Company NameStewart & Watson Trustees Limited
Company StatusActive
Company NumberSC153032
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 8 months ago)
Previous NameStewart & Watson (Nominee Company) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Charles Daley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(4 weeks, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Cottage
4 Victoria Terrace
Turriff
Aberdeenshire
AB53 4DZ
Scotland
Director NameMr Douglas David Purdie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(4 weeks, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGlenmorn Den Of Gask
Turriff
Aberdeenshire
AB53 8BR
Scotland
Director NameMiss Nicola Harvey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(14 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Provost Drive
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0PD
Scotland
Director NameMr Hugh Patrick Herries Cumming
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2009(14 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cameron Crescent
Buckie
Banffshire
AB56 1AG
Scotland
Secretary NameStewart & Watson (Corporation)
StatusCurrent
Appointed29 September 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 7 months
Correspondence Address59 High Street
Turriff
Aberdeenshire
AB53 4EL
Scotland
Director NameMr Gordon McKenzie Hay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(2 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInverquhomery House
Longside
Peterhead
Aberdeenshire
AB42 7TU
Scotland
Director NameRobin Andrew Falconer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(4 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAird House
Urquhart Road
Oldmeldrum, Inverurie
Aberdeenshire
AB51 0EX
Scotland
Director NameMr Euan Cameron Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(4 weeks, 1 day after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNursery Cottage
Banff
Aberdeenshire
AB45 3TJ
Scotland
Director NameMr Harry Alan Burns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(4 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months (resigned 30 September 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Laburnum Lane
Longside
Peterhead
Aberdeenshire
AB42 4XP
Scotland
Director NameMr Rodney Wallace Whyte
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2006)
RoleSolicitor
Correspondence Address5 Mossview
New Pitsligo
Fraserburgh
Aberdeenshire
AB43 6FA
Scotland
Director NameThomas Nicol
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 10 months after company formation)
Appointment Duration11 years (resigned 03 August 2009)
RoleSolicitor
Correspondence AddressWestwood
Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestewartwatson.co.uk

Location

Registered Address35 Queen Street
Peterhead
Aberdeenshire
AB42 1TP
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Stewart & Watson
100.00%
Ordinary

Accounts

Latest Accounts15 October 2022 (1 year, 6 months ago)
Next Accounts Due15 July 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End15 October

