Company NameStewart Funeral Directors Limited
DirectorsAlison Louise Stewart and Gordon Douglas Stewart
Company StatusActive
Company NumberSC128581
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Alison Louise Stewart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House 45 High Street
Kinross
KY13 8AA
Scotland
Director NameMr Gordon Douglas Stewart
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 45 High Street
Kinross
KY13 8AA
Scotland
Secretary NameAlison Louise Stewart
NationalityBritish
StatusCurrent
Appointed16 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House 45 High Street
Kinross
KY13 8AA
Scotland

Contact

Websitewww.georgestewartfuneraldirector.co.uk

Location

Registered AddressArgyll House
45 High Street
Kinross
KY13 8AA
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Alison Louise Stewart
50.00%
Ordinary
50 at £1Gordon Douglas Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£81,932
Cash£48,112
Current Liabilities£159,484

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 June 2011Delivered on: 1 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 high street kinross KNR1320.
Outstanding
31 May 2011Delivered on: 14 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 February 1996Delivered on: 9 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop and yard,queich place,kinross.
Outstanding

Filing History

13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 November 2017Satisfaction of charge 2 in full (1 page)
16 November 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 August 2015Director's details changed for Alison Louise Stewart on 19 June 2015 (2 pages)
14 August 2015Secretary's details changed for Alison Louise Stewart on 19 June 2015 (1 page)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Secretary's details changed for Alison Louise Stewart on 19 June 2015 (1 page)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Director's details changed for Alison Louise Stewart on 19 June 2015 (2 pages)
14 August 2015Director's details changed for Gordon Douglas Stewart on 19 June 2015 (2 pages)
14 August 2015Director's details changed for Gordon Douglas Stewart on 19 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
2 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
25 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 September 2011Registered office address changed from 39 Lathro Park Kinross KY13 8RU on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 39 Lathro Park Kinross KY13 8RU on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 39 Lathro Park Kinross KY13 8RU on 7 September 2011 (1 page)
7 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Director's details changed for Gordon Douglas Stewart on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Alison Louise Stewart on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Alison Louise Stewart on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Gordon Douglas Stewart on 30 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 September 2009Return made up to 30/06/09; full list of members (4 pages)
21 September 2009Return made up to 30/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 October 2007Amended accounts made up to 30 June 2006 (6 pages)
3 October 2007Amended accounts made up to 30 June 2006 (6 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 October 2006Return made up to 30/06/06; full list of members (2 pages)
5 October 2006Return made up to 30/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
18 August 2005Return made up to 30/06/05; full list of members (2 pages)
18 August 2005Return made up to 30/06/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 August 2004Return made up to 30/06/04; full list of members (7 pages)
13 August 2004Return made up to 30/06/04; full list of members (7 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 August 2001Return made up to 30/06/01; full list of members (6 pages)
8 August 2001Return made up to 30/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 June 1995 (7 pages)
6 February 1997Accounts for a small company made up to 30 June 1995 (7 pages)
3 December 1996Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 03/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1996Partic of mort/charge * (7 pages)
9 February 1996Partic of mort/charge * (7 pages)
16 January 1996Return made up to 16/11/95; no change of members (4 pages)
16 January 1996Return made up to 16/11/95; no change of members (4 pages)