Company NameStewart Milne Home Options Limited
Company StatusActive
Company NumberSC137803
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Previous NamesLedge 110 Limited and Home Options Limited

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
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 11 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(23 years 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(27 years after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(28 years, 2 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(28 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameEdward Henry Noble
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCommercial Director
Correspondence Address15 Nelfred Terrace
Inverurie
Aberdeenshire
AB51 9TJ
Scotland
Director NameMr Hugh James Mackay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Abergeldie Road
Ballater
Aberdeenshire
AB35 5RR
Scotland
Director NameMr Alan Grant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways
Alford
Aberdeenshire
AB33 8FW
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration11 years, 8 months (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMr David Cassidy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Lee Crescent North
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FQ
Scotland
Director NameMr Gordon Cochrane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaconhill Den
Milltimber
Aberdeen
AB13 0HT
Scotland
Director NameMr John Keith Johnston
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 27 May 1994)
RoleFinance Director
Correspondence Address8 Oldfold Avenue
Milltimber
Aberdeenshire
AB13 0JX
Scotland
Secretary NameMrs Gayle Kerr
NationalityBritish
StatusResigned
Appointed25 July 1996(4 years, 3 months after company formation)
Appointment Duration5 years, 9 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(10 years 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(10 years, 7 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(12 years, 7 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(12 years, 9 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(15 years, 3 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(16 years, 1 month 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(21 years, 1 month 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(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressWesthill Industrial Estate
Westhill
Aberdeen
AB32 6TQ
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
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

10k at £1Stewart Milne Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 3 days from now)

Charges

30 September 1993Delivered on: 6 October 1993
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 May 1993Delivered on: 24 May 1993
Satisfied on: 9 December 1993
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
28 August 1992Delivered on: 7 September 1992
Persons entitled: George Alexander Simpson and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the south side of morningfield road, aberdeen.
Outstanding

Filing History

1 August 2023Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Registered office address changed from Westhill Industrial Estate Westhill Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page)
25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
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)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
27 June 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
24 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (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)
4 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 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)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(6 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(6 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 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)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 pages)
29 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(5 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 2015Appointment of Mr Glenn Fraser Whyte Allison as a director on 30 January 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)
25 February 2015Appointment of Mr Glenn Fraser Whyte Allison as a director on 30 January 2015 (2 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 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)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 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)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 14/04/09; full list of members (5 pages)
20 May 2009Return made up to 14/04/09; full list of members (5 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
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)
12 June 2008Return made up to 14/04/08; full list of members (5 pages)
12 June 2008Return made up to 14/04/08; full list of members (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 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 May 2007Return made up to 14/04/07; full list of members (5 pages)
8 May 2007Return made up to 14/04/07; full list of members (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 14/04/06; full list of members (5 pages)
24 April 2006Return made up to 14/04/06; full list of members (5 pages)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 April 2005Return made up to 14/04/05; full list of members (5 pages)
21 April 2005Return made up to 14/04/05; full list of members (5 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
19 May 2004Return made up to 14/04/04; full list of members (5 pages)
19 May 2004Return made up to 14/04/04; full list of members (5 pages)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002Secretary resigned (1 page)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
21 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
20 April 2000Return made up to 14/04/00; full list of members (11 pages)
20 April 2000Return made up to 14/04/00; full list of members (11 pages)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
23 April 1999Return made up to 14/04/99; full list of members (11 pages)
23 April 1999Return made up to 14/04/99; full list of members (11 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
27 April 1998Return made up to 14/04/98; full list of members (7 pages)
27 April 1998Return made up to 14/04/98; full list of members (7 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
5 November 1997Dec mort/charge * (4 pages)
5 November 1997Dec mort/charge * (4 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
28 April 1997Return made up to 14/04/97; full list of members (8 pages)
28 April 1997Return made up to 14/04/97; full list of members (8 pages)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
7 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Secretary's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
6 August 1996New secretary appointed (2 pages)
22 April 1996Return made up to 14/04/96; full list of members (10 pages)
22 April 1996Return made up to 14/04/96; full list of members (10 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 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)
17 November 1995Full accounts made up to 31 May 1995 (11 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 February 1994Company name changed\certificate issued on 07/02/94 (2 pages)
7 September 1992Partic of mort/charge * (3 pages)
7 September 1992Partic of mort/charge * (3 pages)
21 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 April 1992Company name changed\certificate issued on 28/04/92 (2 pages)