Company NameMarie Stewart (Antiques) Limited
DirectorMoira Morven Vincentelli
Company StatusActive
Company NumberSC040714
CategoryPrivate Limited Company
Incorporation Date24 July 1964(59 years, 8 months ago)

Business Activity

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

Directors

Director NameProf Moira Morven Vincentelli
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(25 years after company formation)
Appointment Duration34 years, 8 months
RoleRetired Professor
Country of ResidenceUnited Kingdom
Correspondence AddressLlechwedd
Southgate
Aberystwyth
SY23 4LT
Wales
Secretary NameMr Stefano Vincentelli
NationalityBritish
StatusCurrent
Appointed01 August 2009(45 years after company formation)
Appointment Duration14 years, 8 months
RoleLandscaper
Correspondence Address39a Polwarth Terrace
Edinburgh
Midlothian
EH11 1ND
Scotland
Director NameLinda Page
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(25 years after company formation)
Appointment Duration13 years, 3 months (resigned 17 November 2002)
RoleHousewife
Correspondence Address38 Eagle Brow
Lymm
Cheshire
WA13 0LY
Director NameMarie Leonora Stewart
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(25 years after company formation)
Appointment Duration15 years, 7 months (resigned 26 February 2005)
RoleAntique Dealer
Correspondence Address6b Merchiston Park
Edinburgh
Midlothian
EH10 4PN
Scotland
Secretary NameMarie Leonora Stewart
NationalityBritish
StatusResigned
Appointed31 July 1989(25 years after company formation)
Appointment Duration15 years, 7 months (resigned 26 February 2005)
RoleCompany Director
Correspondence Address6b Merchiston Park
Edinburgh
Midlothian
EH10 4PN
Scotland
Director NameMrs Carla Leonara Marshall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2009)
RoleCounsellor/Housewife
Country of ResidenceEngland
Correspondence Address1 Whitecliff Road
Poole
Dorset
BH14 8DU
Secretary NameMrs Carla Leonara Marshall
NationalityBritish
StatusResigned
Appointed01 April 2005(40 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2009)
RoleCounsellor/Housewife
Country of ResidenceEngland
Correspondence Address1 Whitecliff Road
Poole
Dorset
BH14 8DU

Contact

Websitewww.jewellery-scottish.com
Telephone0131 5571852
Telephone regionEdinburgh

Location

Registered Address39a Polwarth Terrace
Polwarth Terrace
Edinburgh
EH11 1NL
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

4.4k at £1Mrs Moira Morven Vincentelli
97.76%
Ordinary
100 at £1Dr James Stothers
2.24%
Ordinary

Financials

Year2014
Net Worth£150,161
Cash£18,027
Current Liabilities£7,373

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (8 pages)
7 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
18 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
27 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 August 2019Change of details for Professor Moira Morven Vincentelli as a person with significant control on 30 March 2019 (2 pages)
29 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
4 April 2019Micro company accounts made up to 31 January 2019 (8 pages)
26 March 2019Statement of capital on 26 March 2019
  • GBP 4,360
(5 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2019Solvency Statement dated 03/09/18 (1 page)
4 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 March 2018Notification of Moira Morven Vincentelli as a person with significant control on 26 June 2017 (4 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 July 2017Registered office address changed from The Tappit Hen 89 High Street Edinburgh EH1 1SG to 39a Polwarth Terrace Polwarth Terrace Edinburgh EH11 1NL on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Registered office address changed from The Tappit Hen 89 High Street Edinburgh EH1 1SG to 39a Polwarth Terrace Polwarth Terrace Edinburgh EH11 1NL on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
19 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 4,460
(4 pages)
19 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 4,460
(4 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 July 2015Director's details changed for Professor Moira Morven Vincentelli on 1 May 2015 (2 pages)
23 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4,460
(4 pages)
23 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4,460
(4 pages)
23 July 2015Director's details changed for Professor Moira Morven Vincentelli on 1 May 2015 (2 pages)
23 July 2015Director's details changed for Professor Moira Morven Vincentelli on 1 May 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,460
(4 pages)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4,460
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 August 2010Director's details changed for Ms Moira Morven Vincentelli on 31 May 2010 (2 pages)
4 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Ms Moira Morven Vincentelli on 31 May 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 August 2009Return made up to 31/05/08; full list of members (4 pages)
10 August 2009Return made up to 31/05/09; full list of members (3 pages)
10 August 2009Return made up to 31/05/08; full list of members (4 pages)
10 August 2009Return made up to 31/05/09; full list of members (3 pages)
7 August 2009Secretary appointed mr stefano vincentelli (1 page)
7 August 2009Secretary appointed mr stefano vincentelli (1 page)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 May 2009Appointment terminated director and secretary carla marshall (1 page)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 May 2009Appointment terminated director and secretary carla marshall (1 page)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 6B merchiston park edinburgh 10 (1 page)
8 April 2005Registered office changed on 08/04/05 from: 6B merchiston park edinburgh 10 (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (10 pages)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (10 pages)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 February 2003Director resigned (2 pages)
3 February 2003Director resigned (2 pages)
14 June 2002Return made up to 31/05/02; full list of members (9 pages)
14 June 2002Return made up to 31/05/02; full list of members (9 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
8 June 2001Return made up to 31/05/01; full list of members (8 pages)
8 June 2001Return made up to 31/05/01; full list of members (8 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
10 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
1 June 2000Return made up to 31/05/00; full list of members (8 pages)
1 June 2000Return made up to 31/05/00; full list of members (8 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 January 1997 (9 pages)
5 June 1997Full accounts made up to 31 January 1997 (9 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1995Return made up to 31/05/95; no change of members (4 pages)
2 June 1995Return made up to 31/05/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (8 pages)