4 Victoria Terrace
Turriff
Aberdeenshire
AB53 4DZ
Scotland
Director Name | Mr Douglas David Purdie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Glenmorn Den Of Gask Turriff Aberdeenshire AB53 8BR Scotland |
Director Name | Miss Nicola Harvey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2009(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Provost Drive Oldmeldrum Inverurie Aberdeenshire AB51 0PD Scotland |
Director Name | Mr Hugh Patrick Herries Cumming |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2009(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cameron Crescent Buckie Banffshire AB56 1AG Scotland |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 7 months |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Director Name | Mr Gordon McKenzie Hay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Inverquhomery House Longside Peterhead Aberdeenshire AB42 7TU Scotland |
Director Name | Robin Andrew Falconer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aird House Urquhart Road Oldmeldrum, Inverurie Aberdeenshire AB51 0EX Scotland |
Director Name | Mr Euan Cameron Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nursery Cottage Banff Aberdeenshire AB45 3TJ Scotland |
Director Name | Mr Harry Alan Burns |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 September 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Laburnum Lane Longside Peterhead Aberdeenshire AB42 4XP Scotland |
Director Name | Mr Rodney Wallace Whyte |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | 5 Mossview New Pitsligo Fraserburgh Aberdeenshire AB43 6FA Scotland |
Director Name | Thomas Nicol |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 03 August 2009) |
Role | Solicitor |
Correspondence Address | Westwood Victoria Street Turriff Aberdeenshire AB53 4RE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(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 | 13 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | stewartwatson.co.uk |
---|
Registered Address | 35 Queen Street Peterhead Aberdeenshire AB42 1TP Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Stewart & Watson 100.00% Ordinary |
---|
Latest Accounts | 15 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 15 July 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 15 October |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
25 August 2020 | Cessation of Susan Erica Gordon as a person with significant control on 1 April 2020 (1 page) |
---|---|
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 15 October 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 15 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Harry Alan Burns as a director on 30 September 2017 (1 page) |
28 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 15 October 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 15 October 2016 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 15 October 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (9 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (9 pages) |
31 July 2016 | Accounts for a dormant company made up to 15 October 2015 (2 pages) |
31 July 2016 | Accounts for a dormant company made up to 15 October 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Hugh Patrick Herries Cumming on 30 April 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Hugh Patrick Herries Cumming on 30 April 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 15 October 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 15 October 2014 (2 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 December 2013 | Accounts for a dormant company made up to 15 October 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 15 October 2013 (2 pages) |
2 October 2013 | Termination of appointment of Gordon Hay as a director (1 page) |
2 October 2013 | Termination of appointment of Gordon Hay as a director (1 page) |
2 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 November 2012 | Accounts for a dormant company made up to 15 October 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 15 October 2012 (2 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Accounts for a dormant company made up to 15 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 15 October 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Hugh Patrick Herries Cumming on 1 May 2011 (2 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Director's details changed for Mr Hugh Patrick Herries Cumming on 1 May 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Hugh Patrick Herries Cumming on 1 May 2011 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 15 October 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 15 October 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Stewart & Watson on 1 January 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Stewart & Watson on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicola Harvey on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Hugh Patrick Herries Cumming on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for Hugh Patrick Herries Cumming on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Director's details changed for Michael Charles Daley on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicola Harvey on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Hugh Patrick Herries Cumming on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Gordon Mckenzie Hay on 1 January 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Stewart & Watson on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Michael Charles Daley on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Gordon Mckenzie Hay on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Michael Charles Daley on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Gordon Mckenzie Hay on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Nicola Harvey on 1 January 2010 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 15 October 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 15 October 2009 (2 pages) |
1 September 2009 | Director appointed nicola harvey (2 pages) |
1 September 2009 | Director appointed hugh patrick herries cumming (2 pages) |
1 September 2009 | Director appointed nicola harvey (2 pages) |
