Company NameJames Stewart Exhibitions Limited
DirectorJames Stewart Kerr Hislop
Company StatusActive
Company NumberSC065367
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Stewart Kerr Hislop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(16 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameMr Ewen John McCaig
NationalityBritish
StatusCurrent
Appointed30 November 1998(20 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address116 Hanover Street
Edinburgh
Midlothian
EH2 1DR
Scotland
Director NameJames Stewart Kerr Hislop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address81 East Claremont Street
Edinburgh
EH7 4HU
Scotland
Director NameMr Ewen John McCaig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 1998)
RoleTransport Consultant
Country of ResidenceScotland
Correspondence Address116 Hanover Street
Edinburgh
Midlothian
EH2 1DR
Scotland
Secretary NameJames Stewart Kerr Hislop
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 January 1994)
RoleCompany Director
Correspondence Address81 East Claremont Street
Edinburgh
EH7 4HU
Scotland
Secretary NameJames Stewart Kerr Hislop
NationalityBritish
StatusResigned
Appointed31 December 1994(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address6 Northumberland Street
South East Lane
Edinburgh
EH3 6LP
Scotland

Contact

Telephone0131 2219694
Telephone regionEdinburgh

Location

Registered Address99 Constitution Street
Edinburgh
EH6 7AE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1James Stewart Kerr Hislop
100.00%
Ordinary

Financials

Year2014
Net Worth£484,134
Cash£10,634
Current Liabilities£59,210

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 March 2002Delivered on: 21 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 queen charlotte lane, leith, edinburgh.
Outstanding
1 December 1998Delivered on: 21 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
8 December 1998Delivered on: 17 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 100B constitution street, leith, edinburgh.
Outstanding
20 September 1994Delivered on: 22 September 1994
Satisfied on: 20 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100B constitution street, leith, edinburgh.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Change of details for Mr Stewart Hislop as a person with significant control on 20 March 2023 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 November 2019Satisfaction of charge 4 in full (1 page)
15 November 2019Satisfaction of charge 2 in full (1 page)
15 November 2019Satisfaction of charge 3 in full (1 page)
30 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 December 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 99 Constitution Street Edinburgh EH6 7AE on 23 December 2017 (1 page)
23 December 2017Registered office address changed from 5 Dundonald Street Edinburgh EH3 6RX to 99 Constitution Street Edinburgh EH6 7AE on 23 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for James Stewart Kerr Hislop on 12 April 2010 (2 pages)
12 April 2010Director's details changed for James Stewart Kerr Hislop on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 31/12/08; full list of members (3 pages)
6 May 2009Return made up to 31/12/08; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 31/12/07; no change of members (6 pages)
18 February 2008Return made up to 31/12/07; no change of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Registered office changed on 31/01/08 from: 116 hanover street edinburgh EH2 1DR (1 page)
31 January 2008Registered office changed on 31/01/08 from: 116 hanover street edinburgh EH2 1DR (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Partic of mort/charge * (5 pages)
21 March 2002Partic of mort/charge * (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Full accounts made up to 31 March 2000 (11 pages)
21 March 2001Full accounts made up to 31 March 2000 (11 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 June 2000Dec mort/charge * (4 pages)
20 June 2000Dec mort/charge * (4 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 March 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (10 pages)
6 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
21 December 1998Partic of mort/charge * (5 pages)
21 December 1998Partic of mort/charge * (5 pages)
17 December 1998Partic of mort/charge * (5 pages)
17 December 1998Partic of mort/charge * (5 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 April 1997Return made up to 31/12/96; no change of members (4 pages)
16 April 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)