Company NameD M Stewart Limited
Company StatusActive
Company NumberSC030066
CategoryPrivate Limited Company
Incorporation Date21 May 1954(69 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christian Chancellor Stewart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1989(35 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMr David Macpherson Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1989(35 years, 4 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Secretary NameMr Christian Chancellor Stewart
NationalityBritish
StatusCurrent
Appointed08 October 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMrs Kimberley Jane Stewart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(66 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameMrs Susan Stewart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(66 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
Director NameEdmond Menzies
NationalityBritish
StatusResigned
Appointed19 September 1989(35 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 September 1991)
RoleRetired Lawyer
Correspondence Address13 Royal Circus
Edinburgh
Director NameMary Alexandra Stewart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(35 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 06 August 2010)
RoleCompany Director
Correspondence AddressLochay
Crieff
Perthshire
Director NameKenneth Gordon Sutherland
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(35 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 1992)
RoleChartered Accountant
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Director NameIan Macpherson McCallum Stewart
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(35 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 19 March 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochay
Crieff
Perthshire
Secretary NameKenneth Gordon Sutherland
NationalityBritish
StatusResigned
Appointed24 July 1990(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1992)
RoleC.A
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Secretary NameMoores Rowland (Corporation)
StatusResigned
Appointed19 September 1989(35 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 1990)
Correspondence Address7 Melville Crescent
Edinburgh
Midlothian
EH3 7NA
Scotland

Contact

Websitewww.dmstewart.com/
Telephone0131 2201122
Telephone regionEdinburgh

Location

Registered Address34 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Mccallum Stewart LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£451,512
Cash£185,471
Current Liabilities£1,350,424

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

17 May 2021Delivered on: 25 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming the guildford arms, 1 west register street, edinburgh, EH2 2AA comprising (first) the basement level shown hatched red on the plan annexed and signed as relative hereto, (second) the ground floor level shown coloured blue and pink on the said plan, and (third) the first floor level shown coloured blue on the said plan, which subjects are more particularly described in (one) the disposition by g mackay and company limited and others in favour of d m stewart limited; (two) the disposition by the trustees of the late thomas leitch in favour of d m stewart limited; (three) the disposition by the trustees of the late thomas leitch in favour of m stewart (properties limited); and (four) the disposition by the trustees of the late duncan stewart in favour of m stewart (properties limited) and which deeds one, two, three and four are all recorded in the division of the general register of sasine applicable to the county of edinburgh on 18 april 1963.
Outstanding
4 March 2020Delivered on: 12 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ryries's bar, 1 haymarket terrace, edinburgh being the subjects registered in the land register of scotland under title number MID52784.
Outstanding
10 March 2020Delivered on: 12 March 2020
Persons entitled:
Trustees of the D M Stewart Limited Executive Pension Fund
David Mcpherson Stewart (As Trustee)
Christian Chancellor Stewart (As Trustee)
Barnett Waddingham Trustees (1984) Limited

Classification: A registered charge
Particulars: The subjects known as and forming the canons'gait, 232 canongate. Edinburgh.
Outstanding
6 August 2012Delivered on: 10 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cumberland bar 1-3 cumberland street eidnburgh MID12384.
Outstanding
9 December 2006Delivered on: 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 October 1999Delivered on: 19 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The union inn, portdownie road, camelon, falkirk.
Outstanding
13 October 1999Delivered on: 19 October 1999
Persons entitled: Trustees for D M Stewart Pension Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The union inn, portdownie road, camelon, falkirk.
Outstanding

