Company NameAgentbuild Limited
DirectorsJames Anderson Stewart and Ewan Hamish Stewart
Company StatusActive
Company NumberSC127754
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Anderson Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1990(4 weeks, 1 day after company formation)
Appointment Duration33 years, 6 months
RoleProperty Factor
Country of ResidenceScotland
Correspondence AddressRosa Haus 1 Butlaw
South Queensferry
West Lothian
EH30 9SJ
Scotland
Secretary NameMr James Anderson Stewart
NationalityBritish
StatusCurrent
Appointed30 June 2003(12 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleProperty Factor
Country of ResidenceScotland
Correspondence AddressRosa Haus 1 Butlaw
South Queensferry
West Lothian
EH30 9SJ
Scotland
Director NameMr Ewan Hamish Stewart
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(27 years after company formation)
Appointment Duration6 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressRosa Haus 1 Butlaw
South Queensferry
EH30 9SJ
Scotland
Director NameMichael William Marwick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(4 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2003)
RoleFinancial Planning Consultant
Correspondence Address3 Napier Road
Edinburgh
EH10 5BE
Scotland
Director NameSusan Jane Henderson Marwick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1990(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address1 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland
Secretary NameMichael William Marwick
NationalityBritish
StatusResigned
Appointed02 November 1990(4 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address3 Napier Road
Edinburgh
EH10 5BE
Scotland
Director NameMr David Charles Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2006)
RoleSales Manager
Correspondence Address16a Merchiston Mews
Edinburgh
EH10 4PE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSouthfield House
75 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches3 other UK companies use this postal address

Shareholders

6 at £1J.a. Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,154

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

12 March 2020Delivered on: 14 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 9/2 great carleton place, edinburgh.
Outstanding
12 March 2020Delivered on: 14 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 7 (3F2) portland street, edinburgh.
Outstanding
8 November 2017Delivered on: 29 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 259 (1F2) newhaven road, edinburgh.
Outstanding
7 November 2017Delivered on: 24 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 November 2017Delivered on: 22 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 May 1993Delivered 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 1993Delivered 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

Filing History

5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
7 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
15 April 2022Registered 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 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
14 March 2020Registration of charge SC1277540007, created on 12 March 2020 (7 pages)
14 March 2020Registration of charge SC1277540006, created on 12 March 2020 (7 pages)
7 October 2019Notification of Ewan Hamish Stewart as a person with significant control on 30 June 2019 (2 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
7 October 2019Cessation of James Anderson Stewart as a person with significant control on 30 June 2019 (1 page)
17 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 November 2018Second filing of Confirmation Statement dated 04/10/2018 (4 pages)
9 October 2018Confirmation statement made on 4 October 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 05/11/2018
(4 pages)
25 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
29 November 2017Registration of charge SC1277540005, created on 8 November 2017 (7 pages)
24 November 2017Registration of charge SC1277540004, created on 7 November 2017 (7 pages)
22 November 2017Registration of charge SC1277540003, created on 20 November 2017 (13 pages)
22 November 2017Registration of charge SC1277540003, created on 20 November 2017 (13 pages)
7 November 2017Appointment of Mr Ewan Hamish Stewart as a director on 24 October 2017 (2 pages)
7 November 2017Appointment of Mr Ewan Hamish Stewart as a director on 24 October 2017 (2 pages)
27 October 2017Satisfaction of charge 2 in full (4 pages)
27 October 2017Satisfaction of charge 2 in full (4 pages)
27 October 2017Satisfaction of charge 1 in full (4 pages)
27 October 2017Satisfaction of charge 1 in full (4 pages)
8 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
10 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
10 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
11 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
25 January 2016Registered 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 2016Registered 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 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6
(4 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6
(4 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(4 pages)
10 October 2013Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA on 10 October 2013 (1 page)
10 October 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
10 October 2013Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA on 10 October 2013 (1 page)
10 October 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6
(4 pages)
4 October 2013Secretary's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages)
4 October 2013Secretary's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages)
4 October 2013Secretary's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages)
4 October 2013Director's details changed for Mr James Anderson Stewart on 4 October 2013 (2 pages)
16 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
16 October 2012Total exemption full accounts made up to 31 May 2012 (8 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
24 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
14 October 2009Secretary's details changed for James Anderson Stewart on 4 October 2009 (1 page)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr James Anderson Stewart on 4 October 2009 (2 pages)
14 October 2009Director's details changed for Mr James Anderson Stewart on 4 October 2009 (2 pages)
14 October 2009Secretary's details changed for James Anderson Stewart on 4 October 2009 (1 page)
14 October 2009Secretary's details changed for James Anderson Stewart on 4 October 2009 (1 page)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr James Anderson Stewart on 4 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
30 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
27 October 2008Director and secretary's change of particulars / james stewart / 04/10/2008 (1 page)
27 October 2008Director and secretary's change of particulars / james stewart / 04/10/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 5 mains of craigmillar edinburgh EH16 4SE (1 page)
1 May 2008Registered office changed on 01/05/2008 from 5 mains of craigmillar edinburgh EH16 4SE (1 page)
1 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
21 June 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
26 May 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
26 May 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
17 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
17 January 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 November 2005Return made up to 04/10/05; full list of members (3 pages)
11 November 2005Return made up to 04/10/05; full list of members (3 pages)
30 March 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
30 March 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
7 October 2004Return made up to 04/10/04; full list of members (8 pages)
7 October 2004Return made up to 04/10/04; full list of members (8 pages)
20 February 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
20 February 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
8 October 2003Return made up to 04/10/03; full list of members (8 pages)
8 October 2003Return made up to 04/10/03; full list of members (8 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
30 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
30 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
18 January 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
1 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Registered office changed on 30/07/01 from: 3 napier road edinburgh EH10 5BE (1 page)
30 July 2001Registered office changed on 30/07/01 from: 3 napier road edinburgh EH10 5BE (1 page)
9 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
9 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
7 December 2000Return made up to 04/10/00; full list of members (7 pages)
7 December 2000Return made up to 04/10/00; full list of members (7 pages)
8 August 2000Full accounts made up to 31 October 1999 (11 pages)
8 August 2000Full accounts made up to 31 October 1999 (11 pages)
8 March 2000Return made up to 04/10/99; full list of members (8 pages)
8 March 2000Return made up to 04/10/99; full list of members (8 pages)
21 October 1999Ad 21/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 October 1999Ad 21/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 October 1999Full accounts made up to 31 October 1998 (11 pages)
1 October 1999Full accounts made up to 31 October 1998 (11 pages)
20 November 1998Return made up to 04/10/98; full list of members (6 pages)
20 November 1998Return made up to 04/10/98; full list of members (6 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
26 August 1998Full accounts made up to 31 October 1997 (11 pages)
18 December 1997Return made up to 04/10/97; full list of members (6 pages)
18 December 1997Return made up to 04/10/97; full list of members (6 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
27 August 1996Full accounts made up to 31 October 1995 (11 pages)
27 August 1996Full accounts made up to 31 October 1995 (11 pages)
28 November 1995Return made up to 04/10/95; no change of members (6 pages)
28 November 1995Return made up to 04/10/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 June 1993Partic of mort/charge * (3 pages)
10 June 1993Partic of mort/charge * (3 pages)
30 March 1993Partic of mort/charge * (3 pages)
30 March 1993Partic of mort/charge * (3 pages)
4 October 1990Incorporation (23 pages)
4 October 1990Incorporation (23 pages)