Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEWART MILNE PART EXCHANGE LIMITED
Company Information for

STEWART MILNE PART EXCHANGE LIMITED

PEREGRINE HOUSE, MOSSCROFT AVENUE WESTHILL BUSINESS PARK, WESTHILL, ABERDEEN, AB32 6JQ,
Company Registration Number
SC204848
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stewart Milne Part Exchange Ltd
STEWART MILNE PART EXCHANGE LIMITED was founded on 2000-03-10 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Stewart Milne Part Exchange Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STEWART MILNE PART EXCHANGE LIMITED
 
Legal Registered Office
PEREGRINE HOUSE, MOSSCROFT AVENUE WESTHILL BUSINESS PARK
WESTHILL
ABERDEEN
AB32 6JQ
Other companies in AB32
 
Filing Information
Company Number SC204848
Company ID Number SC204848
Date formed 2000-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 05:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWART MILNE PART EXCHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEWART MILNE PART EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SINCLAIR MEDINE
Company Secretary 2018-07-12
GLENN FRASER WHYTE ALLISON
Director 2000-04-20
STUART ALASTAIR MACGREGOR
Director 2015-04-29
STEWART MILNE
Director 2000-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT CRAIG MARTIN
Company Secretary 2013-05-28 2018-07-12
JOHN CHRISTOPHER IRVINE
Director 2005-01-12 2015-01-30
STUART CHARLES OAG
Company Secretary 2008-06-06 2013-02-01
PAMELA JANE CORRAY
Company Secretary 2007-07-16 2008-06-06
LESLEY ANDERSON
Company Secretary 2004-11-15 2007-07-16
HUGH JAMES MACKAY
Director 2000-04-20 2005-07-20
PAUL WATT MITCHELL
Company Secretary 2002-12-02 2004-11-15
GORDON COCHRANE
Director 2000-04-20 2002-12-31
JOHN CHRISTOPHER IRVINE
Company Secretary 2002-05-03 2002-12-02
GAYLE KERR
Company Secretary 2000-04-20 2002-05-03
HAMISH MILNE
Director 2000-04-20 2001-07-20
JILL LEA MORONEY
Company Secretary 2000-03-10 2000-04-20
ALAN ROSS MCNIVEN
Director 2000-03-10 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
GLENN FRASER WHYTE ALLISON COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH SCOTLAND LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON DONALDSON TIMBER SYSTEMS LIMITED Director 2016-09-19 CURRENT 2016-09-14 Active
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2016-03-17 CURRENT 2013-12-13 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES LIMITED Director 2015-01-30 CURRENT 1978-07-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1983-05-25 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOME OPTIONS LIMITED Director 2015-01-30 CURRENT 1992-04-14 Active
GLENN FRASER WHYTE ALLISON MAYMAT LIMITED Director 2015-01-30 CURRENT 1978-07-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES (UK) LIMITED Director 2015-01-30 CURRENT 1983-06-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES LIMITED Director 2015-01-30 CURRENT 1987-01-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON HEADLAND COMMERCIAL LIMITED Director 2015-01-30 CURRENT 1991-09-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
GLENN FRASER WHYTE ALLISON MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON REDCO PROPERTIES (ABERDEEN) LIMITED Director 2008-06-16 CURRENT 2008-03-01 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
GLENN FRASER WHYTE ALLISON JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
GLENN FRASER WHYTE ALLISON GRAFTON STREET DEVELOPMENTS LIMITED Director 2006-09-15 CURRENT 2004-01-13 Active
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION GROUP LIMITED Director 2006-09-15 CURRENT 1999-12-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COBCO (415) LIMITED Director 2006-09-15 CURRENT 2001-08-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON MOWBRAY HOMES LIMITED Director 2006-09-15 CURRENT 2002-01-22 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION LIMITED Director 2006-09-15 CURRENT 1980-12-12 Active
GLENN FRASER WHYTE ALLISON J.M.C. KITCHENS LIMITED Director 2006-09-15 CURRENT 1986-04-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE WESTHILL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CENTRAL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON DALGLEN (NO.817) LIMITED Director 2002-09-17 CURRENT 2002-03-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE (GLASGOW) LIMITED Director 1999-02-12 CURRENT 1998-11-16 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE (WEST) LIMITED Director 1999-02-12 CURRENT 1999-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1990-01-29 CURRENT 1986-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP LIMITED Director 1989-05-15 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2018-03-21 CURRENT 2013-12-13 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 2004-01-13 Active
STUART ALASTAIR MACGREGOR PERSLEY DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-07-09 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 2015-04-29 CURRENT 1964-07-30 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 1973-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS LIMITED Director 2015-04-29 CURRENT 1974-11-04 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP LIMITED Director 2015-04-29 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 2015-04-29 CURRENT 1977-12-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES LIMITED Director 2015-04-29 CURRENT 1978-07-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2015-04-29 CURRENT 1977-08-15 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1983-05-25 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2015-04-29 CURRENT 1985-02-01 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (SOUTHERN) LIMITED Director 2015-04-29 CURRENT 1986-01-21 Active
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS LIMITED Director 2015-04-29 CURRENT 1991-06-18 Active
STUART ALASTAIR MACGREGOR STEWART MILNE HOME OPTIONS LIMITED Director 2015-04-29 CURRENT 1992-04-14 Active
STUART ALASTAIR MACGREGOR STEWART MILNE PROPERTIES LIMITED Director 2015-04-29 CURRENT 1993-08-16 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1994-09-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (KIRKTON) LIMITED Director 2015-04-29 CURRENT 2000-12-28 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE WESTHILL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE CENTRAL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-04-29 CURRENT 1999-12-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COBCO (415) LIMITED Director 2015-04-29 CURRENT 2001-08-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MOWBRAY HOMES LIMITED Director 2015-04-29 CURRENT 2002-01-22 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT LIMITED Director 2015-04-29 CURRENT 2014-06-27 In Administration
STUART ALASTAIR MACGREGOR JAMES TURNER & COMPANY, LIMITED Director 2015-04-29 CURRENT 1910-10-03 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MAYMAT LIMITED Director 2015-04-29 CURRENT 1978-07-21 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES (UK) LIMITED Director 2015-04-29 CURRENT 1983-06-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR AMBION HOMES LIMITED Director 2015-04-29 CURRENT 1986-07-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES LIMITED Director 2015-04-29 CURRENT 1987-01-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (ARBROATH) LIMITED Director 2015-04-29 CURRENT 1989-01-11 In Administration
STUART ALASTAIR MACGREGOR HEADLAND COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1991-09-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR DALGLEN (NO.817) LIMITED Director 2015-04-29 CURRENT 2002-03-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1980-12-12 Active
STUART ALASTAIR MACGREGOR J.M.C. KITCHENS LIMITED Director 2015-04-29 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
STEWART MILNE GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2004-01-13 Active
STEWART MILNE STEWART MILNE WESTHILL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CENTRAL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-01-30 CURRENT 1999-12-17 Active - Proposal to Strike off
STEWART MILNE COBCO (415) LIMITED Director 2015-01-30 CURRENT 2001-08-28 Active - Proposal to Strike off
STEWART MILNE MOWBRAY HOMES LIMITED Director 2015-01-30 CURRENT 2002-01-22 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1980-12-12 Active
STEWART MILNE J.M.C. KITCHENS LIMITED Director 2015-01-30 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
STEWART MILNE AB11 SERVICED APARTMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY LETTING LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY GROUP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
STEWART MILNE MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
STEWART MILNE BOATWYND LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
STEWART MILNE STONE PIT RESTORATION LIMITED Director 2007-11-18 CURRENT 1992-09-04 Active
STEWART MILNE STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
STEWART MILNE STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
STEWART MILNE JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
STEWART MILNE STONEPIT LIMITED Director 2007-08-21 CURRENT 2007-06-20 Active
STEWART MILNE STADIUM ABERDEEN LIMITED Director 2006-04-13 CURRENT 2006-03-27 Active
STEWART MILNE AMBION HOMES LIMITED Director 1997-09-01 CURRENT 1986-07-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active
STEWART MILNE STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOME OPTIONS LIMITED Director 1992-05-08 CURRENT 1992-04-14 Active
STEWART MILNE HEADLAND COMMERCIAL LIMITED Director 1991-11-22 CURRENT 1991-09-18 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
STEWART MILNE PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
STEWART MILNE STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES (UK) LIMITED Director 1990-12-31 CURRENT 1983-06-10 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP LIMITED Director 1988-12-31 CURRENT 1975-05-08 In Administration
STEWART MILNE STEWART MILNE HOMES LIMITED Director 1988-12-31 CURRENT 1978-07-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CONSTRUCTION LIMITED Director 1988-12-31 CURRENT 1983-05-25 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1988-12-31 CURRENT 1986-01-21 Active