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
4 September 2023Cessation of Christian Chancellor Stewart as a person with significant control on 6 April 2016 (1 page)
4 September 2023Cessation of David Macpherson Stewart as a person with significant control on 6 April 2016 (1 page)
4 September 2023Notification of Mccallum Stewart Limited as a person with significant control on 6 April 2016 (2 pages)
25 August 2023Full accounts made up to 30 November 2022 (30 pages)
10 November 2022Full accounts made up to 30 November 2021 (30 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
26 November 2021Full accounts made up to 30 November 2020 (29 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
25 May 2021Registration of charge SC0300660009, created on 17 May 2021 (7 pages)
5 November 2020Appointment of Mrs Kimberley Jane Stewart as a director on 1 October 2020 (2 pages)
5 November 2020Secretary's details changed for Mr Christian Chancellor Stewart on 1 November 2020 (1 page)
5 November 2020Director's details changed for Mr Christian Chancellor Stewart on 1 November 2020 (2 pages)
5 November 2020Appointment of Mrs Susan Stewart as a director on 1 October 2020 (2 pages)
5 November 2020Director's details changed for Mr David Macpherson Stewart on 1 November 2020 (2 pages)
29 October 2020Accounts for a small company made up to 30 November 2019 (13 pages)
5 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 March 2020Registration of charge SC0300660008, created on 4 March 2020 (6 pages)
12 March 2020Alterations to floating charge 5 (12 pages)
12 March 2020Registration of charge SC0300660007, created on 10 March 2020 (11 pages)
20 December 2019Satisfaction of charge 4 in full (4 pages)
20 December 2019Satisfaction of charge 3 in full (4 pages)
27 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 30 November 2018 (13 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 30 November 2017 (13 pages)
30 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 July 2017Accounts for a small company made up to 30 November 2016 (13 pages)
28 July 2017Accounts for a small company made up to 30 November 2016 (13 pages)
17 May 2017Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017 (1 page)
17 May 2017Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017 (1 page)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(6 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 40,000
(6 pages)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 40,000
(6 pages)
4 July 2014Accounts for a small company made up to 30 November 2013 (7 pages)
4 July 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40,000
(6 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40,000
(6 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
26 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
7 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
19 August 2010Termination of appointment of Mary Stewart as a director (1 page)
19 August 2010Termination of appointment of Mary Stewart as a director (1 page)
6 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
10 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
10 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
13 October 2008Return made up to 19/09/08; full list of members (4 pages)
13 October 2008Return made up to 19/09/08; full list of members (4 pages)
16 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
16 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
2 November 2007Accounting reference date extended from 28/11/07 to 30/11/07 (1 page)
2 November 2007Accounting reference date extended from 28/11/07 to 30/11/07 (1 page)
18 October 2007Return made up to 19/09/07; no change of members (8 pages)
18 October 2007Return made up to 19/09/07; no change of members (8 pages)
24 September 2007Accounts for a small company made up to 28 November 2006 (5 pages)
24 September 2007Accounts for a small company made up to 28 November 2006 (5 pages)
16 May 2007Registered office changed on 16/05/07 from: 2 portdownie lock 16 falkirk FK1 4QZ (1 page)
16 May 2007Registered office changed on 16/05/07 from: 2 portdownie lock 16 falkirk FK1 4QZ (1 page)
14 December 2006Partic of mort/charge * (3 pages)
14 December 2006Partic of mort/charge * (3 pages)
17 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2006Full accounts made up to 28 November 2005 (20 pages)
28 September 2006Full accounts made up to 28 November 2005 (20 pages)
10 October 2005Return made up to 19/09/05; full list of members (8 pages)
10 October 2005Return made up to 19/09/05; full list of members (8 pages)
28 September 2005Full accounts made up to 28 November 2004 (18 pages)
28 September 2005Full accounts made up to 28 November 2004 (18 pages)
9 November 2004Return made up to 19/09/04; full list of members (8 pages)
9 November 2004Return made up to 19/09/04; full list of members (8 pages)
28 September 2004Full accounts made up to 28 November 2003 (17 pages)
28 September 2004Full accounts made up to 28 November 2003 (17 pages)
11 November 2003Return made up to 19/09/03; full list of members (8 pages)
11 November 2003Return made up to 19/09/03; full list of members (8 pages)
29 September 2003Full accounts made up to 28 November 2002 (17 pages)
29 September 2003Full accounts made up to 28 November 2002 (17 pages)
28 October 2002Return made up to 19/09/02; full list of members (8 pages)
28 October 2002Return made up to 19/09/02; full list of members (8 pages)
30 September 2002Full accounts made up to 28 November 2001 (16 pages)
30 September 2002Full accounts made up to 28 November 2001 (16 pages)
3 October 2001Return made up to 19/09/01; full list of members (7 pages)
3 October 2001Return made up to 19/09/01; full list of members (7 pages)
29 September 2001Full accounts made up to 28 November 2000 (13 pages)
29 September 2001Full accounts made up to 28 November 2000 (13 pages)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Accounts for a small company made up to 28 November 1999 (6 pages)
28 June 2000Accounts for a small company made up to 28 November 1999 (6 pages)
30 December 1999Accounts for a small company made up to 28 November 1998 (6 pages)
30 December 1999Accounts for a small company made up to 28 November 1998 (6 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Return made up to 19/09/99; no change of members (4 pages)
19 October 1999Return made up to 19/09/99; no change of members (4 pages)
3 November 1998Return made up to 19/09/98; no change of members (4 pages)
3 November 1998Return made up to 19/09/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
28 September 1998Accounts for a small company made up to 28 November 1997 (6 pages)
17 October 1997Return made up to 19/09/97; full list of members (6 pages)
17 October 1997Return made up to 19/09/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 28 November 1996 (6 pages)
25 September 1997Accounts for a small company made up to 28 November 1996 (6 pages)
8 October 1996Return made up to 19/09/96; no change of members (4 pages)
8 October 1996Return made up to 19/09/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 28 November 1995 (7 pages)
23 September 1996Accounts for a small company made up to 28 November 1995 (7 pages)
16 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 28 November 1994 (7 pages)
28 September 1995Accounts for a small company made up to 28 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 January 1955Company name changed\certificate issued on 24/01/55 (3 pages)
24 January 1955Company name changed\certificate issued on 24/01/55 (3 pages)
21 May 1954Incorporation (25 pages)
21 May 1954Incorporation (25 pages)