Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEWART MILNE HOMES (AUCHTERARDER) LIMITED
Company Information for

STEWART MILNE HOMES (AUCHTERARDER) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED, 66 HANOVER STREET, EDINBURGH, EH2 1EL,
Company Registration Number
SC062886
Private Limited Company
In Administration

Company Overview

About Stewart Milne Homes (auchterarder) Ltd
STEWART MILNE HOMES (AUCHTERARDER) LIMITED was founded on 1977-08-15 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration". Stewart Milne Homes (auchterarder) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEWART MILNE HOMES (AUCHTERARDER) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
66 HANOVER STREET
EDINBURGH
EH2 1EL
Other companies in AB32
 
Previous Names
A. & L. KING (BUILDERS) LIMITED21/02/2019
Filing Information
Company Number SC062886
Company ID Number SC062886
Date formed 1977-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 16:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWART MILNE HOMES (AUCHTERARDER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEWART MILNE HOMES (AUCHTERARDER) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SINCLAIR MEDINE
Company Secretary 2018-07-12
GLENN FRASER WHYTE ALLISON
Director 2007-09-14
STUART ALASTAIR MACGREGOR
Director 2015-04-29
STEWART MILNE
Director 2007-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT CRAIG MARTIN
Company Secretary 2013-05-28 2018-07-12
JOHN SLATER FEARN
Director 2007-09-14 2017-04-28
JOHN CHRISTOPHER IRVINE
Director 2007-09-14 2015-01-30
STUART CHARLES OAG
Company Secretary 2008-06-06 2013-02-01
PAMELA JANE CORRAY
Company Secretary 2007-09-14 2008-06-06
IAN BUTCHART
Company Secretary 1993-07-01 2007-09-14
ALSTON ALEXANDER BIRNIE
Director 2002-05-01 2007-09-14
IAN BUTCHART
Director 1995-06-01 2007-09-14
WILLIAM BUCHAN COULL
Director 1992-07-01 2007-09-14
DAVID ANDREW KELLY
Director 2002-05-01 2007-09-14
ALLAN DUNCAN KING
Director 1988-12-31 2007-09-14
ALLAN GILBERT KING
Director 1988-12-31 2007-09-14
JEAN KING
Director 1988-12-31 2007-09-14
EWEN ARCHIBALD MACGREGOR
Director 1997-04-01 2007-09-14
JOHN SYME
Director 1998-04-01 2007-09-14
BRIAN JOHN PIRIE
Director 1997-04-01 2001-01-12
IAN STANFIELD KINLOCH
Company Secretary 1988-12-31 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
GLENN FRASER WHYTE ALLISON COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH SCOTLAND LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON DONALDSON TIMBER SYSTEMS LIMITED Director 2016-09-19 CURRENT 2016-09-14 Active
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2016-03-17 CURRENT 2013-12-13 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES LIMITED Director 2015-01-30 CURRENT 1978-07-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1983-05-25 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOME OPTIONS LIMITED Director 2015-01-30 CURRENT 1992-04-14 Active
GLENN FRASER WHYTE ALLISON MAYMAT LIMITED Director 2015-01-30 CURRENT 1978-07-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES (UK) LIMITED Director 2015-01-30 CURRENT 1983-06-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES LIMITED Director 2015-01-30 CURRENT 1987-01-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON HEADLAND COMMERCIAL LIMITED Director 2015-01-30 CURRENT 1991-09-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
GLENN FRASER WHYTE ALLISON MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON REDCO PROPERTIES (ABERDEEN) LIMITED Director 2008-06-16 CURRENT 2008-03-01 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
GLENN FRASER WHYTE ALLISON JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
GLENN FRASER WHYTE ALLISON GRAFTON STREET DEVELOPMENTS LIMITED Director 2006-09-15 CURRENT 2004-01-13 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION GROUP LIMITED Director 2006-09-15 CURRENT 1999-12-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COBCO (415) LIMITED Director 2006-09-15 CURRENT 2001-08-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON MOWBRAY HOMES LIMITED Director 2006-09-15 CURRENT 2002-01-22 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON J.M.C. KITCHENS LIMITED Director 2006-09-15 CURRENT 1986-04-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION LIMITED Director 2006-09-15 CURRENT 1980-12-12 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE WESTHILL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CENTRAL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON DALGLEN (NO.817) LIMITED Director 2002-09-17 CURRENT 2002-03-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON UBERIOR (GLASGOW) LIMITED Director 1999-02-12 CURRENT 1998-11-16 Active
GLENN FRASER WHYTE ALLISON UBERIOR (WEST) LIMITED Director 1999-02-12 CURRENT 1999-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1990-01-29 CURRENT 1986-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP LIMITED Director 1989-05-15 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2018-03-21 CURRENT 2013-12-13 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 2004-01-13 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR PERSLEY DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-07-09 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 2015-04-29 CURRENT 1964-07-30 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 1973-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS LIMITED Director 2015-04-29 CURRENT 1974-11-04 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP LIMITED Director 2015-04-29 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 2015-04-29 CURRENT 1977-12-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES LIMITED Director 2015-04-29 CURRENT 1978-07-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1983-05-25 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2015-04-29 CURRENT 1985-02-01 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (SOUTHERN) LIMITED Director 2015-04-29 CURRENT 1986-01-21 Active
