Company NameMcCallum Stewart Limited
DirectorsChristian Chancellor Stewart and David Macpherson Stewart
Company StatusActive
Company NumberSC030676
CategoryPrivate Limited Company
Incorporation Date29 March 1955(69 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David Macpherson Stewart
NationalityBritish
StatusCurrent
Appointed08 October 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Murrayfield Gardens
Edinburgh
Lothian
EH12 6DG
Scotland
Director NameMr Christian Chancellor Stewart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(38 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Crieffvechter Farmhouse
Crieff
Perthshire
PH7 3QJ
Scotland
Director NameMr David Macpherson Stewart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(38 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Murrayfield Gardens
Edinburgh
Lothian
EH12 6DG
Scotland
Director NameEdmond Menzies
NationalityBritish
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1990)
RoleRetired Lawyer
Correspondence Address13 Royal Circus
Edinburgh
Director NameIan Macpherson McCallum Stewart
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration27 years, 6 months (resigned 19 March 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochay
Crieff
Perthshire
Director NameKenneth Gordon Sutherland
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1990(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1992)
RoleChartered Accountant
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Secretary NameKenneth Gordon Sutherland
NationalityBritish
StatusResigned
Appointed24 July 1990(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressRedcliffe 2 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Director NameMary Alexandra Stewart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(37 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 06 August 2010)
RoleCompany Director
Correspondence AddressLochay
Crieff
Perthshire
Secretary NameMoores Rowland (Corporation)
StatusResigned
Appointed19 September 1989(34 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 July 1990)
Correspondence Address7 Melville Crescent
Edinburgh
Midlothian
EH3 7NA
Scotland

Contact

Websiteguildfordarms.com

Location

Registered Address34-36 Rose Street North Lane
Edinburgh
EH2 2NP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

18.7k at £1Christian Chancellor Stewart
37.08%
Ordinary
18.7k at £1David Macpherson Stewart
37.08%
Ordinary
13.1k at £1Ian Macpherson Mccallum Stewart
25.83%
Ordinary

Financials

Year2014
Net Worth£911,602
Current Liabilities£1,636

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 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
30 April 2021Delivered on: 7 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

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 (9 pages)
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 (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 50,536
(6 pages)
24 July 2015Accounts for a small company made up to 30 November 2014 (6 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 50,536
(6 pages)
4 July 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 October 2013Director's details changed for Mr David Macpherson Stewart on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr David Macpherson Stewart on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Christian Chancellor Stewart on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Christian Chancellor Stewart on 3 October 2013 (2 pages)
3 October 2013Secretary's details changed for David Macpherson Stewart on 3 October 2013 (1 page)
3 October 2013Director's details changed for Ian Macpherson Mccallum Stewart on 3 October 2013 (2 pages)
3 October 2013Secretary's details changed for David Macpherson Stewart on 3 October 2013 (1 page)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,536
(6 pages)
3 October 2013Director's details changed for Ian Macpherson Mccallum Stewart on 3 October 2013 (2 pages)
28 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
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)
26 July 2012Accounts for a small company made up to 30 November 2011 (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 (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)
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)
10 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
13 October 2008Location of register of members (1 page)
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)
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
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/10/07
(8 pages)
24 September 2007Accounts for a small company made up to 28 November 2006 (6 pages)
17 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2006Full accounts made up to 28 November 2005 (16 pages)
10 October 2005Return made up to 19/09/05; full list of members (9 pages)
28 September 2005Full accounts made up to 28 November 2004 (16 pages)
1 November 2004Return made up to 19/09/04; full list of members (8 pages)
4 October 2004Ad 27/04/04--------- £ si 2@1=2 £ ic 50534/50536 (2 pages)
28 September 2004Full accounts made up to 28 November 2003 (15 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 (15 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 (14 pages)
3 October 2001Return made up to 19/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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 (7 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)
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)
28 September 1998Accounts for a small company made up to 28 November 1997 (5 pages)
17 October 1997Return made up to 19/09/97; full list of members (6 pages)
26 September 1997Accounts for a small company made up to 28 November 1996 (5 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 (5 pages)
16 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/95
(4 pages)
28 September 1995Accounts for a small company made up to 28 November 1994 (5 pages)
15 June 1993Company name changed M. stewart (properties) LIMITED\certificate issued on 15/06/93 (2 pages)
13 December 1984Accounts made up to 28 November 1982 (10 pages)
13 December 1984Accounts made up to 28 November 1982 (10 pages)
18 November 1982Annual return made up to 09/11/82 (4 pages)
18 November 1982Annual return made up to 09/11/82 (4 pages)
12 October 1981Accounts made up to 28 November 1980 (9 pages)
12 October 1981Accounts made up to 28 November 1980 (9 pages)
29 March 1955Incorporation (23 pages)