9ET Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(40 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park,Westhill Aberdeen AB32 6TQ Scotland |
Website | stewartmilne.com |
---|
Registered Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Stewart Milne Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
27 October 1978 | Delivered 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 |
---|
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
---|---|
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
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 (4 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Appointment of Mr Glenn Fraser Whyte Allison as a director on 30 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
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) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 December 2008 | Location of register of members (1 page) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 June 2008 | Secretary appointed stuart charles oag (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 (5 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
14 February 2006 | Company name changed stewart milne timber systems lim ited\certificate issued on 14/02/06 (2 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
27 January 2005 | New director appointed (4 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
4 February 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 September 2001 | Director resigned (1 page) |
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 November 1997 | Dec mort/charge * (5 pages) |
28 August 1997 | Director's particulars changed (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 October 1996 | Secretary's particulars changed (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
12 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 December 1995 | Resolutions
|
17 November 1995 | Full accounts made up to 31 May 1995 (11 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
7 February 1994 | Company name changed\certificate issued on 07/02/94 (2 pages) |
26 July 1993 | Memorandum and Articles of Association (5 pages) |
22 June 1993 | Memorandum and Articles of Association (6 pages) |