Company NameCrichton-Stuart Management Services Limited
Company StatusDissolved
Company NumberSC116615
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Elizabeth Jane Douglas Crichton-Stuart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1989(same day as company formation)
RoleFactoring Manager
Country of ResidenceScotland
Correspondence Address12 Union Street
Edinburgh
Midlothian
EH1 3LU
Scotland
Secretary NameMrs Elizabeth Jane Douglas Crichton-Stuart
NationalityBritish
StatusClosed
Appointed06 March 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Union Street
Edinburgh
Midlothian
EH1 3LU
Scotland
Director NameGordon Wilson Skene
NationalityBritish
StatusResigned
Appointed06 March 1989(same day as company formation)
RoleRetired Bank Manager
Correspondence Address4 13 South Oswald Road
Edinburgh
Eh9 2
Director NameAngus Shillington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1990(1 year, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 March 2008)
RoleInvestment Broker
Correspondence Address71 Beechgrove Drive
Larchmount
New York
Ny10538
Director NameLesley Mary Craig
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 1999)
RoleAdministrator
Correspondence Address243 Morningside Road
Edinburgh
Midlothian
EH10 4QU
Scotland
Director NameNicholas Andrew Acland Brewster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 April 1992)
RoleProperty Investor
Correspondence Address95 Ferry Road
Edinburgh
Midlothian
EH6 4AQ
Scotland
Director NameIone-Jane Crichton-Stuart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2002)
RoleAdministrator
Correspondence Address69-71 The High Street
Kinross
KY13 7AA
Scotland
Director NameBryan Christopher Inglis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2003)
RoleFinance Director
Correspondence Address26h Mansfield Avenue
Musselburgh
EH21 7DP
Scotland
Director NameMelanie Terris
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(13 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address83 Craigengar Avenue
Uphall
Broxburn
EH52 5SR
Scotland

Contact

Websitewww.crichton-stuart.co.uk/
Telephone0131 2204817
Telephone regionEdinburgh

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Elizabeth Jane Douglas Crichton-stuart
99.00%
Ordinary
1 at £1Miss Amanda M. Crichton-stuart
1.00%
Ordinary

Financials

Year2014
Net Worth-£8,504
Cash£63,667
Current Liabilities£77,154

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
3 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
29 November 2019Registered office address changed from 20 Manor Place Edinburgh EH3 7DS to 61 Dublin Street Edinburgh EH3 6NL on 29 November 2019 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
4 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Melanie Terris as a director on 31 October 2018 (1 page)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 August 2017Micro company accounts made up to 28 February 2017 (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (5 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 100
(5 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 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
30 September 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
30 September 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
3 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
3 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
30 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
21 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
7 October 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Elizabeth Jane Douglas Crichton-Stuart on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Elizabeth Jane Douglas Crichton-Stuart on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Melanie Terris on 19 September 2010 (2 pages)
27 September 2010Director's details changed for Melanie Terris on 19 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
29 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
23 September 2009Return made up to 19/09/09; full list of members (4 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
6 May 2008Total exemption full accounts made up to 29 February 2008 (14 pages)
6 May 2008Total exemption full accounts made up to 29 February 2008 (14 pages)
4 March 2008Appointment terminated director angus shillington (1 page)
4 March 2008Appointment terminated director angus shillington (1 page)
9 November 2007Return made up to 19/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2007Return made up to 19/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 May 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
4 May 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
22 September 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
2 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 September 2005Return made up to 19/09/05; full list of members (7 pages)
7 September 2005Return made up to 19/09/05; full list of members (7 pages)
7 September 2004Return made up to 19/09/04; full list of members (7 pages)
7 September 2004Return made up to 19/09/04; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
2 June 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
13 October 2003Return made up to 19/09/03; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
18 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
19 September 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
14 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Full accounts made up to 28 February 2000 (8 pages)
3 October 2000Full accounts made up to 28 February 2000 (8 pages)
22 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (2 pages)
15 December 1999Director resigned (2 pages)
15 December 1999New director appointed (2 pages)
5 November 1999Full accounts made up to 28 February 1999 (8 pages)
5 November 1999Full accounts made up to 28 February 1999 (8 pages)
20 September 1999Return made up to 19/09/99; full list of members (6 pages)
20 September 1999Return made up to 19/09/99; full list of members (6 pages)
18 November 1998Full accounts made up to 28 February 1998 (9 pages)
18 November 1998Full accounts made up to 28 February 1998 (9 pages)
10 September 1998Return made up to 19/09/98; full list of members (6 pages)
10 September 1998Return made up to 19/09/98; full list of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
17 September 1997Return made up to 19/09/97; full list of members (6 pages)
17 September 1997Return made up to 19/09/97; full list of members (6 pages)
11 November 1996Full accounts made up to 28 February 1996 (10 pages)
11 November 1996Full accounts made up to 28 February 1996 (10 pages)
10 October 1996Return made up to 19/09/96; full list of members (6 pages)
10 October 1996Return made up to 19/09/96; full list of members (6 pages)
29 February 1996Full accounts made up to 28 February 1995 (9 pages)
29 February 1996Full accounts made up to 28 February 1995 (9 pages)
5 October 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1989Incorporation (34 pages)
6 March 1989Incorporation (34 pages)