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS LIMITED Director 2015-04-29 CURRENT 1991-06-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOME OPTIONS LIMITED Director 2015-04-29 CURRENT 1992-04-14 Active
STUART ALASTAIR MACGREGOR STEWART MILNE PROPERTIES LIMITED Director 2015-04-29 CURRENT 1993-08-16 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1994-09-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE PART EXCHANGE LIMITED Director 2015-04-29 CURRENT 2000-03-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (KIRKTON) LIMITED Director 2015-04-29 CURRENT 2000-12-28 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE WESTHILL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE CENTRAL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-04-29 CURRENT 1999-12-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COBCO (415) LIMITED Director 2015-04-29 CURRENT 2001-08-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MOWBRAY HOMES LIMITED Director 2015-04-29 CURRENT 2002-01-22 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT LIMITED Director 2015-04-29 CURRENT 2014-06-27 In Administration
STUART ALASTAIR MACGREGOR JAMES TURNER & COMPANY, LIMITED Director 2015-04-29 CURRENT 1910-10-03 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MAYMAT LIMITED Director 2015-04-29 CURRENT 1978-07-21 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES (UK) LIMITED Director 2015-04-29 CURRENT 1983-06-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR AMBION HOMES LIMITED Director 2015-04-29 CURRENT 1986-07-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES LIMITED Director 2015-04-29 CURRENT 1987-01-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (ARBROATH) LIMITED Director 2015-04-29 CURRENT 1989-01-11 In Administration
STUART ALASTAIR MACGREGOR HEADLAND COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1991-09-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR DALGLEN (NO.817) LIMITED Director 2015-04-29 CURRENT 2002-03-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR J.M.C. KITCHENS LIMITED Director 2015-04-29 CURRENT 1986-04-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1980-12-12 Active
STEWART MILNE STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEWART MILNE GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2004-01-13 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE WESTHILL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CENTRAL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-01-30 CURRENT 1999-12-17 Active - Proposal to Strike off
STEWART MILNE COBCO (415) LIMITED Director 2015-01-30 CURRENT 2001-08-28 Active - Proposal to Strike off
STEWART MILNE MOWBRAY HOMES LIMITED Director 2015-01-30 CURRENT 2002-01-22 Active - Proposal to Strike off
STEWART MILNE J.M.C. KITCHENS LIMITED Director 2015-01-30 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1980-12-12 Active
STEWART MILNE GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
STEWART MILNE AB11 SERVICED APARTMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY LETTING LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY GROUP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
STEWART MILNE MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
STEWART MILNE BOATWYND LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
STEWART MILNE STONE PIT RESTORATION LIMITED Director 2007-11-18 CURRENT 1992-09-04 Active
STEWART MILNE STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
STEWART MILNE JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
STEWART MILNE STONEPIT LIMITED Director 2007-08-21 CURRENT 2007-06-20 Active
STEWART MILNE STADIUM ABERDEEN LIMITED Director 2006-04-13 CURRENT 2006-03-27 Active
STEWART MILNE STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
STEWART MILNE AMBION HOMES LIMITED Director 1997-09-01 CURRENT 1986-07-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOME OPTIONS LIMITED Director 1992-05-08 CURRENT 1992-04-14 Active
STEWART MILNE HEADLAND COMMERCIAL LIMITED Director 1991-11-22 CURRENT 1991-09-18 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
STEWART MILNE PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
STEWART MILNE STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES (UK) LIMITED Director 1990-12-31 CURRENT 1983-06-10 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP LIMITED Director 1988-12-31 CURRENT 1975-05-08 In Administration
STEWART MILNE STEWART MILNE HOMES LIMITED Director 1988-12-31 CURRENT 1978-07-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CONSTRUCTION LIMITED Director 1988-12-31 CURRENT 1983-05-25 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1988-12-31 CURRENT 1986-01-21 Active
STEWART MILNE MAYMAT LIMITED Director 1988-12-31 CURRENT 1978-07-21 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES LIMITED Director 1988-07-15 CURRENT 1987-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Error
2024-03-14Error
2024-02-15Error
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom
2023-08-21FULL ACCOUNTS MADE UP TO 31/10/22
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ
2023-08-01Change of details for Stewart Milne Holdings (Perthshire) Limited as a person with significant control on 2023-07-31
2023-01-17CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-08-02AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/10/19
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-10-29AA01Previous accounting period shortened from 31/10/19 TO 30/10/19
2020-09-11AP03Appointment of Robert Fraser Pearson Park as company secretary on 2020-09-03
2020-09-04TM02Termination of appointment of Michael Sinclair Medine on 2020-09-03
2020-06-29AP01DIRECTOR APPOINTED MR GERALD CAMPBELL MORE
2020-01-23AA01Previous accounting period extended from 30/06/19 TO 31/10/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER WHYTE ALLISON
