Company NameStewart Milne Homes (Arbroath) Limited
Company StatusIn Administration
Company NumberSC115534
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Previous NameKing Development Company Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 7 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(26 years, 3 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(30 years, 3 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(31 years, 5 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(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameMr Allan Gilbert King
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinlone
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Secretary NameIan Stanfield Kinloch
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressHillfoot
Blackford
PH4 1QA
Scotland
Secretary NameMr Ian Butchart
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9
Director NameMr Alexander Alston Birnie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenturret Lodge
The Hosh,Glenturret
Crieff
Perthshire
PH7 4HA
Scotland
Director NameMr Ian Butchart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(18 years, 8 months after company formation)
Appointment Duration11 years, 6 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 John Slater Fearn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(18 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Green
Ramsey
Huntingdon
Cambridgeshire
PE26 1DW
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed14 September 2007(18 years, 8 months after company formation)
Appointment Duration8 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(19 years, 5 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(24 years, 4 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(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland

Contact

Websitestewartmilne.com

Location

Registered AddressC/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1King 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 CategoryDormant
Accounts Year End30 October

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Charges

4 November 2016Delivered on: 10 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole that area of land lying to the west of the road from perth to ruthvenfield registered in the land register of scotland under title number PTH16526; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
Outstanding
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
12 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying to the east of hunter street auchterarder pth 19941. notification of addition to or amendment of charge.
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
13 September 2013Delivered on: 28 September 2013
Persons entitled:
Christopher Andrew Spence
Euan Alan Spence

Classification: A registered charge
Particulars: All and whole an area of ground lying to the east of montrose road arbroath ANG59268. Notification of addition to or amendment of charge.
Outstanding
5 March 2012Delivered on: 15 March 2012
Persons entitled: Euan Alan Spence and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.85 hectares at montrose road, arbroath.
Outstanding
31 October 2007Delivered on: 5 November 2007
Persons entitled: Bank of Scotland PLC

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.
Outstanding
7 December 2021Delivered on: 7 December 2021
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to thirty four acres and six hundred and thirteen decimal or one thousandth parts of an acre or thereby in the parish and county aforesaid being the subjects delineated and coloured pink on the plan annexed and signed as relative to the disposition by the trustees of william greig in favour of edmund laskowski and mrs margaret laskowska dated twenty fourth december, nineteen hundred and seventy three and recorded in the division of the general register of sasines for the county of angus on fourth march, nineteen hundred and seventy four, but excepting therefrom the subjects registered in the land register of scotland under title number ANG59268 and title number ANG79773; which whole subjects hereby secured comprise the subjects registered or currently undergoing registration in the land register of scotland under title number ANG83599; together also with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
19 November 2020Delivered on: 23 November 2020
Persons entitled: Almond Valley LTD

Classification: A registered charge
Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH17934 and PTH19538.
Outstanding
12 November 2020Delivered on: 23 November 2020
Persons entitled: Almond Valley LTD

Classification: A registered charge
Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH17934 and PTH19538.
Outstanding
2 September 2019Delivered on: 9 September 2019
Persons entitled:
Christopher Andrew Spence
Euan Alan Spence
Euan Alan Spence
Christopher Alan Spence

Classification: A registered charge
Particulars: All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to 34.613 acres or thereby being the subjects delineated and coloured pink on the plan annexed and signed as relative to disposition by the trustees of william grieg in favour of edmund laskowski and mrs margaret laskowska dated 24 december 1973 and recorded grs angus on 4 march 1974 but excepting therefrom title numbers ANG59268 and ANG79773.
Outstanding
9 October 2018Delivered on: 16 October 2018
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects at montrose road, arbroath in the county of angus extending to 3.622 hectares or thereby being the subjects shown delineated in blue and hatched in blue on the plan plan 1 annexed and signed as relative to the security being the subjects registered or undergoing registration in the land register of scotland under title number ANG79773 together with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
12 June 2018Delivered on: 13 June 2018
Persons entitled: Euan Alan Spence & Christopher Andrew Spence

Classification: A registered charge
Particulars: 3 areas of ground at phase 2 montrose road, arbroath edged blue and hatched blue on the plan attached to the standard security and forming part of title number ANG79773.
Outstanding
21 September 2017Delivered on: 3 October 2017
Persons entitled:
Christopher Andrew Spence
Euan Alan Spence
Euan Alan Spence
Christopher Alan Spence
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust

Classification: A registered charge
Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526.
Outstanding
21 September 2017Delivered on: 3 October 2017
Persons entitled:
Christopher Andrew Spence
Euan Alan Spence
Euan Alan Spence
Christopher Alan Spence
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust

Classification: A registered charge
Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526.
Outstanding
24 January 2017Delivered on: 27 January 2017
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of phase 1, montrose road, arbroath registered in the land register of scotland under title number ANG59268; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
4 November 2016Delivered on: 11 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole (first) that area of land lying to the south east of townhead, auchterarder registered in the land register of scotland under title number PTH40632 and (two) that area of land on the south east side of glenburn road, auchterarder, registered in the land register of scotland under title number PTH30327; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
Outstanding
1 July 1997Delivered on: 7 July 1997
Satisfied on: 27 September 2007
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

