Company NameScottish Stewards Company, Limited
Company StatusActive
Company NumberSC012163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1922(102 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlan James Gamble
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleFull Time Chairman
Country of ResidenceScotland
Correspondence Address33 Lubnaig Road
Glasgow
G43 2RY
Scotland
Secretary NameAlan James Gamble
NationalityBritish
StatusCurrent
Appointed31 December 1989(67 years, 9 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Lubnaig Road
Glasgow
G43 2RY
Scotland
Director NameMr James McLatchie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(81 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressCapernwray, 5 Broomfield Gardens
Shandon
Helensburgh
Argyll & Bute
G84 8HR
Scotland
Director NameMr Hugh Burns Mitchell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(87 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSir James Clark Building Studio 22
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameMr William Pate McLean
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(96 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSir James Clark Building Studio 22
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameMr Jim Pirie McGregor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(96 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSir James Clark Building Studio 22
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
Director NameMr Alan Hay Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(97 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 McCallum Grove
East Kilbride
Glasgow
G74 4SJ
Scotland
Director NameJoseph Elliott Munro
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1996)
RoleRetired
Correspondence Address38 Kings Park Avenue
Glasgow
Lanarkshire
G44 4UP
Scotland
Director NameJames Mitchell Hopewell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 March 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address7 Hexham Gardens
Glasgow
Lanarkshire
G41 4AQ
Scotland
Director NameGeorge Smith
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 November 1995)
RoleEngineer
Correspondence Address15 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameRobert Rutherford Rabey
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 1993)
RoleRetired
Correspondence AddressThe Rowans 2 Ladysmith Road
Kilbirnie
Ayrshire
KA25 6BH
Scotland
Director NameWilliam McInnes
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 1993)
RoleRetired
Correspondence Address97 Main Street
Milngavie
Glasgow
Lanarkshire
G62 6JQ
Scotland
Director NameJames Whale McCallum
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 January 1994)
RoleRetired
Correspondence AddressWhitehouse 176 Greenock Road
Largs
Ayrshire
KA30 8SB
Scotland
Director NameJames Gilfillan Hislop
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 1996)
RoleArchitect
Correspondence Address26 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Secretary NameHarold B Reid
NationalityBritish
StatusResigned
Appointed31 December 1988(66 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address32 Munro Road
Glasgow
Lanarkshire
G13 1SF
Scotland
Director NameDavid Martin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(67 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2004)
RolePersonnel Manager
Correspondence Address5 Glen Grove
Largs
Ayrshire
KA30 8RA
Scotland
Director NameGeorge Peacock Waugh
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(67 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 1997)
RoleRetired
Correspondence Address27 Dunure Road
Ayr
Ayrshire
KA7 4HR
Scotland
Director NameThomas Andrew Roy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(69 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 22 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNo 6 The Cottages
Auchlochan
Lesmahagow
Lanarkshire
Ml11 Dgj
Director NameJames Lees Maclellan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(70 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 December 2018)
RoleBuilder/Developer
Country of ResidenceScotland
Correspondence Address2 Bonnington Road
Peebles
EH45 9HF
Scotland
Director NameDavid John Leckie
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(72 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 2001)
RoleRetired
Correspondence Address24 Campbell Street
Ayr
KA8 9AR
Scotland
Director NameMr Alexander Brown Legge
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(73 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 October 2004)
RoleRetired
Correspondence Address46 Broad Street
Cowdenbeath
Fife
KY4 8HY
Scotland
Director NameGordon Russell Dunbar
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(81 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 14 December 2021)
RoleRetired Bank Manager
Country of ResidenceScotland
Correspondence Address9 Glenalla Crescent
Ayr
South Ayrshire
KA7 4DA
Scotland

Contact

Telephone0141 2482477
Telephone regionGlasgow

Location

Registered AddressSir James Clark Building Studio 22
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Financials

Year2014
Turnover£9,420
Net Worth£312,464
Cash£18,945
Current Liabilities£1,840

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

7 April 1994Delivered on: 28 April 1994
Persons entitled: The United Kingdom Evangelisation Trust (Incorporate)

Classification: Standard security
Secured details: £30,000.
Particulars: Steading of ground containing 37 poles or thereby lying within the village of bothwell, lanarkshire described in disposition by the parish council of bothwell ifothe then trustees of the said congretation dated 10TH AND11TH and recorded grs 15TH may all 1905.
Outstanding
29 January 1993Delivered on: 18 February 1993
Persons entitled: Archie Murdoch & Others as Trustees

Classification: Standard security
Secured details: £30,000.
Particulars: 22 school street, largs.
Outstanding

