CompanyTrack
S

STEWART MILNE CENTRAL LIMITED

Dissolved Aberdeen

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
S

STEWART MILNE CENTRAL LIMITED

Other business support service activities n.e.c.

Founded 5 Jul 2006 Dissolved Aberdeen, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 31 Jul 2023
Confirmation Statement Submitted 6 Jul 2023
Net assets £3.53M £51.00K 2022 year on year
Total assets £3.59M £85.00K 2022 year on year
Total Liabilities £61.00K £34.00K 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 CENTRAL 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 (2013–2022)

Cash in Bank

N/A

Net Assets

£3.53M

Increased by £51.00k (+1%)

Total Liabilities

£61.00k

Increased by £34.00k (+126%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Increased by 1 (+100%)

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 9 resigned
Status
Gerald Campbell MoreDirectorBritishScotland6426 Jun 2020Active
Robert Fraser Pearson ParkDirectorBritishScotland5523 Apr 2019Active
Robert Fraser Pearson ParkSecretaryUnknownUnknown3 Sept 2020Active
Stewart MilneDirectorBritishScotland7530 Jan 2015Active
Stuart Alastair MacgregorDirectorBritishUnited Kingdom5529 Apr 2015Active

Shareholders

Shareholders (2)

Hsdl Nominees Limited
100.0%
16 Jul 2017
Stewart Milne Group Limited
0.0%
06 Jul 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Stewart Milne Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Hsdl Nominees Limited

United Kingdom

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

Group Structure

Group Structure

HSDL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STEWART MILNE GROUP LIMITED united kingdom shares 75 to 100 percent
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 CENTRAL LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

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

Gazette Dissolved Voluntary

12 Mar 2024 Gazette

Gazette Notice Voluntary

6 Mar 2024 Dissolution

Dissolution Application Strike Off Company

1 Aug 2023 Persons With Significant Control

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

1 Aug 2023 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 28 May 2024

Gazette Notice Voluntary

1 years ago on 12 Mar 2024

Dissolution Application Strike Off Company

1 years ago on 6 Mar 2024

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

2 years ago on 1 Aug 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 1 Aug 2023