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

STEWART MILNE (GLASGOW) LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC191167
Private Limited Company
Active

Company Overview

About Stewart Milne (glasgow) Ltd
STEWART MILNE (GLASGOW) LIMITED was founded on 1998-11-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Stewart Milne (glasgow) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEWART MILNE (GLASGOW) LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH3
 
Filing Information
Company Number SC191167
Company ID Number SC191167
Date formed 1998-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 12:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWART MILNE (GLASGOW) 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 (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-12-13
GLENN FRASER WHYTE ALLISON
Director 1999-02-12
ANDREW HULME
Director 2018-05-16
GAVIN CAMERON LOUDON
Director 2000-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-12-13 2018-05-16
PAUL GITTINS
Company Secretary 2016-01-27 2016-12-13
FIONA JANE GIBSON
Director 2015-08-19 2016-12-13
ALISTAIR JAMES NEIL HEWITT
Director 2015-02-10 2016-10-31
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-10-01 2016-01-27
BRUCE SMITH ANDERSON
Director 2014-09-22 2015-02-10
ANDREW WILLIAM JOHN WILSON
Director 2013-09-27 2014-06-30
PAUL RONAYNE HARRIES
Director 2011-06-23 2013-09-25
JAMES CHARLES ONEIL
Director 2000-08-18 2012-10-02
LAURENCE JOHN EDWARDS
Company Secretary 2007-08-31 2012-10-01
AUBREY MARK COLLINS
Director 2011-06-23 2011-08-01
JAMES KERR CRUICKSHANK
Director 1999-02-12 2011-06-23
ALISTAIR IAN MACRAE
Company Secretary 2000-09-01 2007-08-31
GORDON COCHRANE
Director 1999-02-12 2001-05-18
LYSANNE JANE WARREN BLACK
Company Secretary 1999-02-12 2000-09-01
JOHN BARKLEY
Director 1999-02-12 2000-08-18
D.W. COMPANY SERVICES LIMITED
Company Secretary 1998-11-16 1999-02-12
DOUGLAS JAMES CRAWFORD
Director 1998-11-16 1999-02-12
MICHAEL BUCHANAN POLSON
Director 1998-11-16 1999-02-12

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 J.M.C. KITCHENS LIMITED Director 2006-09-15 CURRENT 1986-04-07 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 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 PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
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
ANDREW HULME STEWART MILNE (WEST) LIMITED Director 2018-05-16 CURRENT 1999-01-21 Active
ANDREW HULME D.U.K.E. REAL ESTATE LIMITED Director 2018-05-02 CURRENT 2003-10-07 Active
ANDREW HULME BERGAMOT VENTURES LIMITED Director 2018-03-13 CURRENT 2002-11-08 Active
ANDREW HULME PRESTONFIELD P3 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P1 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P2 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME HORIZON RESOURCES LIMITED Director 2018-02-27 CURRENT 1992-12-18 Liquidation
ANDREW HULME HORIZON CAPITAL LIMITED Director 2018-02-27 CURRENT 1993-06-21 Liquidation
ANDREW HULME PRESTONFIELD INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2012-10-01 Active
ANDREW HULME WEST CRAIGS LIMITED Director 2018-02-23 CURRENT 2001-12-24 Active
ANDREW HULME UBERIOR INVESTMENTS LIMITED Director 2018-02-23 CURRENT 1981-02-27 Active
ANDREW HULME UBERIOR ENA LIMITED Director 2018-02-23 CURRENT 2005-04-01 Active
ANDREW HULME CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2018-02-23 CURRENT 1988-06-24 Active
ANDREW HULME HORIZON CAPITAL 2000 LIMITED Director 2018-02-23 CURRENT 1993-05-27 Active
ANDREW HULME UBERIOR EQUITY LIMITED Director 2018-02-22 CURRENT 2002-08-08 Active
ANDREW HULME BOS EDINBURGH NO 1 LIMITED Director 2018-02-22 CURRENT 2006-11-02 Liquidation
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2018-02-22 CURRENT 1999-03-30 Active
ANDREW HULME UBERIOR TRADING LIMITED Director 2018-02-22 CURRENT 1987-01-29 Active
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2018-02-22 CURRENT 1998-05-22 Active
ANDREW HULME UBERIOR VENTURES LIMITED Director 2018-02-22 CURRENT 2002-08-07 Active
ANDREW HULME UBERIOR FUND INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2004-08-26 Active
ANDREW HULME UBERIOR (MOORFIELD) LIMITED Director 2018-02-22 CURRENT 2005-05-19 Active
ANDREW HULME UBERIOR CO-INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2005-06-20 Liquidation
ANDREW HULME UBERIOR EUROPE LIMITED Director 2018-02-22 CURRENT 2006-03-22 Active
ANDREW HULME YELLOW DOOR DEVELOPMENT LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW HULME HGP II LIMITED Director 2017-08-04 CURRENT 2016-02-29 Active
ANDREW HULME HGP III LIMITED Director 2017-08-04 CURRENT 2016-07-29 Active
ANDREW HULME HOUSING GROWTH PARTNERSHIP MANAGER LIMITED Director 2015-05-11 CURRENT 2015-03-24 Active
GAVIN CAMERON LOUDON SF 3038 LIMITED Director 2006-04-21 CURRENT 2006-03-09 Active - Proposal to Strike off
GAVIN CAMERON LOUDON THE GREENLAW DEVELOPMENT COMPANY LIMITED Director 2006-04-05 CURRENT 2001-12-31 Active - Proposal to Strike off
GAVIN CAMERON LOUDON STEWART MILNE (WEST) LIMITED Director 2000-08-18 CURRENT 1999-01-21 Active
GAVIN CAMERON LOUDON AMBION LIMITED Director 1991-06-18 CURRENT 1991-06-18 Active
GAVIN CAMERON LOUDON AMBION COMMERCIAL LIMITED Director 1991-06-18 CURRENT 1991-06-18 Active

