CompanyTrack
S

STEWART MILNE HOMES (SOUTHERN) LIMITED

Dissolved Aberdeen

Construction of commercial buildings

0 employees
Construction of commercial buildings
S

STEWART MILNE HOMES (SOUTHERN) LIMITED

Construction of commercial buildings

Founded 21 Jan 1986 Dissolved Aberdeen, United Kingdom 0 employees
Construction of commercial buildings
Accounts Submitted 31 Jul 2023
Confirmation Statement Submitted 17 Jan 2023
Net assets £-941.00K £41.00K 2022 year on year
Total assets £10.00K £23.00K 2022 year on year
Total Liabilities £951.00K £18.00K 2022 year on year
Charges 5
3 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom

Credit Report

Discover STEWART MILNE HOMES (SOUTHERN) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

-£941.00k

Decreased by £41.00k (-5%)

Total Liabilities

£951.00k

Increased by £18.00k (+2%)

Turnover

N/A

Employees

N/A

Debt Ratio

9510%

Increased by 6683 (+236%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 19 resigned
Status
Gerald Campbell MoreDirectorBritishScotland6426 Jun 2020Active
Robert Fraser Pearson ParkDirectorBritishScotland5523 Apr 2019Active
Robert Fraser Pearson ParkSecretaryUnknownUnknown3 Sept 2020Active
Stewart MilneDirectorBritishScotland7531 Dec 1988Active
Stuart Alastair MacgregorDirectorBritishUnited Kingdom5529 Apr 2015Active

Shareholders

Shareholders (2)

Hsdl Nominees Limited
100.0%
10,00011 Jan 2017
Stewart Milne Group Limited
0.0%
011 Jan 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Hsdl Nominees Limited

United Kingdom

Active
Notified 28 Sept 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Stewart Milne Group Limited

United Kingdom

Active
Notified 28 Sept 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

STEWART MILNE GROUP LIMITED united kingdom shares 75 to 100 percent
HSDL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HALIFAX SHARE DEALING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEWART MILNE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
EMBARK GROUP LIMITED united kingdom shares 75 to 100 percent
SCOTTISH WIDOWS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
STEWART MILNE HOMES (SOUTHERN) LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jul 2024GazetteGazette Dissolved VoluntaryView(1 page)
7 May 2024GazetteGazette Notice VoluntaryView(1 page)
26 Apr 2024DissolutionDissolution Application Strike Off CompanyView(2 pages)
1 Aug 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Aug 2023Persons With Significant ControlChange to Stewart Milne Group Limited as a person with significant control on 2023-08-01View(2 pages)
23 Jul 2024 Gazette

Gazette Dissolved Voluntary

7 May 2024 Gazette

Gazette Notice Voluntary

26 Apr 2024 Dissolution

Dissolution Application Strike Off Company

1 Aug 2023 Address

Change Registered Office Address Company With Date Old Address New Address

1 Aug 2023 Persons With Significant Control

Change to Stewart Milne Group Limited as a person with significant control on 2023-08-01

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 23 Jul 2024

Gazette Notice Voluntary

1 years ago on 7 May 2024

Dissolution Application Strike Off Company

1 years ago on 26 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 1 Aug 2023

Change to Stewart Milne Group Limited as a person with significant control on 2023-08-01

2 years ago on 1 Aug 2023