Company NameMcLean And Stewart Nominees Limited
Company StatusActive
Company NumberSC026326
CategoryPrivate Limited Company
Incorporation Date19 May 1948(75 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Angela Susan Henderson
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(62 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleLegal Cashier
Country of ResidenceScotland
Correspondence Address51/53 High Street
Dunblane
FK15 0EG
Scotland
Director NameMrs Elaine Marie Taylor
Date of BirthMarch 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(62 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleLegal Accountant
Country of ResidenceScotland
Correspondence Address51/53 High Street
Dunblane
FK15 0EG
Scotland
Director NameMrs Hazel Joyce Selena Langan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(64 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51/53 High Street
Dunblane
FK15 0EG
Scotland
Secretary NameMrs Gemma Clare Baillie
StatusCurrent
Appointed30 April 2019(70 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address51/53 High Street
Dunblane
FK15 0EG
Scotland
Director NameJames R McIldowie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2002)
RoleLawyer
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMoira Mitchell McNaught
Date of BirthFebruary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 December 2000)
RoleSecretary
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameExecutors Of The Late Daniel Aitkenhead McNeill
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameTrustee Of The Late Ronald Stuart Sutherland
NationalityBritish
StatusResigned
Appointed31 December 1988(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1991)
RoleCompany Director
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr John Charles Allan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 29 June 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address51/53 High Street
Dunblane
Central
FK8 0EG
Scotland
Director NameMr Andrew James Ion
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 27 May 2011)
RoleLawyer
Country of ResidenceScotland
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EG
Scotland
Director NameJames George Grahame Lees
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(42 years, 10 months after company formation)
Appointment Duration18 years (resigned 31 March 2009)
RoleLawyer
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EG
Scotland
Director NameMr Nicolas Kenneth John Mackay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(53 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 November 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Millar Place
Stirling
Stirlingshire
FK8 1XD
Scotland
Director NameMr William Peebles
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(60 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Tay Terrace
Newport-On-Tay
Fife
DD6 8AZ
Scotland
Secretary NameMr William Gordon Peebles
StatusResigned
Appointed18 April 2011(62 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 April 2019)
RoleCompany Director
Correspondence Address51/53 High Street
Dunblane
FK15 0EG
Scotland
Director NameMrs Gemma Clare Baillie
Date of BirthDecember 1984 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(63 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address51/53 High Street
Dunblane
FK15 0EG
Scotland
Secretary NameMcLean & Stewart (Corporation)
StatusResigned
Appointed31 December 2000(52 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 April 2011)
Correspondence Address51/53 High Street
Dunblane
Perthshire
FK15 0EG
Scotland

Contact

Websitemcleanandstewart.com/home_page/home.php
Telephone01786 823217
Telephone regionStirling

Location

Registered Address51/53 High Street
Dunblane
FK15 0EG
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Angela Susan Cameron
20.00%
Ordinary
2 at £1Elaine Marie Taylor
20.00%
Ordinary
2 at £1Gemma Clare Baillie
20.00%
Ordinary
2 at £1Hazel Joyce Selena Langan
20.00%
Ordinary
2 at £1William Gordon Peebles
20.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 May 2023 (5 months ago)
Next Return Due22 May 2024 (7 months, 2 weeks from now)

Charges

3 September 1992Delivered on: 16 September 1992
Persons entitled: Dr John Francis Boucher Smith

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Little broich, kippen, stirlingshire.
Outstanding
13 July 1992Delivered on: 24 July 1992
Persons entitled: Dr John Francis Boucher Smith

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Little broich, kippen, stirlingshire.
Outstanding

Filing History

29 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(6 pages)
11 January 2016Termination of appointment of William Peebles as a director on 11 January 2016 (1 page)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(7 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(7 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(7 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
3 December 2012Director's details changed for Miss Hazel Joyce Selena Clelland on 1 October 2012 (2 pages)
3 December 2012Director's details changed for Miss Hazel Joyce Selena Clelland on 1 October 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 August 2012Director's details changed for Mrs Angela Susan Cameron on 29 June 2012 (2 pages)
27 August 2012Appointment of Miss Hazel Joyce Selena Clelland as a director (2 pages)
27 August 2012Termination of appointment of John Allan as a director (1 page)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
20 February 2012Appointment of Mrs Gemma Clare Baillie as a director (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 June 2011Termination of appointment of Andrew Ion as a director (1 page)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
10 May 2011Termination of appointment of Mclean & Stewart as a secretary (1 page)
10 May 2011Appointment of Mr William Gordon Peebles as a secretary (1 page)
27 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 10
(3 pages)
18 April 2011Appointment of Mrs Angela Susan Cameron as a director (2 pages)
18 April 2011Appointment of Mrs Elaine Marie Taylor as a director (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for William Peebles on 7 May 2010 (2 pages)
13 May 2010Director's details changed for Andrew James Ion on 7 May 2010 (2 pages)
13 May 2010Director's details changed for John Charles Allan on 7 May 2010 (2 pages)
13 May 2010Director's details changed for John Charles Allan on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for William Peebles on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Andrew James Ion on 7 May 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 08/05/09; full list of members (5 pages)
27 April 2009Appointment terminated director james lees (1 page)
27 April 2009Director appointed william peebles (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 08/05/07; no change of members (7 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 08/05/06; full list of members (8 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 08/05/05; full list of members (8 pages)
23 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 08/05/04; full list of members (8 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 08/05/03; full list of members (9 pages)
5 May 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Return made up to 08/05/02; full list of members (8 pages)
2 May 2002New director appointed (2 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2000Return made up to 31/12/99; no change of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
9 May 1996Memorandum and Articles of Association (5 pages)
23 April 1996Company name changed armandave (nominees) LIMITED\certificate issued on 24/04/96 (4 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)