Company NameThomas W. Stewart & Company, Limited
DirectorsMalcolm Henderson Stewart and Callum Iain Stewart
Company StatusActive
Company NumberSC030130
CategoryPrivate Limited Company
Incorporation Date19 June 1954(69 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Malcolm Henderson Stewart
Date of BirthNovember 1952 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed15 October 1989(35 years, 4 months after company formation)
Appointment Duration33 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton Mill Whins Of Milton
Stirling
FK7 8EW
Scotland
Director NameMr Callum Iain Stewart
Date of BirthMay 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2016(61 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMilton Mill
Whins Of Milton
Stirling
FK7 8EW
Scotland
Director NameAlexander Milton
NationalityBritish
StatusResigned
Appointed15 October 1989(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1991)
RoleCompany Director
Correspondence Address117 Ruthrieston Circle
Aberdeen
Aberdeenshire
AB1 7LB
Scotland
Director NameMarjory Paterson Stewart
Date of BirthMarch 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(35 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 July 2009)
RoleCompany Director
Correspondence AddressMilton Mill
Whins Of Milton
Stirling
FK7 8EW
Scotland
Director NameThomas Walker Stewart
Date of BirthApril 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1989(35 years, 4 months after company formation)
Appointment Duration18 years, 12 months (resigned 05 October 2008)
RoleCompany Director
Correspondence AddressMilton Mill
Whins Of Milton
Stirling
FK7 8EW
Scotland
Secretary NameMalcolm Henderson Stewart
NationalityBritish
StatusResigned
Appointed15 October 1989(35 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cardross
Port Of Menteith
Stirlingshire
Secretary NameCallum Iain Stewart
NationalityBritish
StatusResigned
Appointed15 September 2008(54 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address95 Davidson Street
Bannockburn
Stirling
Stirlingshire
FK7 0NF
Scotland

Contact

Telephone01786 817523
Telephone regionStirling

Location

Registered AddressMilton Mill
Whins Of Milton
Stirling
FK7 8EW
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£95,530
Cash£50,777
Current Liabilities£4,253

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 April 2023 (5 months, 4 weeks ago)
Next Return Due24 April 2024 (6 months, 3 weeks from now)

Charges

28 August 1986Delivered on: 28 August 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by macraw LTD and others.
Particulars: The balances held by the bank in the name of the company.
Outstanding
11 August 1982Delivered on: 19 August 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become by drilling and blasting LTD.
Particulars: Balances at credit of any accounts held by the bank of scotland in the name of the company.
Outstanding
4 September 1974Delivered on: 4 September 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Grs midlothian standard security
Secured details: All sums due or to become due.
Particulars: 1087 square yards on south eastside of roseburn street edinburgh.
Outstanding
11 October 1982Delivered on: 20 October 1982
Satisfied on: 28 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those two areas of ground 0.415 acres and 0.112 acres in the parish of monkland and county of lanark more particularly described in and disponed in the first place and in the secondplace in disposition by mrs. Helen mackenzie gray or baird with consent therein mentioned in favour of thomas W. stewart & company limited dated 10TH august and 9TH september 1982 and recorded in the division of the general register of sasines applicable to the county of lanark on 11TH october in the year last mentioned.
Fully Satisfied
11 October 1982Delivered on: 20 October 1982
Satisfied on: 28 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See paper apart a all and whole that plot or area of ground in the parish of old monkland in the county of lanark extending to 10 poles and 9 1/2 square yards more particularly described in disposition by robert gemmell in favour of robert hogg dated 21ST january and recorded in the division of the general register of sasines for the county of lanark on 26TH february both months in the year 1959.
Fully Satisfied

Filing History

16 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Appointment of Mr Callum Iain Stewart as a director on 6 April 2016 (2 pages)
27 April 2016Director's details changed for Malcolm Henderson Stewart on 9 December 2015 (2 pages)
27 April 2016Termination of appointment of Callum Iain Stewart as a secretary on 6 April 2016 (1 page)
27 April 2016Director's details changed for Malcolm Henderson Stewart on 9 December 2015 (2 pages)
27 April 2016Termination of appointment of Callum Iain Stewart as a secretary on 6 April 2016 (1 page)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(4 pages)
27 April 2016Appointment of Mr Callum Iain Stewart as a director on 6 April 2016 (2 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 5,000
(5 pages)
12 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 5,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 July 2009Appointment terminated director marjory stewart (1 page)
20 July 2009Appointment terminated director marjory stewart (1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
15 April 2009Return made up to 10/04/09; full list of members (5 pages)
4 November 2008Appointment terminated director thomas stewart (1 page)
4 November 2008Appointment terminated director thomas stewart (1 page)
18 September 2008Appointment terminated secretary malcolm stewart (1 page)
18 September 2008Appointment terminated secretary malcolm stewart (1 page)
18 September 2008Secretary appointed callum iain stewart (1 page)
18 September 2008Secretary appointed callum iain stewart (1 page)
14 May 2008Return made up to 10/04/08; full list of members (8 pages)
14 May 2008Return made up to 10/04/08; full list of members (8 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 10/04/07; change of members (7 pages)
30 May 2007Return made up to 10/04/07; change of members (7 pages)
3 May 2006Return made up to 10/04/06; full list of members (8 pages)
3 May 2006Return made up to 10/04/06; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Return made up to 10/04/05; full list of members (8 pages)
10 May 2005Return made up to 10/04/05; full list of members (8 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
19 April 2004Return made up to 10/04/04; full list of members (8 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Return made up to 10/04/02; full list of members (8 pages)
14 May 2002Return made up to 10/04/02; full list of members (8 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
14 May 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(8 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 April 1999Return made up to 10/04/99; change of members (6 pages)
3 April 1999Return made up to 10/04/99; change of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1998Return made up to 10/04/98; no change of members (4 pages)
6 May 1998Return made up to 10/04/98; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 10/04/97; full list of members (5 pages)
12 May 1997Return made up to 10/04/97; full list of members (5 pages)
5 November 1996Registered office changed on 05/11/96 from: whins of milton stirling FK7 8EW (1 page)
5 November 1996Registered office changed on 05/11/96 from: whins of milton stirling FK7 8EW (1 page)
25 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 October 1996Registered office changed on 14/10/96 from: 23 roseburn street edinburgh EH12 5PG (1 page)
14 October 1996Registered office changed on 14/10/96 from: 23 roseburn street edinburgh EH12 5PG (1 page)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
4 December 1995Amended accounts made up to 31 December 1994 (5 pages)
4 December 1995Amended accounts made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)