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Filing History

25 August 2020Cessation of Susan Erica Gordon as a person with significant control on 1 April 2020 (1 page)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 15 October 2019 (2 pages)
2 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 15 October 2018 (2 pages)
28 September 2018Termination of appointment of Harry Alan Burns as a director on 30 September 2017 (1 page)
28 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 15 October 2017 (2 pages)
7 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 15 October 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 15 October 2016 (2 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (9 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (9 pages)
31 July 2016Accounts for a dormant company made up to 15 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 15 October 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
20 August 2015Director's details changed for Mr Hugh Patrick Herries Cumming on 30 April 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(8 pages)
20 August 2015Director's details changed for Mr Hugh Patrick Herries Cumming on 30 April 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 15 October 2014 (2 pages)
15 July 2015Accounts for a dormant company made up to 15 October 2014 (2 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
5 December 2013Accounts for a dormant company made up to 15 October 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 15 October 2013 (2 pages)
2 October 2013Termination of appointment of Gordon Hay as a director (1 page)
2 October 2013Termination of appointment of Gordon Hay as a director (1 page)
2 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(8 pages)
2 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(8 pages)
19 November 2012Accounts for a dormant company made up to 15 October 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 15 October 2012 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
31 July 2012Accounts for a dormant company made up to 15 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 15 October 2011 (2 pages)
22 August 2011Director's details changed for Mr Hugh Patrick Herries Cumming on 1 May 2011 (2 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
22 August 2011Director's details changed for Mr Hugh Patrick Herries Cumming on 1 May 2011 (2 pages)
22 August 2011Director's details changed for Mr Hugh Patrick Herries Cumming on 1 May 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 15 October 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 15 October 2010 (2 pages)
25 August 2010Secretary's details changed for Stewart & Watson on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Stewart & Watson on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Nicola Harvey on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Hugh Patrick Herries Cumming on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Hugh Patrick Herries Cumming on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Michael Charles Daley on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Nicola Harvey on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Hugh Patrick Herries Cumming on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Gordon Mckenzie Hay on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Stewart & Watson on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Michael Charles Daley on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Gordon Mckenzie Hay on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Michael Charles Daley on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Gordon Mckenzie Hay on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Nicola Harvey on 1 January 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 15 October 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 15 October 2009 (2 pages)
1 September 2009Director appointed nicola harvey (2 pages)
1 September 2009Director appointed hugh patrick herries cumming (2 pages)
1 September 2009Director appointed nicola harvey (2 pages)
1 September 2009Return made up to 17/08/09; full list of members (6 pages)
1 September 2009Return made up to 17/08/09; full list of members (6 pages)
1 September 2009Director appointed hugh patrick herries cumming (2 pages)
31 August 2009Director's change of particulars / harry burns / 31/08/2009 (1 page)
31 August 2009Director's change of particulars / harry burns / 31/08/2009 (1 page)
31 August 2009Location of register of members (1 page)
31 August 2009Location of debenture register (1 page)
31 August 2009Location of register of members (1 page)
31 August 2009Registered office changed on 31/08/2009 from 59 high street turriff aberdeenshire AB53 4EL (1 page)
31 August 2009Registered office changed on 31/08/2009 from 59 high street turriff aberdeenshire AB53 4EL (1 page)
31 August 2009Director's change of particulars / michael daley / 01/02/2008 (1 page)
31 August 2009Location of debenture register (1 page)
31 August 2009Director's change of particulars / michael daley / 01/02/2008 (1 page)
14 August 2009Appointment terminated director thomas nicol (1 page)
14 August 2009Appointment terminated director thomas nicol (1 page)
28 July 2009Accounts for a dormant company made up to 15 October 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 15 October 2008 (2 pages)
9 July 2009Appointment terminated director euan martin (1 page)
9 July 2009Appointment terminated director euan martin (1 page)
1 October 2008Return made up to 17/08/08; full list of members (6 pages)
1 October 2008Return made up to 17/08/08; full list of members (6 pages)
13 August 2008Accounts for a dormant company made up to 15 October 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 15 October 2007 (2 pages)
9 November 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 November 2007Return made up to 17/08/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2007Accounts for a dormant company made up to 15 October 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 15 October 2006 (2 pages)
19 June 2007Company name changed stewart & watson (nominee compan y) LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed stewart & watson (nominee compan y) LIMITED\certificate issued on 19/06/07 (2 pages)
6 October 2006Return made up to 17/08/06; full list of members (11 pages)
6 October 2006Return made up to 17/08/06; full list of members (11 pages)
15 February 2006Accounts for a dormant company made up to 15 October 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 15 October 2005 (1 page)
9 September 2005Return made up to 17/08/05; full list of members (11 pages)
9 September 2005Return made up to 17/08/05; full list of members (11 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 15 October 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 15 October 2004 (1 page)
19 August 2004Return made up to 17/08/04; full list of members (12 pages)
19 August 2004Return made up to 17/08/04; full list of members (12 pages)
6 January 2004Accounts for a dormant company made up to 15 October 2003 (2 pages)
6 January 2004Accounts for a dormant company made up to 15 October 2003 (2 pages)
31 August 2003Return made up to 17/08/03; full list of members (12 pages)
31 August 2003Return made up to 17/08/03; full list of members (12 pages)
16 December 2002Accounts for a dormant company made up to 15 October 2002 (2 pages)
16 December 2002Accounts for a dormant company made up to 15 October 2002 (2 pages)
28 August 2002Return made up to 17/08/02; full list of members (12 pages)
28 August 2002Return made up to 17/08/02; full list of members (12 pages)
16 January 2002Accounts for a dormant company made up to 15 October 2001 (2 pages)
16 January 2002Accounts for a dormant company made up to 15 October 2001 (2 pages)
12 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2001Accounts for a dormant company made up to 15 October 2000 (2 pages)
13 February 2001Accounts for a dormant company made up to 15 October 2000 (2 pages)
18 August 2000Return made up to 17/08/00; full list of members (10 pages)
18 August 2000Return made up to 17/08/00; full list of members (10 pages)
7 March 2000Accounts for a dormant company made up to 15 October 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 15 October 1999 (2 pages)
24 August 1999Return made up to 26/08/99; no change of members (6 pages)
24 August 1999Return made up to 26/08/99; no change of members (6 pages)
5 February 1999Accounts for a dormant company made up to 15 October 1998 (3 pages)
5 February 1999Accounts for a dormant company made up to 15 October 1998 (3 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 26/08/98; full list of members (8 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Return made up to 26/08/98; full list of members (8 pages)
1 April 1998Accounts for a dormant company made up to 15 October 1997 (3 pages)
1 April 1998Accounts for a dormant company made up to 15 October 1997 (3 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
17 September 1997Return made up to 05/09/97; no change of members (6 pages)
17 September 1997Return made up to 05/09/97; no change of members (6 pages)
12 September 1997Director's particulars changed (1 page)
12 September 1997Director's particulars changed (1 page)
12 September 1997Director's particulars changed (1 page)
12 September 1997Director's particulars changed (1 page)
20 June 1997Accounts for a dormant company made up to 15 October 1996 (3 pages)
20 June 1997Accounts for a dormant company made up to 15 October 1996 (3 pages)
1 October 1996Return made up to 13/09/96; no change of members (6 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Return made up to 13/09/96; no change of members (6 pages)
1 October 1996New director appointed (2 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Accounts for a dormant company made up to 15 October 1995 (3 pages)
1 July 1996Accounts for a dormant company made up to 15 October 1995 (3 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)