STEWART MILNE GROUP HOLDINGS LIMITED

Peregrine House, Mosscroft Avenue Westhill Business Park Peregrine House, Mosscroft Avenue Westhill Business Park, Aberdeen, AB32 6JQ, Scotland
StatusACTIVE
Company No.SC558821
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 2 months, 17 days
JurisdictionScotland

SUMMARY

STEWART MILNE GROUP HOLDINGS LIMITED is an active private limited company with number SC558821. It was incorporated 7 years, 2 months, 17 days ago, on 27 February 2017. The company address is Peregrine House, Mosscroft Avenue Westhill Business Park Peregrine House, Mosscroft Avenue Westhill Business Park, Aberdeen, AB32 6JQ, Scotland.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Alex Goodfellow

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-30

Psc name: Hsdl Nominees Limited

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Mr Stewart Milne

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Fraser Pearson Park

Appointment date: 2020-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sinclair Medine

Termination date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Fraser Pearson Park

Appointment date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Clive Fenton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Glenn Fraser Whyte Allison

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Gerald Campbell More

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Martyn John Everett

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Timothy John Redburn

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Craig Martin

Termination date: 2018-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-12

Officer name: Mr Michael Sinclair Medine

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-12

Officer name: Scott Craig Martin

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 180,400.00 GBP

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: SC5588210003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5588210002

Charge creation date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: SC5588210001

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC STUDIOS LTD

21 DANEBURY GARDENS,EASTLEIGH,SO53 4NQ

Number:08992621
Status:ACTIVE
Category:Private Limited Company

ALBAN CAR BODY REPAIRS LTD

LYNCH FARM THE LYNCH,DUNSTABLE,LU6 3QZ

Number:09807989
Status:ACTIVE
Category:Private Limited Company

MOTOR JUNGLE LTD

3 WAYSIDE,NEWCASTLE UPON TYNE,NE15 6DH

Number:11927381
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE CONNEXIONS

4 WITAN WAY,WITNEY,OX28 6FF

Number:10730804
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAWSON GROUP LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10710137
Status:ACTIVE
Category:Private Limited Company

SVEFI FRANCE LIMITED

GFL 7,ABERDEEN,AB24 5PL

Number:SC609696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source