Stewart Milne Homes (kirkton) Limited ABERDEEN


Stewart Milne Homes (kirkton) started in year 2000 as Private Limited Company with registration number SC214204. The Stewart Milne Homes (kirkton) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aberdeen at Peregrine House, Mosscroft Avenue Westhill Business Park. Postal code: AB32 6JQ. Since 2019/02/21 Stewart Milne Homes (kirkton) Limited is no longer carrying the name King (kirkton).

Currently there are 4 directors in the the firm, namely Gerald M., Robert P. and Stuart M. and others. In addition one secretary - Robert P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stewart Milne Homes (kirkton) Limited Address / Contact

Office Address Peregrine House, Mosscroft Avenue Westhill Business Park
Office Address2 Westhill
Town Aberdeen
Post code AB32 6JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214204
Date of Incorporation Thu, 28th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th October
Company age 24 years old
Account next due date Tue, 30th Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Robert P.

Position: Secretary

Appointed: 03 September 2020

Gerald M.

Position: Director

Appointed: 26 June 2020

Robert P.

Position: Director

Appointed: 23 April 2019

Stuart M.

Position: Director

Appointed: 29 April 2015

Stewart M.

Position: Director

Appointed: 14 September 2007

Michael M.

Position: Secretary

Appointed: 12 July 2018

Resigned: 03 September 2020

Scott M.

Position: Secretary

Appointed: 28 May 2013

Resigned: 12 July 2018

Stuart O.

Position: Secretary

Appointed: 06 June 2008

Resigned: 01 February 2013

Glenn A.

Position: Director

Appointed: 14 September 2007

Resigned: 31 March 2019

John I.

Position: Director

Appointed: 14 September 2007

Resigned: 30 January 2015

Pamela C.

Position: Secretary

Appointed: 14 September 2007

Resigned: 06 June 2008

John S.

Position: Director

Appointed: 14 September 2007

Resigned: 28 April 2017

Alexander M.

Position: Director

Appointed: 06 February 2002

Resigned: 14 September 2007

Ian B.

Position: Secretary

Appointed: 15 January 2001

Resigned: 14 September 2007

Allan K.

Position: Director

Appointed: 15 January 2001

Resigned: 14 September 2007

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Hsdl Nominees Limited from Halifax, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Stewart Milne Homes (Arbroath) Limited that entered Aberdeen, United Kingdom as the address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Hsdl Nominees Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02249630
Notified on 28 September 2016
Nature of control: 75,01-100% shares

Stewart Milne Homes (Arbroath) Limited

Peregrine House, Mosscroft Avenue Westhill Business Park, Westhill, Aberdeen, AB32 6JQ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc115534
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

King (kirkton) February 21, 2019
Millbry 535 January 16, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 31st, July 2023
Free Download (16 pages)

Company search