About

Registered Number: SC204848
Date of Incorporation: 10/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Peregrine House, Mosscroft Avenue, Westhill, Business Park , Westhill, Aberdeenshire, AB32 6EQ

 

Based in Business Park , Westhill, Aberdeenshire, Stewart Milne Part Exchange Ltd was setup in 2000. The companies directors are listed as Park, Robert Fraser Pearson, Kerr, Gayle, Martin, Scott Craig, Medine, Michael Sinclair, Moroney, Jill Lea, Mcniven, Alan Ross at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNIVEN, Alan Ross 10 March 2000 20 April 2000 1
Secretary Name Appointed Resigned Total Appointments
PARK, Robert Fraser Pearson 03 September 2020 - 1
KERR, Gayle 20 April 2000 03 May 2002 1
MARTIN, Scott Craig 28 May 2013 12 July 2018 1
MEDINE, Michael Sinclair 12 July 2018 03 September 2020 1
MORONEY, Jill Lea 10 March 2000 20 April 2000 1

Filing History

Document Type Date
AP03 - Appointment of secretary 11 September 2020
AA - Annual Accounts 11 September 2020
TM02 - Termination of appointment of secretary 04 September 2020
AP01 - Appointment of director 29 June 2020
CS01 - N/A 24 March 2020
AA01 - Change of accounting reference date 23 January 2020
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 November 2018
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 April 2017
CH01 - Change of particulars for director 03 November 2016
MR01 - N/A 06 October 2016
RESOLUTIONS - N/A 05 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 November 2013
466(Scot) - N/A 20 November 2013
466(Scot) - N/A 20 November 2013
MR01 - N/A 11 November 2013
AR01 - Annual Return 05 June 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 March 2009
353 - Register of members 09 December 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363a - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
363a - Annual Return 04 April 2003
AA - Annual Accounts 17 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AUD - Auditor's letter of resignation 07 June 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
363a - Annual Return 15 March 2002
AA - Annual Accounts 21 November 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
410(Scot) - N/A 12 June 2001
363a - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 09 June 2000
225 - Change of Accounting Reference Date 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
CERTNM - Change of name certificate 11 May 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2016 Outstanding

N/A

A registered charge 07 November 2013 Outstanding

N/A

Floating charge 28 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.