Filing History

13 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 30 June 2023 (18 pages)
16 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
16 December 2022Registered office address changed from Challenge House 29 Canal Street Glasgow G4 0AD to Sir James Clark Building Studio 22 Abbey Mill Business Centre Paisley PA1 1TJ on 16 December 2022 (1 page)
17 November 2022Total exemption full accounts made up to 30 June 2022 (17 pages)
17 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
15 December 2021Termination of appointment of Gordon Russell Dunbar as a director on 14 December 2021 (1 page)
24 November 2021Total exemption full accounts made up to 30 June 2021 (18 pages)
18 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (20 pages)
18 December 2019Appointment of Mr Alan Hay Smith as a director on 5 December 2019 (2 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (19 pages)
14 December 2018Appointment of Mr Jim Pirie Mcgregor as a director on 1 December 2018 (2 pages)
14 December 2018Appointment of Mr William Pate Mclean as a director on 1 December 2018 (2 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 December 2018Termination of appointment of James Lees Maclellan as a director on 1 December 2018 (1 page)
29 November 2018Total exemption full accounts made up to 30 June 2018 (20 pages)
14 December 2017Termination of appointment of Thomas Andrew Roy as a director on 22 November 2016 (1 page)
14 December 2017Termination of appointment of Thomas Andrew Roy as a director on 22 November 2016 (1 page)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (19 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (19 pages)
20 December 2016Termination of appointment of James Mitchell Hopewell as a director on 31 March 2016 (1 page)
20 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
20 December 2016Termination of appointment of James Mitchell Hopewell as a director on 31 March 2016 (1 page)
12 December 2016Total exemption full accounts made up to 30 June 2016 (20 pages)
12 December 2016Total exemption full accounts made up to 30 June 2016 (20 pages)
6 January 2016Annual return made up to 12 December 2015 no member list (9 pages)
6 January 2016Annual return made up to 12 December 2015 no member list (9 pages)
29 November 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
29 November 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
9 January 2015Annual return made up to 12 December 2014 no member list (9 pages)
9 January 2015Annual return made up to 12 December 2014 no member list (9 pages)
3 December 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
3 December 2014Total exemption full accounts made up to 30 June 2014 (17 pages)
13 January 2014Annual return made up to 12 December 2013 no member list (9 pages)
13 January 2014Annual return made up to 12 December 2013 no member list (9 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (17 pages)
31 January 2013Annual return made up to 12 December 2012 no member list (9 pages)
31 January 2013Annual return made up to 12 December 2012 no member list (9 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (17 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (17 pages)
20 December 2011Annual return made up to 12 December 2011 no member list (9 pages)
20 December 2011Annual return made up to 12 December 2011 no member list (9 pages)
26 October 2011Total exemption full accounts made up to 30 June 2011 (20 pages)
26 October 2011Total exemption full accounts made up to 30 June 2011 (20 pages)
29 December 2010Annual return made up to 12 December 2010 no member list (9 pages)
29 December 2010Annual return made up to 12 December 2010 no member list (9 pages)
20 October 2010Current accounting period extended from 8 June 2011 to 30 June 2011 (3 pages)
20 October 2010Current accounting period extended from 8 June 2011 to 30 June 2011 (3 pages)
20 October 2010Total exemption full accounts made up to 8 June 2010 (18 pages)
20 October 2010Current accounting period extended from 8 June 2011 to 30 June 2011 (3 pages)
20 October 2010Total exemption full accounts made up to 8 June 2010 (18 pages)
20 October 2010Total exemption full accounts made up to 8 June 2010 (18 pages)
14 October 2010Appointment of Mr Hugh Burns Mitchell as a director (2 pages)
14 October 2010Appointment of Mr Hugh Burns Mitchell as a director (2 pages)
8 January 2010Director's details changed for James Mitchell Hopewell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Thomas Andrew Roy on 8 January 2010 (2 pages)
8 January 2010Director's details changed for James Lees Maclellan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Thomas Andrew Roy on 8 January 2010 (2 pages)
8 January 2010Director's details changed for James Mitchell Hopewell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for James Lees Maclellan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gordon Russell Dunbar on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Thomas Andrew Roy on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alan James Gamble on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 12 December 2009 no member list (5 pages)
8 January 2010Director's details changed for James Mitchell Hopewell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alan James Gamble on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gordon Russell Dunbar on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Gordon Russell Dunbar on 8 January 2010 (2 pages)
8 January 2010Director's details changed for James Lees Maclellan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alan James Gamble on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 12 December 2009 no member list (5 pages)
