Company NameStewart Of Kininmonth
DirectorsJohn Allan Clark Stewart and Sheila June Stewart
Company StatusActive
Company NumberSC040364
CategoryPrivate Unlimited Company
Incorporation Date12 May 1964(59 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr John Allan Clark Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1989(24 years, 10 months after company formation)
Appointment Duration35 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKininmonth
Cupar
Fife
KY15 5TT
Scotland
Director NameSheila June Stewart
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1990(25 years, 11 months after company formation)
Appointment Duration34 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKinimonth
Cupar
Fife
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed11 June 2018(54 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJohn Lambert Stewart
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1990)
RoleFarmer
Correspondence AddressRochford
Cupar
Fife
Ky15 5
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1989(24 years, 10 months after company formation)
Appointment Duration17 years (resigned 31 March 2006)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland
Secretary NamePagan Osborne Limited (Corporation)
StatusResigned
Appointed31 March 2006(41 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 June 2018)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Location

Registered AddressKininmonth Farm
Pitscottie
Cupar
Fife
KY15 5TT
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

9.1k at £1Trustees Of J.a.c. Clark's Trust
50.28%
Ordinary
950 at £1Sheila J. Stewart
5.28%
Ordinary
8k at £1John Alan Clark Stewart
44.44%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

23 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
2 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
10 July 2018Termination of appointment of Pagan Osborne Limited as a secretary on 11 June 2018 (1 page)
10 July 2018Appointment of Thorntons Law Llp as a secretary on 11 June 2018 (2 pages)
27 June 2018Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 June 2018 (1 page)
27 June 2018Registered office address changed from 12 st Catherine Street Cupar Fife KY15 4HH to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 June 2018 (1 page)
27 June 2018Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Kininmonth Farm Pitscottie Cupar Fife KY15 5TT on 27 June 2018 (1 page)
17 July 2017Notification of John Allan Clark Stewart as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of John Allan Clark Stewart as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of John Allan Clark Stewart as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18,000
(5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18,000
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,000
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,000
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 18,000
(5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18,000
(5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18,000
(5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 18,000
(5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2011Secretary's details changed for Pagan Osborne on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Pagan Osborne on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Secretary's details changed for Pagan Osborne on 8 June 2011 (2 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Sheila June Stewart on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Sheila June Stewart on 6 June 2010 (2 pages)
29 June 2010Director's details changed for Sheila June Stewart on 6 June 2010 (2 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 July 2008Return made up to 06/06/08; full list of members (4 pages)
9 July 2008Return made up to 06/06/08; full list of members (4 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
6 July 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (2 pages)
16 May 2006Secretary resigned (2 pages)
1 August 2005Return made up to 06/06/05; full list of members (3 pages)
1 August 2005Return made up to 06/06/05; full list of members (3 pages)
2 July 2004Return made up to 06/06/04; full list of members (7 pages)
2 July 2004Return made up to 06/06/04; full list of members (7 pages)
15 June 2003Return made up to 06/06/03; full list of members (7 pages)
15 June 2003Return made up to 06/06/03; full list of members (7 pages)
2 August 2002Return made up to 06/06/02; full list of members (7 pages)
2 August 2002Return made up to 06/06/02; full list of members (7 pages)
19 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Return made up to 06/06/00; full list of members (6 pages)
1 August 2000Return made up to 06/06/00; full list of members (6 pages)
18 August 1999Return made up to 06/06/99; full list of members (4 pages)
18 August 1999Return made up to 06/06/99; full list of members (4 pages)
15 August 1997Return made up to 06/06/97; full list of members (8 pages)
15 August 1997Return made up to 06/06/97; full list of members (8 pages)
12 June 1996Return made up to 06/06/96; no change of members (4 pages)
12 June 1996Return made up to 06/06/96; no change of members (4 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)