21 March 2024Approval of administrator’s proposals (3 pages)
21 February 2024Notice of Administrator's proposal (64 pages)
15 February 2024Statement of affairs AM02SOASCOT (10 pages)
26 January 2024Registered office address changed from Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom to C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL on 26 January 2024 (2 pages)
12 January 2024Appointment of an administrator (3 pages)
1 August 2023Change of details for Stewart Milne Holdings (Perthshire) Limited as a person with significant control on 31 July 2023 (2 pages)
1 August 2023Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page)
20 March 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
6 February 2023Satisfaction of charge SC1155340018 in full (1 page)
6 February 2023Satisfaction of charge SC1155340009 in full (1 page)
6 February 2023Satisfaction of charge SC1155340017 in full (1 page)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 November 2022Satisfaction of charge SC1155340014 in full (1 page)
25 March 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
7 December 2021Registration of charge SC1155340019, created on 7 December 2021 (24 pages)
5 March 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 December 2020Satisfaction of charge SC1155340013 in full (1 page)
1 December 2020Satisfaction of charge SC1155340012 in full (1 page)
23 November 2020Registration of charge SC1155340018, created on 19 November 2020 (7 pages)
23 November 2020Registration of charge SC1155340017, created on 12 November 2020 (7 pages)
29 October 2020Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 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)
10 February 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 October 2019Satisfaction of charge SC1155340004 in full (1 page)
17 October 2019Satisfaction of charge 3 in full (1 page)
9 September 2019Registration of charge SC1155340016, created on 2 September 2019 (7 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)
27 February 2019Change of details for The King Group Limited as a person with significant control on 21 February 2019 (2 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
1 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
16 October 2018Registration of charge SC1155340015, created on 9 October 2018 (27 pages)
16 October 2018Alteration to charge SC1155340014, created on 12 June 2018 (17 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)
13 June 2018Registration of charge SC1155340014, created on 12 June 2018 (7 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
3 October 2017Registration of charge SC1155340013, created on 21 September 2017 (7 pages)
3 October 2017Registration of charge SC1155340012, created on 21 September 2017 (7 pages)
3 October 2017Registration of charge SC1155340012, created on 21 September 2017 (7 pages)
3 October 2017Registration of charge SC1155340013, created on 21 September 2017 (7 pages)
28 September 2017Alterations to floating charge 2 (25 pages)
28 September 2017Alterations to floating charge 2 (25 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 January 2017Alterations to floating charge 2 (31 pages)
30 January 2017Alterations to floating charge 2 (31 pages)
30 January 2017Alterations to floating charge SC1155340005 (31 pages)
30 January 2017Alterations to floating charge SC1155340005 (31 pages)
27 January 2017Registration of charge SC1155340011, created on 24 January 2017 (22 pages)
27 January 2017Registration of charge SC1155340011, created on 24 January 2017 (22 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
11 November 2016Registration of charge SC1155340010, created on 4 November 2016 (22 pages)
11 November 2016Registration of charge SC1155340010, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC1155340009, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC1155340009, created on 4 November 2016 (22 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)
6 October 2016Registration of charge SC1155340008, created on 28 September 2016 (38 pages)
6 October 2016Registration of charge SC1155340008, created on 28 September 2016 (38 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Registration of charge SC1155340007, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC1155340007, created on 28 September 2016 (30 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (5 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 2
(7 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 2
(7 pages)
2 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 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)
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 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 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 2
(7 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (4 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 2
(7 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 2
(7 pages)
21 November 2013Registration of charge 1155340006 (12 pages)
21 November 2013Registration of charge 1155340006 (12 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 2 (24 pages)
20 November 2013Alterations to floating charge 2 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
11 November 2013Registration of charge 1155340005 (15 pages)
11 November 2013Registration of charge 1155340005 (15 pages)
28 September 2013Registration of charge 1155340004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
28 September 2013Registration of charge 1155340004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
14 September 2013Alterations to floating charge 2
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(20 pages)
14 September 2013Alterations to floating charge 2
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(20 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 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 March 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 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
15 March 2012Alterations to floating charge 2 (6 pages)
15 March 2012Alterations to floating charge 2 (6 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Full accounts made up to 30 June 2008 (9 pages)
31 December 2009Full accounts made up to 30 June 2008 (9 pages)
25 January 2009Return made up to 31/12/08; full list of members (6 pages)
25 January 2009Return made up to 31/12/08; 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)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
12 May 2008Full accounts made up to 31 March 2007 (8 pages)
12 May 2008Full accounts made up to 31 March 2007 (8 pages)
14 February 2008Return made up to 31/12/07; full list of members (6 pages)
14 February 2008Return made up to 31/12/07; full list of members (6 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2007Declaration of assistance for shares acquisition (7 pages)
8 November 2007Declaration of assistance for shares acquisition (7 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
24 October 2007Registered office changed on 24/10/07 from: hunter st. Auchterarder perthshire PH3 1PA (1 page)
24 October 2007Registered office changed on 24/10/07 from: hunter st. Auchterarder perthshire PH3 1PA (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
25 September 2007New director appointed (8 pages)
25 September 2007New director appointed (6 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (8 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (6 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 December 2006Full accounts made up to 31 March 2006 (8 pages)
22 December 2006Full accounts made up to 31 March 2006 (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 November 2005Full accounts made up to 31 March 2005 (7 pages)
28 November 2005Full accounts made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 July 1997Partic of mort/charge * (6 pages)
7 July 1997Partic of mort/charge * (6 pages)
19 June 1997Memorandum and Articles of Association (12 pages)
19 June 1997Memorandum and Articles of Association (12 pages)
17 June 1997Company name changed king developments (auchterarder) LIMITED\certificate issued on 18/06/97 (2 pages)
17 June 1997Company name changed king developments (auchterarder) LIMITED\certificate issued on 18/06/97 (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
30 January 1996Return made up to 31/12/95; full list of members (10 pages)
30 January 1996Return made up to 31/12/95; full list of members (10 pages)
29 March 1990Return made up to 31/12/89; full list of members (8 pages)
29 March 1990Return made up to 31/12/89; full list of members (8 pages)
11 January 1989Incorporation (16 pages)
11 January 1989Incorporation (16 pages)