2019-02-27PSC05Change of details for The King Group Limited as a person with significant control on 2019-02-21
2019-02-21RES15CHANGE OF COMPANY NAME 21/02/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-18AP03Appointment of Mr Michael Sinclair Medine as company secretary on 2018-07-12
2018-07-17TM02Termination of appointment of Scott Craig Martin on 2018-07-12
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 378840
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER FEARN
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 378840
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628860063
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628860061
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628860062
2016-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628860060
2016-11-03CH01Director's details changed for Mr Stuart Alastair Macgregor on 2016-08-04
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628860059
2016-10-05RES01ADOPT ARTICLES 05/10/16
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 378840
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR STUART ALASTAIR MACGREGOR
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER IRVINE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 378840
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 378840
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 0628860058
2013-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0628860057
2013-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 56
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628860057
2013-06-05AP03SECRETARY APPOINTED SCOTT CRAIG MARTIN
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY STUART OAG
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-07AR0131/12/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-18AR0131/12/11 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-13AR0131/12/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-06AR0131/12/09 FULL LIST
2009-12-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-06-25288aSECRETARY APPOINTED STUART CHARLES OAG
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY PAMELA CORRAY
2008-05-13225CURREXT FROM 31/03/2008 TO 30/06/2008
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-27288aNEW DIRECTOR APPOINTED
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: HUNTER STREET AUCHTERARDER PERTHSHIRE PH3 1PA
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-27419a(Scot)DEC MORT/CHARGE *****
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-21419a(Scot)DEC MORT/CHARGE *****
2007-09-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-08-31419a(Scot)DEC MORT/CHARGE *****
2007-08-31419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to STEWART MILNE HOMES (AUCHTERARDER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-16
Fines / Sanctions
No fines or sanctions have been issued against STEWART MILNE HOMES (AUCHTERARDER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 54
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Outstanding BANK OF SCOTLAND PLC
2013-11-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-11-05 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-07-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-07-04 Outstanding JAMES DAVID KEITH MONTGOMERY
STANDARD SECURITY 1998-06-16 Satisfied SIR JAMES ARTHUR CAYZER BARONET
STANDARD SECURITY 1998-06-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-10-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-07-29 Satisfied MRS GAY STAFFORD
STANDARD SECURITY 1997-06-03 Satisfied ROBERT HOWIE
STANDARD SECURITY 1996-10-09 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-09-09 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-08-22 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-08-13 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-07-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-03-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-11-03 Satisfied GLENROTHES DEVELOPMENT CORPORATION
STANDARD SECURITY 1995-03-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-03-01 Satisfied MRS. EUPHEMIA HENDRY AND JAMES MARTIN HENDRY
STANDARD SECURITY 1994-05-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-04-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-02-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-10-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-04-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-03-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-09-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-03-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-03-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-06-12 Satisfied MR. ANDREW MUIR & OTHERS
STANDARD SECURITY 1989-04-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-03-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1984-05-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1984-05-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1984-05-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1983-04-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEWART MILNE HOMES (AUCHTERARDER) LIMITED

Intangible Assets
Patents
We have not found any records of STEWART MILNE HOMES (AUCHTERARDER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWART MILNE HOMES (AUCHTERARDER) LIMITED
Trademarks
We have not found any records of STEWART MILNE HOMES (AUCHTERARDER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART MILNE HOMES (AUCHTERARDER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as STEWART MILNE HOMES (AUCHTERARDER) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where STEWART MILNE HOMES (AUCHTERARDER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEWART MILNE HOMES (AUCHTERARDER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEWART MILNE HOMES (AUCHTERARDER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.