Stewart Milne Holdings (perthshire) Limited ABERDEEN


Stewart Milne Holdings (perthshire) started in year 1985 as Private Limited Company with registration number SC091447. The Stewart Milne Holdings (perthshire) company has been functioning successfully for thirty nine 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 Thu, 21st Feb 2019 Stewart Milne Holdings (perthshire) Limited is no longer carrying the name The King Group.

At present 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. At present 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 Holdings (perthshire) 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 SC091447
Date of Incorporation Fri, 1st Feb 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 30th October
Company age 39 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 May 2004

Resigned: 14 September 2007

Allan K.

Position: Director

Appointed: 30 January 1997

Resigned: 30 January 1997

Jean K.

Position: Director

Appointed: 30 January 1997

Resigned: 30 January 1997

Ian B.

Position: Secretary

Appointed: 01 July 1993

Resigned: 14 September 2007

Allan K.

Position: Director

Appointed: 31 December 1988

Resigned: 14 September 2007

Ian K.

Position: Secretary

Appointed: 31 December 1988

Resigned: 01 July 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Stewart Milne Group Limited from Aberdeen, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Hsdl Nominees Limited that entered Halifax, United Kingdom as the official 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 6 April 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

The King Group February 21, 2019
Gleniston February 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 20th, March 2023
Free Download (5 pages)

Company search