About

Registered Number: SC091447
Date of Incorporation: 01/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeenshire, AB32 6TQ

 

Stewart Milne Holdings (Perthshire) Ltd was registered on 01 February 1985 and has its registered office in Westhill Business Park Westhill in Aberdeenshire. The current directors of the organisation are Medine, Michael Sinclair, Martin, Scott Craig. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEDINE, Michael Sinclair 12 July 2018 - 1
MARTIN, Scott Craig 28 May 2013 12 July 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
AA - Annual Accounts 10 February 2020
AA01 - Change of accounting reference date 23 January 2020
CS01 - N/A 17 January 2020
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 26 February 2019
RESOLUTIONS - N/A 21 February 2019
CS01 - N/A 01 February 2019
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 03 November 2016
RESOLUTIONS - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
MR01 - N/A 05 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 02 March 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 January 2014
466(Scot) - N/A 20 November 2013
466(Scot) - N/A 20 November 2013
MR01 - N/A 11 November 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 26 January 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
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 November 2007
410(Scot) - N/A 05 November 2007
287 - Change in situation or address of Registered Office 24 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
419a(Scot) - N/A 27 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 January 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 22 November 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 08 December 2003
AUD - Auditor's letter of resignation 04 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 30 January 2000
363s - Annual Return 17 January 2000
363s - Annual Return 28 January 1999
AA - Annual Accounts 26 January 1999
410(Scot) - N/A 12 January 1999
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1997
CERTNM - Change of name certificate 06 February 1997
RESOLUTIONS - N/A 04 February 1997
RESOLUTIONS - N/A 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
123 - Notice of increase in nominal capital 04 February 1997
MEM/ARTS - N/A 04 February 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 28 January 1997
AA - Annual Accounts 09 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 27 January 1994
288 - N/A 16 July 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 29 January 1993
363s - Annual Return 25 February 1992
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 01 July 1991
363 - Annual Return 04 April 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
363 - Annual Return 27 April 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 11 April 1988
AA - Annual Accounts 31 March 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
MISC - Miscellaneous document 01 February 1985

Mortgages & Charges

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

N/A

A registered charge 28 September 2016 Outstanding

N/A

A registered charge 28 September 2016 Outstanding

N/A

A registered charge 07 November 2013 Outstanding

N/A

Floating charge 31 October 2007 Outstanding

N/A

Floating charge 07 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.