Company NameStewart Milne Central Limited
Company StatusActive - Proposal to Strike off
Company NumberSC305012
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Previous NameLatterlock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 2 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(8 years, 10 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(12 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(13 years, 12 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(14 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week, 2 days after company formation)
Appointment Duration8 years, 6 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 July 2006(1 week, 2 days after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Secretary NameLesley Anderson
NationalityBritish
StatusResigned
Appointed14 July 2006(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 16 July 2007)
RoleCompany Director
Correspondence Address70 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed16 July 2007(1 year 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(1 year, 11 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(6 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
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
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

1 at £1Stewart Milne Group LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£225,000
Net Worth£3,929,000
Cash£1,886,000
Current Liabilities£377,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 October

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
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
11 December 2008Delivered on: 19 December 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 May 2007Delivered on: 22 May 2007
Satisfied on: 19 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at union row, union wynd and summer street aberdeen ABN1296.
Fully Satisfied
30 March 2007Delivered on: 18 April 2007
Satisfied on: 23 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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

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 Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page)
31 July 2023Full accounts made up to 31 October 2022 (14 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
18 May 2022Full accounts made up to 31 October 2021 (14 pages)
3 August 2021Full accounts made up to 31 October 2020 (13 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 October 2020Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
11 September 2020Full accounts made up to 31 October 2019 (13 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)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
10 July 2019Confirmation statement made on 6 July 2019 with updates (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)
3 December 2018Full accounts made up to 30 June 2018 (13 pages)
10 August 2018Confirmation statement made on 6 July 2018 with updates (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)
6 April 2018Full accounts made up to 30 June 2017 (12 pages)
6 July 2017Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page)
6 July 2017Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages)
6 July 2017Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
6 July 2017Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page)
6 July 2017Notification of Hsdl Nominees Limited as a person with significant control on 6 July 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (12 pages)
5 April 2017Full accounts made up to 30 June 2016 (12 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)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Registration of charge SC3050120005, created on 28 September 2016 (38 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Registration of charge SC3050120005, created on 28 September 2016 (38 pages)
5 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
14 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 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)
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 Stewart Milne as a director on 30 January 2015 (2 pages)
25 February 2015Appointment of Mr Stewart Milne as a director on 30 January 2015 (2 pages)
6 November 2014Full accounts made up to 30 June 2014 (10 pages)
6 November 2014Full accounts made up to 30 June 2014 (10 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
26 November 2013Full accounts made up to 30 June 2013 (10 pages)
26 November 2013Full accounts made up to 30 June 2013 (10 pages)
20 November 2013Alterations to floating charge 3 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 3 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
11 November 2013Registration of charge 3050120004 (15 pages)
11 November 2013Registration of charge 3050120004 (15 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 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 2013Full accounts made up to 30 June 2012 (10 pages)
6 March 2013Full accounts made up to 30 June 2012 (10 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 April 2012Full accounts made up to 30 June 2011 (10 pages)
5 April 2012Full accounts made up to 30 June 2011 (10 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
29 March 2011Full accounts made up to 30 June 2010 (12 pages)
29 March 2011Full accounts made up to 30 June 2010 (12 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
23 March 2010Full accounts made up to 30 June 2009 (12 pages)
31 December 2009Full accounts made up to 30 June 2008 (12 pages)
31 December 2009Full accounts made up to 30 June 2008 (12 pages)
4 August 2009Return made up to 05/07/09; full list of members (5 pages)
4 August 2009Return made up to 05/07/09; full list of members (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 05/07/08; full list of members (5 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 05/07/08; full list of members (5 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 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)
10 April 2008Full accounts made up to 30 June 2007 (12 pages)
10 April 2008Full accounts made up to 30 June 2007 (12 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)
18 July 2007Return made up to 05/07/07; full list of members (5 pages)
18 July 2007Return made up to 05/07/07; full list of members (5 pages)
22 May 2007Partic of mort/charge * (4 pages)
22 May 2007Partic of mort/charge * (4 pages)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
26 July 2006Registered office changed on 26/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 July 2006New director appointed (3 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New director appointed (3 pages)
26 July 2006Secretary resigned (1 page)
19 July 2006Company name changed latterlock LIMITED\certificate issued on 19/07/06 (3 pages)
19 July 2006Company name changed latterlock LIMITED\certificate issued on 19/07/06 (3 pages)
5 July 2006Incorporation (22 pages)
5 July 2006Incorporation (22 pages)