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
2024-02-27Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-02-20
2024-02-02DIRECTOR APPOINTED MR NEIL SCOTT BURNETT
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR MARK ST JOHN DALY
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MARIAN DE VRIES
2022-04-22CH01Director's details changed for Mrs Monica Marian De Vries on 2022-02-07
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-02-17CH01Director's details changed for Mrs Monica Marian De Vries on 2021-02-15
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CAMERON LOUDON
2020-07-28AP01DIRECTOR APPOINTED MR GRANT KIRKHOPE
2020-05-20CH01Director's details changed for Mrs Monica Marian De Vries on 2020-04-08
2020-04-09AP01DIRECTOR APPOINTED MRS MONICA MARIAN DE VRIES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12AP01DIRECTOR APPOINTED MR GERALD CAMPBELL MORE
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER WHYTE ALLISON
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-16AP01DIRECTOR APPOINTED MR ANDREW HULME
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR AMY CHARLOTTE BONE
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE
2017-11-28PSC05Change of details for Horizon Capital 2000 Limited as a person with significant control on 2017-11-28
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART MILNE HOMES (SOUTHERN) LIMITED
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORIZON CAPITAL 2000 LIMITED
2016-12-14AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-12-14TM02Termination of appointment of Paul Gittins on 2016-12-13
2016-12-14AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-12-13
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE GIBSON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES NEIL HEWITT
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-23AD03Registers moved to registered inspection location of The Mound Edinburgh EH1 1YZ
2016-02-02CH01Director's details changed for Ms Fiona Jane Gibson on 2016-02-02
2016-01-28AP03Appointment of Mr Paul Gittins as company secretary on 2016-01-27
2016-01-28TM02Termination of appointment of Lloyds Secretaries Limited on 2016-01-27
2016-01-25CH01Director's details changed for Mr Alistair James Neil Hewitt on 2016-01-25
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20AP01DIRECTOR APPOINTED MS FIONA JANE GIBSON
2015-02-23AP01DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0116/11/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AP01DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON
2014-07-11AD02SAIL ADDRESS CREATED
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN WILSON / 28/01/2014
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0116/11/13 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03AP01DIRECTOR APPOINTED ANDREW WILLIAM JOHN WILSON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIES
2012-11-19AR0116/11/12 FULL LIST
2012-10-12AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ONEIL
2011-11-16AR0116/11/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR AUBREY COLLINS
2011-07-08AP01DIRECTOR APPOINTED MR PAUL RONAYNE HARRIES
2011-07-08AP01DIRECTOR APPOINTED MR AUBREY MARK COLLINS
2011-07-08TM01TERMINATE DIR APPOINTMENT
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRUICKSHANK
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-17MISCSECTION 519
2010-12-03MISCSECTION 519
2010-11-17AR0116/11/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09CH01CHANGE PERSON AS DIRECTOR
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009
2009-11-18AR0116/11/09 FULL LIST
2008-11-18363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2006-11-30363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN
2003-11-28225ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03
2003-11-27363aRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-11-26AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-02AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-11-27363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-11-23363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-06-15288bDIRECTOR RESIGNED
2001-06-13288cDIRECTOR'S PARTICULARS CHANGED
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BANK OF SCOTLAND PO BOX 768 LEVEL 7 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2UG
2001-01-26363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2001-01-26288cDIRECTOR'S PARTICULARS CHANGED
2001-01-09288cDIRECTOR'S PARTICULARS CHANGED
2001-01-05288aNEW DIRECTOR APPOINTED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-09-14288aNEW SECRETARY APPOINTED
2000-09-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STEWART MILNE (GLASGOW) 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 (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-03-12 Outstanding HORIZON RESOURCES LIMITED
FLOATING CHARGE 1999-03-03 Outstanding HORIZON RESOURCES LIMITED
Intangible Assets
Patents
We have not found any records of STEWART MILNE (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWART MILNE (GLASGOW) LIMITED
Trademarks
We have not found any records of STEWART MILNE (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART MILNE (GLASGOW) 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 (68100 - Buying and selling of own real estate) as STEWART MILNE (GLASGOW) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STEWART MILNE (GLASGOW) 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 (GLASGOW) 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 (GLASGOW) 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.