South Queensferry
West Lothian
EH30 9SJ
Scotland
Secretary Name | Mr James Anderson Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Property Factor |
Country of Residence | Scotland |
Correspondence Address | Rosa Haus 1 Butlaw South Queensferry West Lothian EH30 9SJ Scotland |
Director Name | Mr Ewan Hamish Stewart |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(27 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Rosa Haus 1 Butlaw South Queensferry EH30 9SJ Scotland |
Director Name | Michael William Marwick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2003) |
Role | Financial Planning Consultant |
Correspondence Address | 3 Napier Road Edinburgh EH10 5BE Scotland |
Director Name | Susan Jane Henderson Marwick |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 1 Lauder Loan Edinburgh Midlothian EH9 2RB Scotland |
Secretary Name | Michael William Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 3 Napier Road Edinburgh EH10 5BE Scotland |
Director Name | Mr David Charles Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2001(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 2006) |
Role | Sales Manager |
Correspondence Address | 16a Merchiston Mews Edinburgh EH10 4PE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
Address Matches | 3 other UK companies use this postal address |
6 at £1 | J.a. Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,154 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
12 March 2020 | Delivered on: 14 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 9/2 great carleton place, edinburgh. Outstanding |
---|---|
12 March 2020 | Delivered on: 14 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 7 (3F2) portland street, edinburgh. Outstanding |
8 November 2017 | Delivered on: 29 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 259 (1F2) newhaven road, edinburgh. Outstanding |
7 November 2017 | Delivered on: 24 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 November 2017 | Delivered on: 22 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 May 1993 | Delivered on: 10 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The main house, craignevis, kinloch rannoch. Outstanding |
22 March 1993 | Delivered on: 30 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
7 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
15 April 2022 | Registered office address changed from C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT Scotland to Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA on 15 April 2022 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
14 March 2020 | Registration of charge SC1277540007, created on 12 March 2020 (7 pages) |
14 March 2020 | Registration of charge SC1277540006, created on 12 March 2020 (7 pages) |
7 October 2019 | Notification of Ewan Hamish Stewart as a person with significant control on 30 June 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
7 October 2019 | Cessation of James Anderson Stewart as a person with significant control on 30 June 2019 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 November 2018 | Second filing of Confirmation Statement dated 04/10/2018 (4 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with updates
|
25 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 November 2017 | Registration of charge SC1277540005, created on 8 November 2017 (7 pages) |
24 November 2017 | Registration of charge SC1277540004, created on 7 November 2017 (7 pages) |
22 November 2017 | Registration of charge SC1277540003, created on 20 November 2017 (13 pages) |
22 November 2017 | Registration of charge SC1277540003, created on 20 November 2017 (13 pages) |
7 November 2017 | Appointment of Mr Ewan Hamish Stewart as a director on 24 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Ewan Hamish Stewart as a director on 24 October 2017 (2 pages) |
27 October 2017 | Satisfaction of charge 2 in full (4 pages) |
27 October 2017 | Satisfaction of charge 2 in full (4 pages) |
27 October 2017 | Satisfaction of charge 1 in full (4 pages) |
27 October 2017 | Satisfaction of charge 1 in full (4 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
10 February 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
11 February 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
25 January 2016 | Registered office address changed from Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 25 January 2016 (1 page) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA on 10 October 2013 (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
10 October 2013 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA on 10 October 2013 (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 October 2013 | Secretary's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages) |
16 October 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
16 October 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
24 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
14 October 2009 | Secretary's details changed for James Anderson Stewart on 4 October 2009 (1 page) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr James Anderson Stewart on 4 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr James Anderson Stewart on 4 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for James Anderson Stewart on 4 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for James Anderson Stewart on 4 October 2009 (1 page) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr James Anderson Stewart on 4 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
27 October 2008 | Director and secretary's change of particulars / james stewart / 04/10/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / james stewart / 04/10/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 5 mains of craigmillar edinburgh EH16 4SE (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 5 mains of craigmillar edinburgh EH16 4SE (1 page) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
21 June 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
26 May 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
26 May 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
17 January 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
30 March 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 March 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
20 February 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
20 February 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
8 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
30 June 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members
|
8 October 2002 | Return made up to 04/10/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 January 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
1 October 2001 | Return made up to 04/10/01; full list of members
|
1 October 2001 | Return made up to 04/10/01; full list of members
|
30 July 2001 | Registered office changed on 30/07/01 from: 3 napier road edinburgh EH10 5BE (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 3 napier road edinburgh EH10 5BE (1 page) |
9 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
9 July 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
7 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
7 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
8 March 2000 | Return made up to 04/10/99; full list of members (8 pages) |
8 March 2000 | Return made up to 04/10/99; full list of members (8 pages) |
21 October 1999 | Ad 21/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 October 1999 | Ad 21/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (11 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (11 pages) |
20 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
18 December 1997 | Return made up to 04/10/97; full list of members (6 pages) |
18 December 1997 | Return made up to 04/10/97; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
28 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
28 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 June 1993 | Partic of mort/charge * (3 pages) |
10 June 1993 | Partic of mort/charge * (3 pages) |
30 March 1993 | Partic of mort/charge * (3 pages) |
30 March 1993 | Partic of mort/charge * (3 pages) |
4 October 1990 | Incorporation (23 pages) |
4 October 1990 | Incorporation (23 pages) |