Company NameH.L. Stewart Of Struthers Limited
DirectorMargaret Fleming Lambie
Company StatusActive
Company NumberSC035314
CategoryPrivate Limited Company
Incorporation Date27 May 1960(63 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMargaret Fleming Lambie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1990(30 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage 4 Links Place
Elie
Leven
Fife
KY9 1AX
Scotland
Secretary NameMrs Margaret Lambie
StatusCurrent
Appointed30 May 2018(58 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address4 Links Place
Elie
Leven
KY9 1AX
Scotland
Director NameHugh Lambert Stewart
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1995)
RoleFarmer
Correspondence AddressStruthers
Cupar
Fife
KY15 5PG
Scotland
Director NameHugh Lambert Milne Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(30 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 May 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStruthers
Cupar
Fife
KY15 5PG
Scotland
Director NameJohn Lambert Stewart
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(30 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2002)
RoleFarmer
Correspondence AddressRochford
Cupar
Fife
Ky15 5
Secretary NameHugh Lambert Stewart
NationalityBritish
StatusResigned
Appointed12 October 1990(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressStruthers
Cupar
Fife
KY15 5PG
Scotland
Secretary NameMargaret Fleming Lambie
NationalityBritish
StatusResigned
Appointed12 December 1995(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage 4 Links Place
Elie
Leven
Fife
KY9 1AX
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(43 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2005)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Secretary NamePagan Osborne Limited (Corporation)
StatusResigned
Appointed13 December 2005(45 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 May 2018)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Telephone01334 828242
Telephone regionSt Andrews

Location

Registered Address59 Bonnygate
Cupar
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1Mrs Margaret Fleming Lambie
61.53%
Ordinary
5k at £1Pagan Osborne & Grace Trustees LTD
38.47%
Ordinary

Financials

Year2014
Net Worth£54,507
Cash£65,310
Current Liabilities£113,630

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

23 May 1997Delivered on: 12 June 1997
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

Filing History

13 December 2023Change of details for Pagan Osborne & Grace Trustees Limited as a person with significant control on 1 October 2023 (2 pages)
26 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
28 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
1 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 October 2018Notification of Pagan Osborne & Grace Trustees Limited as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Cessation of Pagan Osborne & Grace Trustees Limited as a person with significant control on 1 October 2018 (1 page)
28 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
15 June 2018Registered office address changed from 12 st Catherine St Cupar Fife KY15 4HN to 59 Bonnygate Cupar KY15 4BY on 15 June 2018 (1 page)
15 June 2018Appointment of Mrs Margaret Lambie as a secretary on 30 May 2018 (2 pages)
15 June 2018Termination of appointment of Pagan Osborne Limited as a secretary on 30 May 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Notification of Pagan Osborne & Grace Trustees Limited as a person with significant control on 6 April 2016 (1 page)
9 October 2017Notification of Pagan Osborne & Grace Trustees Limited as a person with significant control on 6 April 2016 (1 page)
9 October 2017Notification of Margaret Fleming Lambie as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Margaret Fleming Lambie as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 12,999
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 12,999
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 12,999
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12,999
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12,999
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 12,999
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,999
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,999
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12,999
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 October 2011Secretary's details changed for Pagan Osborne on 17 October 2011 (2 pages)
18 October 2011Secretary's details changed for Pagan Osborne on 17 October 2011 (2 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 November 2009Secretary's details changed for Pagan Osborne on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Pagan Osborne on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Margaret Fleming Lambie on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Pagan Osborne on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Margaret Fleming Lambie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Margaret Fleming Lambie on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 September 2009Gbp nc 18000/12999\12/08/09 (2 pages)
9 September 2009Gbp nc 18000/12999\12/08/09 (2 pages)
24 August 2009Gbp ic 18000/12999\12/08/09\gbp sr 5001@1=5001\ (2 pages)
24 August 2009Gbp ic 18000/12999\12/08/09\gbp sr 5001@1=5001\ (2 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
24 October 2008Return made up to 09/10/08; full list of members (3 pages)
24 October 2008Return made up to 09/10/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 October 2006Return made up to 09/10/06; full list of members (2 pages)
27 October 2006Location of register of members (1 page)
27 October 2006Location of register of members (1 page)
27 October 2006Return made up to 09/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 November 2005Return made up to 09/10/05; full list of members (3 pages)
11 November 2005Return made up to 09/10/05; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 November 2004Return made up to 09/10/04; full list of members (6 pages)
4 November 2004Return made up to 09/10/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
7 October 2002Return made up to 09/10/02; full list of members (8 pages)
7 October 2002Return made up to 09/10/02; full list of members (8 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
14 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
15 November 2000Return made up to 09/10/00; full list of members (8 pages)
15 November 2000Return made up to 09/10/00; full list of members (8 pages)
16 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 November 1998Return made up to 09/10/98; no change of members (4 pages)
24 November 1998Return made up to 09/10/98; no change of members (4 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
1 October 1998Full accounts made up to 30 November 1997 (11 pages)
6 November 1997Return made up to 09/10/97; no change of members (4 pages)
6 November 1997Return made up to 09/10/97; no change of members (4 pages)
12 June 1997Partic of mort/charge * (8 pages)
12 June 1997Partic of mort/charge * (8 pages)
11 February 1997Full accounts made up to 1 June 1996 (11 pages)
11 February 1997Full accounts made up to 1 June 1996 (11 pages)
11 February 1997Full accounts made up to 1 June 1996 (11 pages)
22 October 1996Return made up to 09/10/96; full list of members (6 pages)
22 October 1996Return made up to 09/10/96; full list of members (6 pages)
16 October 1996Accounting reference date extended from 01/06 to 30/11 (1 page)
16 October 1996Accounting reference date extended from 01/06 to 30/11 (1 page)
23 January 1996Full accounts made up to 1 June 1995 (11 pages)
23 January 1996Full accounts made up to 1 June 1995 (11 pages)
23 January 1996Full accounts made up to 1 June 1995 (11 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned;director resigned (1 page)
8 January 1996Secretary resigned;director resigned (1 page)
4 December 1995Return made up to 09/10/95; no change of members (4 pages)
4 December 1995Return made up to 09/10/95; no change of members (4 pages)
29 December 1986Return made up to 11/12/86; full list of members (6 pages)
29 December 1986Return made up to 11/12/86; full list of members (6 pages)
27 May 1960Incorporation (12 pages)
27 May 1960Incorporation (12 pages)