1 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
1 September 2009 | Return made up to 17/08/09; full list of members (6 pages) |
1 September 2009 | Director appointed hugh patrick herries cumming (2 pages) |
31 August 2009 | Director's change of particulars / harry burns / 31/08/2009 (1 page) |
31 August 2009 | Director's change of particulars / harry burns / 31/08/2009 (1 page) |
31 August 2009 | Location of register of members (1 page) |
31 August 2009 | Location of debenture register (1 page) |
31 August 2009 | Location of register of members (1 page) |
31 August 2009 | Registered office changed on 31/08/2009 from 59 high street turriff aberdeenshire AB53 4EL (1 page) |
31 August 2009 | Registered office changed on 31/08/2009 from 59 high street turriff aberdeenshire AB53 4EL (1 page) |
31 August 2009 | Director's change of particulars / michael daley / 01/02/2008 (1 page) |
31 August 2009 | Location of debenture register (1 page) |
31 August 2009 | Director's change of particulars / michael daley / 01/02/2008 (1 page) |
14 August 2009 | Appointment terminated director thomas nicol (1 page) |
14 August 2009 | Appointment terminated director thomas nicol (1 page) |
28 July 2009 | Accounts for a dormant company made up to 15 October 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 15 October 2008 (2 pages) |
9 July 2009 | Appointment terminated director euan martin (1 page) |
9 July 2009 | Appointment terminated director euan martin (1 page) |
1 October 2008 | Return made up to 17/08/08; full list of members (6 pages) |
1 October 2008 | Return made up to 17/08/08; full list of members (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 15 October 2007 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 15 October 2007 (2 pages) |
9 November 2007 | Return made up to 17/08/07; no change of members
|
9 November 2007 | Return made up to 17/08/07; no change of members
|
15 August 2007 | Accounts for a dormant company made up to 15 October 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 15 October 2006 (2 pages) |
19 June 2007 | Company name changed stewart & watson (nominee compan y) LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed stewart & watson (nominee compan y) LIMITED\certificate issued on 19/06/07 (2 pages) |
6 October 2006 | Return made up to 17/08/06; full list of members (11 pages) |
6 October 2006 | Return made up to 17/08/06; full list of members (11 pages) |
15 February 2006 | Accounts for a dormant company made up to 15 October 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 15 October 2005 (1 page) |
9 September 2005 | Return made up to 17/08/05; full list of members (11 pages) |
9 September 2005 | Return made up to 17/08/05; full list of members (11 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 15 October 2004 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 15 October 2004 (1 page) |
19 August 2004 | Return made up to 17/08/04; full list of members (12 pages) |
19 August 2004 | Return made up to 17/08/04; full list of members (12 pages) |
6 January 2004 | Accounts for a dormant company made up to 15 October 2003 (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 15 October 2003 (2 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members (12 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members (12 pages) |
16 December 2002 | Accounts for a dormant company made up to 15 October 2002 (2 pages) |
16 December 2002 | Accounts for a dormant company made up to 15 October 2002 (2 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (12 pages) |
28 August 2002 | Return made up to 17/08/02; full list of members (12 pages) |
16 January 2002 | Accounts for a dormant company made up to 15 October 2001 (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 15 October 2001 (2 pages) |
12 September 2001 | Return made up to 17/08/01; full list of members
|
12 September 2001 | Return made up to 17/08/01; full list of members
|
13 February 2001 | Accounts for a dormant company made up to 15 October 2000 (2 pages) |
13 February 2001 | Accounts for a dormant company made up to 15 October 2000 (2 pages) |
18 August 2000 | Return made up to 17/08/00; full list of members (10 pages) |
18 August 2000 | Return made up to 17/08/00; full list of members (10 pages) |
7 March 2000 | Accounts for a dormant company made up to 15 October 1999 (2 pages) |
7 March 2000 | Accounts for a dormant company made up to 15 October 1999 (2 pages) |
24 August 1999 | Return made up to 26/08/99; no change of members (6 pages) |
24 August 1999 | Return made up to 26/08/99; no change of members (6 pages) |
5 February 1999 | Accounts for a dormant company made up to 15 October 1998 (3 pages) |
5 February 1999 | Accounts for a dormant company made up to 15 October 1998 (3 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (8 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Return made up to 26/08/98; full list of members (8 pages) |
1 April 1998 | Accounts for a dormant company made up to 15 October 1997 (3 pages) |
1 April 1998 | Accounts for a dormant company made up to 15 October 1997 (3 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Return made up to 05/09/97; no change of members (6 pages) |
17 September 1997 | Return made up to 05/09/97; no change of members (6 pages) |
12 September 1997 | Director's particulars changed (1 page) |
12 September 1997 | Director's particulars changed (1 page) |
12 September 1997 | Director's particulars changed (1 page) |
12 September 1997 | Director's particulars changed (1 page) |
20 June 1997 | Accounts for a dormant company made up to 15 October 1996 (3 pages) |
20 June 1997 | Accounts for a dormant company made up to 15 October 1996 (3 pages) |
1 October 1996 | Return made up to 13/09/96; no change of members (6 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Return made up to 13/09/96; no change of members (6 pages) |
1 October 1996 | New director appointed (2 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Accounts for a dormant company made up to 15 October 1995 (3 pages) |
1 July 1996 | Accounts for a dormant company made up to 15 October 1995 (3 pages) |
1 July 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |