STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED
Company number SC620130
- Company Overview for STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED (SC620130)
- Filing history for STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED (SC620130)
- People for STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED (SC620130)
- Charges for STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED (SC620130)
- Insolvency for STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED (SC620130)
- More for STEWART MILNE HOMES CENTRAL SCOTLAND (DEVELOPMENTS) LIMITED (SC620130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2025 | AM10(Scot) | Administrator's progress report | |
23 Jan 2025 | TM01 | Termination of appointment of Gerald Campbell More as a director on 23 January 2025 | |
21 Dec 2024 | TM01 | Termination of appointment of Robert Fraser Pearson Park as a director on 21 December 2024 | |
21 Dec 2024 | TM02 | Termination of appointment of Robert Fraser Pearson Park as a secretary on 21 December 2024 | |
22 Nov 2024 | AM19(Scot) | Notice of extension of period of Administration | |
14 Nov 2024 | TM01 | Termination of appointment of Stuart Alastair Macgregor as a director on 14 November 2024 | |
15 Aug 2024 | AM10(Scot) | Administrator's progress report | |
12 Jul 2024 | MR04 | Satisfaction of charge SC6201300032 in full | |
12 Jul 2024 | MR04 | Satisfaction of charge SC6201300029 in full | |
12 Jul 2024 | MR04 | Satisfaction of charge SC6201300024 in full | |
14 Mar 2024 | AM06(Scot) | Approval of administrator’s proposals | |
21 Feb 2024 | AM03(Scot) | Notice of Administrator's proposal | |
15 Feb 2024 | AM02(Scot) | Statement of affairs AM02SOASCOT | |
22 Jan 2024 | AD01 | Registered office address changed from Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom to C/O Teneo Financial Advisory Limited 3rd Floor 66 Hanover Street Edinburgh EH2 1EL on 22 January 2024 | |
12 Jan 2024 | AM01(Scot) | Appointment of an administrator | |
31 Aug 2023 | MR01 | Registration of charge SC6201300032, created on 25 August 2023 | |
28 Aug 2023 | MR01 | Registration of charge SC6201300031, created on 25 August 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Industrial Estate Westhill AB32 6JQ United Kingdom to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 31 July 2023 | |
31 Jul 2023 | PSC05 | Change of details for Stewart Milne Homes Central Scotland Limited as a person with significant control on 31 July 2023 | |
31 Jul 2023 | AA | Full accounts made up to 31 October 2022 | |
22 Mar 2023 | MR01 | Registration of charge SC6201300030, created on 6 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
26 Jul 2022 | MR01 | Registration of charge SC6201300029, created on 11 July 2022 | |
18 Jul 2022 | MR01 | Registration of charge SC6201300028, created on 11 July 2022 | |
18 May 2022 | AA | Full accounts made up to 31 October 2021 |