Stewart Milne Homes (southern) Limited ABERDEEN


Stewart Milne Homes (southern) started in year 1986 as Private Limited Company with registration number SC096898. The Stewart Milne Homes (southern) company has been functioning successfully for thirty eight 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 1994-02-08 Stewart Milne Homes (southern) Limited is no longer carrying the name Headland (south).

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

Stewart Milne Homes (southern) 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 SC096898
Date of Incorporation Tue, 21st Jan 1986
Industry Construction of commercial buildings
End of financial Year 30th October
Company age 38 years old
Account next due date Tue, 30th Jul 2024 (93 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: 31 December 1988

Hamish M.

Position: Secretary

Resigned: 01 July 1996

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

Pamela C.

Position: Secretary

Appointed: 16 July 2007

Resigned: 06 June 2008

John I.

Position: Director

Appointed: 12 January 2005

Resigned: 30 January 2015

Lesley B.

Position: Secretary

Appointed: 15 November 2004

Resigned: 16 July 2007

Paul M.

Position: Secretary

Appointed: 02 December 2002

Resigned: 15 November 2004

John I.

Position: Secretary

Appointed: 03 May 2002

Resigned: 02 December 2002

Gayle K.

Position: Secretary

Appointed: 01 July 1996

Resigned: 03 May 2002

Gordon C.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 2002

William A.

Position: Director

Appointed: 01 August 1992

Resigned: 15 January 1993

Alan F.

Position: Director

Appointed: 02 March 1992

Resigned: 31 July 1993

Iain S.

Position: Director

Appointed: 01 June 1991

Resigned: 18 September 1992

William D.

Position: Director

Appointed: 01 February 1991

Resigned: 04 March 1994

Gordon M.

Position: Director

Appointed: 29 January 1990

Resigned: 18 September 1990

Glenn A.

Position: Director

Appointed: 29 January 1990

Resigned: 31 March 2019

Hamish M.

Position: Director

Appointed: 31 December 1988

Resigned: 20 July 2001

Hugh M.

Position: Director

Appointed: 31 December 1988

Resigned: 20 July 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Stewart Milne Group Limited from Aberdeen, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Hsdl Nominees Limited that put Halifax, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stewart Milne Group 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 Sc057709
Notified on 28 September 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

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

Company previous names

Headland (south) February 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (17 pages)

Company search