STEWART MILNE MAYMAT LIMITED Director 1988-12-31 CURRENT 1978-07-21 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES LIMITED Director 1988-07-15 CURRENT 1987-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-06Application to strike the company off the register
2023-08-01Change of details for Stewart Milne Group Limited as a person with significant control on 2023-08-01
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-07-31Audit exemption statement of guarantee by parent company for period ending 30/10/22
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 30/10/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-10-31
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Peregrine House Mosscroft Avenue, Westhill Business Park , Westhill Aberdeenshire AB32 6EQ
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/10/21
2022-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/10/21
2022-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/10/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/10/20
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/10/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-10-29AA01Current accounting period shortened from 31/10/20 TO 30/10/20
2020-09-11AP03Appointment of Robert Fraser Pearson Park as company secretary on 2020-09-03
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-04TM02Termination of appointment of Michael Sinclair Medine on 2020-09-03
2020-06-29AP01DIRECTOR APPOINTED MR GERALD CAMPBELL MORE
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-23AA01Previous accounting period extended from 30/06/19 TO 31/10/19
2019-07-10AP01DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER WHYTE ALLISON
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-18AP03Appointment of Mr Michael Sinclair Medine as company secretary on 2018-07-12
2018-07-17TM02Termination of appointment of Scott Craig Martin on 2018-07-12
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-03CH01Director's details changed for Mr Stuart Alastair Macgregor on 2016-08-04
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2048480004
2016-10-05RES01ADOPT ARTICLES 05/10/16
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-15AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR STUART ALASTAIR MACGREGOR
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER IRVINE
2014-11-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0110/03/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2048480003
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 2048480003
2013-06-05AR0110/03/13 ANNUAL RETURN FULL LIST
2013-06-05AP03Appointment of Scott Craig Martin as company secretary
2013-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART OAG
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-12AR0110/03/12 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-16AR0110/03/11 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-23AR0110/03/10 FULL LIST
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-24363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-06-25288aSECRETARY APPOINTED STUART CHARLES OAG
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY PAMELA CORRAY
2008-05-02363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-09288cSECRETARY'S PARTICULARS CHANGED
2006-03-22363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-29288bDIRECTOR RESIGNED
2005-03-17363aRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-04-08363aRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-02288cSECRETARY'S PARTICULARS CHANGED
2003-04-04363aRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-04288bDIRECTOR RESIGNED
2002-12-30288bSECRETARY RESIGNED
2002-12-30288aNEW SECRETARY APPOINTED
2002-06-07AUDAUDITOR'S RESIGNATION
2002-05-25288bSECRETARY RESIGNED
2002-05-25288aNEW SECRETARY APPOINTED
2002-03-15363aRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-11-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-26288bDIRECTOR RESIGNED
2001-09-24288cDIRECTOR'S PARTICULARS CHANGED
2001-06-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-28288bDIRECTOR RESIGNED
2001-03-28288bSECRETARY RESIGNED
2001-03-28363aRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ
2000-06-07225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-07288aNEW SECRETARY APPOINTED
2000-06-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STEWART MILNE PART EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEWART MILNE PART EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-28 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2013-11-11 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-06-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STEWART MILNE PART EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWART MILNE PART EXCHANGE LIMITED
Trademarks
We have not found any records of STEWART MILNE PART EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART MILNE PART EXCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STEWART MILNE PART EXCHANGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STEWART MILNE PART EXCHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEWART MILNE PART EXCHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEWART MILNE PART EXCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.