Edinburgh
EH2 2NP
Scotland
Director Name | Mr David Macpherson Stewart |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1989(35 years, 4 months after company formation) |
Appointment Duration | 34 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Secretary Name | Mr Christian Chancellor Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1992(38 years, 5 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mrs Kimberley Jane Stewart |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(66 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mrs Susan Stewart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(66 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Edmond Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 September 1991) |
Role | Retired Lawyer |
Correspondence Address | 13 Royal Circus Edinburgh |
Director Name | Mary Alexandra Stewart |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(35 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 06 August 2010) |
Role | Company Director |
Correspondence Address | Lochay Crieff Perthshire |
Director Name | Kenneth Gordon Sutherland |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(35 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Redcliffe 2 Succoth Place Edinburgh Midlothian EH12 6BL Scotland |
Director Name | Ian Macpherson McCallum Stewart |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(35 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 19 March 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lochay Crieff Perthshire |
Secretary Name | Kenneth Gordon Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1990(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 1992) |
Role | C.A |
Correspondence Address | Redcliffe 2 Succoth Place Edinburgh Midlothian EH12 6BL Scotland |
Secretary Name | Moores Rowland (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1989(35 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 July 1990) |
Correspondence Address | 7 Melville Crescent Edinburgh Midlothian EH3 7NA Scotland |
Website | www.dmstewart.com/ |
---|---|
Telephone | 0131 2201122 |
Telephone region | Edinburgh |
Registered Address | 34 Rose Street North Lane Edinburgh EH2 2NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
40k at £1 | Mccallum Stewart LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £451,512 |
Cash | £185,471 |
Current Liabilities | £1,350,424 |
Latest Accounts | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 30 September 2022 (1 year ago) |
---|---|
Next Return Due | 14 October 2023 (1 week, 2 days from now) |
17 May 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
5 November 2020 | Appointment of Mrs Kimberley Jane Stewart as a director on 1 October 2020 (2 pages) |
---|---|
5 November 2020 | Secretary's details changed for Mr Christian Chancellor Stewart on 1 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Christian Chancellor Stewart on 1 November 2020 (2 pages) |
5 November 2020 | Appointment of Mrs Susan Stewart as a director on 1 October 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr David Macpherson Stewart on 1 November 2020 (2 pages) |
29 October 2020 | Accounts for a small company made up to 30 November 2019 (13 pages) |
5 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge SC0300660008, created on 4 March 2020 (6 pages) |
12 March 2020 | Alterations to floating charge 5 (12 pages) |
12 March 2020 | Registration of charge SC0300660007, created on 10 March 2020 (11 pages) |
20 December 2019 | Satisfaction of charge 4 in full (4 pages) |
20 December 2019 | Satisfaction of charge 3 in full (4 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 30 November 2018 (13 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
30 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
28 July 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
17 May 2017 | Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017 (1 page) |
17 May 2017 | Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017 (1 page) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
1 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
1 September 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
4 July 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
4 July 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
28 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
26 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
24 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
19 August 2010 | Termination of appointment of Mary Stewart as a director (1 page) |
19 August 2010 | Termination of appointment of Mary Stewart as a director (1 page) |
6 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
10 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
10 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
13 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
16 May 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
16 May 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
2 November 2007 | Accounting reference date extended from 28/11/07 to 30/11/07 (1 page) |
2 November 2007 | Accounting reference date extended from 28/11/07 to 30/11/07 (1 page) |
18 October 2007 | Return made up to 19/09/07; no change of members (8 pages) |
18 October 2007 | Return made up to 19/09/07; no change of members (8 pages) |
24 September 2007 | Accounts for a small company made up to 28 November 2006 (5 pages) |
24 September 2007 | Accounts for a small company made up to 28 November 2006 (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 portdownie lock 16 falkirk FK1 4QZ (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 portdownie lock 16 falkirk FK1 4QZ (1 page) |
14 December 2006 | Partic of mort/charge * (3 pages) |
14 December 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members
|
17 October 2006 | Return made up to 19/09/06; full list of members
|
28 September 2006 | Full accounts made up to 28 November 2005 (20 pages) |
28 September 2006 | Full accounts made up to 28 November 2005 (20 pages) |
10 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
10 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
28 September 2005 | Full accounts made up to 28 November 2004 (18 pages) |
28 September 2005 | Full accounts made up to 28 November 2004 (18 pages) |
9 November 2004 | Return made up to 19/09/04; full list of members (8 pages) |
9 November 2004 | Return made up to 19/09/04; full list of members (8 pages) |
28 September 2004 | Full accounts made up to 28 November 2003 (17 pages) |
28 September 2004 | Full accounts made up to 28 November 2003 (17 pages) |
11 November 2003 | Return made up to 19/09/03; full list of members (8 pages) |
11 November 2003 | Return made up to 19/09/03; full list of members (8 pages) |
29 September 2003 | Full accounts made up to 28 November 2002 (17 pages) |
29 September 2003 | Full accounts made up to 28 November 2002 (17 pages) |
28 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
28 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 28 November 2001 (16 pages) |
30 September 2002 | Full accounts made up to 28 November 2001 (16 pages) |
3 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
29 September 2001 | Full accounts made up to 28 November 2000 (13 pages) |
29 September 2001 | Full accounts made up to 28 November 2000 (13 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members
|
25 September 2000 | Return made up to 19/09/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 28 November 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 28 November 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 November 1998 (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 November 1998 (6 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Partic of mort/charge * (5 pages) |
19 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
19 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
3 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
3 November 1998 | Return made up to 19/09/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 28 November 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 28 November 1997 (6 pages) |
17 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
17 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 28 November 1996 (6 pages) |
25 September 1997 | Accounts for a small company made up to 28 November 1996 (6 pages) |
8 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 28 November 1995 (7 pages) |
23 September 1996 | Accounts for a small company made up to 28 November 1995 (7 pages) |
16 October 1995 | Return made up to 19/09/95; no change of members
|
16 October 1995 | Return made up to 19/09/95; no change of members
|
28 September 1995 | Accounts for a small company made up to 28 November 1994 (7 pages) |
28 September 1995 | Accounts for a small company made up to 28 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 January 1955 | Company name changed\certificate issued on 24/01/55 (3 pages) |
24 January 1955 | Company name changed\certificate issued on 24/01/55 (3 pages) |
21 May 1954 | Incorporation (25 pages) |
21 May 1954 | Incorporation (25 pages) |