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(8 years, 10 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(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(13 years, 12 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(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 70 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 year 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(1 year, 11 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(6 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 |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(12 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 Aberdeen AB32 6TQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ 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 |
1 at £1 | Stewart Milne Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£225,000 |
Net Worth | £3,929,000 |
Cash | £1,886,000 |
Current Liabilities | £377,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 October |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 November 2013 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
1 August 2023 | Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Registered 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 2023 | Full accounts made up to 31 October 2022 (14 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
18 May 2022 | Full accounts made up to 31 October 2021 (14 pages) |
3 August 2021 | Full accounts made up to 31 October 2020 (13 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
29 October 2020 | Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
11 September 2020 | Full accounts made up to 31 October 2019 (13 pages) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
3 December 2018 | Full accounts made up to 30 June 2018 (13 pages) |
10 August 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (12 pages) |
6 July 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page) |
6 July 2017 | Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages) |
6 July 2017 | Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page) |
6 July 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 6 July 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Registration of charge SC3050120005, created on 28 September 2016 (38 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Registration of charge SC3050120005, created on 28 September 2016 (38 pages) |
5 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
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 Stewart Milne as a director on 30 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Stewart Milne as a director on 30 January 2015 (2 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (10 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (10 pages) |
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
26 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
20 November 2013 | Alterations to floating charge 3 (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to floating charge 3 (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
11 November 2013 | Registration of charge 3050120004 (15 pages) |
11 November 2013 | Registration of charge 3050120004 (15 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
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) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (12 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 05/07/08; full list of members (5 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 05/07/08; full list of members (5 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
22 May 2007 | Partic of mort/charge * (4 pages) |
22 May 2007 | Partic of mort/charge * (4 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Company name changed latterlock LIMITED\certificate issued on 19/07/06 (3 pages) |
19 July 2006 | Company name changed latterlock LIMITED\certificate issued on 19/07/06 (3 pages) |
5 July 2006 | Incorporation (22 pages) |
5 July 2006 | Incorporation (22 pages) |