29 October 2009Total exemption full accounts made up to 8 June 2009 (15 pages)
29 October 2009Total exemption full accounts made up to 8 June 2009 (15 pages)
29 October 2009Total exemption full accounts made up to 8 June 2009 (15 pages)
7 January 2009Annual return made up to 12/12/08 (4 pages)
7 January 2009Annual return made up to 12/12/08 (4 pages)
29 October 2008Total exemption full accounts made up to 8 June 2008 (14 pages)
29 October 2008Total exemption full accounts made up to 8 June 2008 (14 pages)
29 October 2008Total exemption full accounts made up to 8 June 2008 (14 pages)
16 January 2008Annual return made up to 12/12/07 (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Annual return made up to 12/12/07 (2 pages)
16 January 2008Director's particulars changed (1 page)
18 October 2007Total exemption full accounts made up to 8 June 2007 (15 pages)
18 October 2007Total exemption full accounts made up to 8 June 2007 (15 pages)
18 October 2007Total exemption full accounts made up to 8 June 2007 (15 pages)
8 January 2007Annual return made up to 12/12/06 (2 pages)
8 January 2007Annual return made up to 12/12/06 (2 pages)
7 November 2006Partial exemption accounts made up to 8 June 2006 (11 pages)
7 November 2006Partial exemption accounts made up to 8 June 2006 (11 pages)
7 November 2006Partial exemption accounts made up to 8 June 2006 (11 pages)
16 February 2006Annual return made up to 12/12/05 (6 pages)
16 February 2006Annual return made up to 12/12/05 (6 pages)
10 October 2005Partial exemption accounts made up to 8 June 2005 (11 pages)
10 October 2005Partial exemption accounts made up to 8 June 2005 (11 pages)
10 October 2005Partial exemption accounts made up to 8 June 2005 (11 pages)
27 January 2005Annual return made up to 12/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 January 2005Annual return made up to 12/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 November 2004Partial exemption accounts made up to 8 June 2004 (12 pages)
30 November 2004Partial exemption accounts made up to 8 June 2004 (12 pages)
30 November 2004Partial exemption accounts made up to 8 June 2004 (12 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
10 January 2004Annual return made up to 12/12/03 (6 pages)
10 January 2004Annual return made up to 12/12/03 (6 pages)
18 October 2003Partial exemption accounts made up to 8 June 2003 (11 pages)
18 October 2003Partial exemption accounts made up to 8 June 2003 (11 pages)
18 October 2003Partial exemption accounts made up to 8 June 2003 (11 pages)
27 January 2003Partial exemption accounts made up to 8 June 2002 (12 pages)
27 January 2003Partial exemption accounts made up to 8 June 2002 (12 pages)
27 January 2003Partial exemption accounts made up to 8 June 2002 (12 pages)
30 December 2002Annual return made up to 12/12/02 (6 pages)
30 December 2002Annual return made up to 12/12/02 (6 pages)
18 December 2001Annual return made up to 12/12/01 (5 pages)
18 December 2001Annual return made up to 12/12/01 (5 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
17 October 2001Partial exemption accounts made up to 8 June 2001 (8 pages)
17 October 2001Partial exemption accounts made up to 8 June 2001 (8 pages)
17 October 2001Partial exemption accounts made up to 8 June 2001 (8 pages)
18 December 2000Annual return made up to 12/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 December 2000Annual return made up to 12/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 October 2000Accounts for a small company made up to 8 June 2000 (8 pages)
31 October 2000Accounts for a small company made up to 8 June 2000 (8 pages)
31 October 2000Accounts for a small company made up to 8 June 2000 (8 pages)
7 April 2000Accounts for a small company made up to 8 June 1999 (8 pages)
7 April 2000Accounts for a small company made up to 8 June 1999 (8 pages)
7 April 2000Accounts for a small company made up to 8 June 1999 (8 pages)
25 January 2000Annual return made up to 16/12/99 (5 pages)
25 January 2000Annual return made up to 16/12/99 (5 pages)
30 March 1999Accounts for a small company made up to 8 June 1998 (8 pages)
30 March 1999Accounts for a small company made up to 8 June 1998 (8 pages)
30 March 1999Accounts for a small company made up to 8 June 1998 (8 pages)
16 December 1998Annual return made up to 16/12/98 (6 pages)
16 December 1998Annual return made up to 16/12/98 (6 pages)
6 January 1998Annual return made up to 16/12/97 (6 pages)
6 January 1998Annual return made up to 16/12/97 (6 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
21 November 1997Accounts for a small company made up to 8 June 1997 (8 pages)
21 November 1997Accounts for a small company made up to 8 June 1997 (8 pages)
21 November 1997Accounts for a small company made up to 8 June 1997 (8 pages)
24 February 1997Accounts for a small company made up to 8 June 1996 (9 pages)
24 February 1997Accounts for a small company made up to 8 June 1996 (9 pages)
24 February 1997Accounts for a small company made up to 8 June 1996 (9 pages)
9 January 1997Annual return made up to 31/12/96 (6 pages)
9 January 1997Annual return made up to 31/12/96 (6 pages)
24 April 1996Accounts for a small company made up to 8 June 1995 (8 pages)
24 April 1996Accounts for a small company made up to 8 June 1995 (8 pages)
24 April 1996Accounts for a small company made up to 8 June 1995 (8 pages)
14 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996New director appointed (2 pages)
19 April 1922Certificate of incorporation (2 pages)
19 April 1922Certificate of incorporation (2 pages)