Company NameStewart & Stewart Limited
Company StatusActive
Company NumberSC201913
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Bruce Albert Elrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NameMr Adrian King
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NameMr Fraser Lewis Stewart
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed13 August 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NameMrs Evelyn Jane Stewart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence AddressShantullich Lodge
Munlochy
Ross Shire
IV8 8PD
Scotland
Director NameMr James Lewis Stewart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressShantullich Lodge
Munlochy
Ross Shire
IV8 8PD
Scotland
Secretary NameMr James Lewis Stewart
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressShantullich Lodge
Munlochy
Ross Shire
IV8 8PD
Scotland
Secretary NameMrs Evelyn Jane Stewart
NationalityBritish
StatusResigned
Appointed01 March 2000(3 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShantullich Lodge
Munlochy
Ross Shire
IV8 8PD
Scotland
Director NameMr Fraser Lewis Stewart
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(15 years after company formation)
Appointment Duration2 years (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NameMr Paul Ewan Robertson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 August 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitestewartandstewart.co.uk

Location

Registered AddressAchorn House
34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Evelyn Jane Stewart
45.00%
Ordinary
90 at £1James Lewis Stewart
45.00%
Ordinary
20 at £1Adrian King
10.00%
Ordinary

Financials

Year2014
Net Worth£769,085
Cash£220,652
Current Liabilities£148,957

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

12 November 2018Delivered on: 16 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 December 2005Delivered on: 7 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hillview, high street, beauly.
Outstanding
30 November 2005Delivered on: 3 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

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
27 April 2000Delivered on: 5 May 2000
Satisfied on: 20 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
14 August 2019Appointment of Mr Paul Ewan Robertson as a director on 13 August 2019 (2 pages)
14 August 2019Appointment of Mr Fraser Lewis Stewart as a director on 13 August 2019 (2 pages)
14 August 2019Appointment of Mr Adrian King as a director on 13 August 2019 (2 pages)
24 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
27 November 2018Cessation of James Lewis Stewart as a person with significant control on 19 September 2018 (3 pages)
27 November 2018Notification of Stewart & Stewart Holdings Limited as a person with significant control on 19 September 2018 (4 pages)
27 November 2018Cessation of Evelyn Jane Stewart as a person with significant control on 19 September 2018 (3 pages)
16 November 2018Registration of charge SC2019130004, created on 12 November 2018 (17 pages)
12 October 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 300
(4 pages)
12 October 2018Appointment of Mr Bruce Albert Elrick as a director on 19 September 2018 (2 pages)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 October 2018Change of share class name or designation (2 pages)
8 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 September 2018Satisfaction of charge 2 in full (1 page)
3 September 2018Satisfaction of charge 3 in full (1 page)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 December 2016Termination of appointment of Fraser Lewis Stewart as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of Fraser Lewis Stewart as a director on 1 December 2016 (1 page)
12 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(4 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(4 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
(4 pages)
1 December 2014Appointment of Mr Fraser Lewis Stewart as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Mr Fraser Lewis Stewart as a director on 30 November 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(4 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 December 2009Director's details changed for James Lewis Stewart on 1 December 2009 (2 pages)
1 December 2009Director's details changed for James Lewis Stewart on 1 December 2009 (2 pages)
1 December 2009Director's details changed for James Lewis Stewart on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 December 2008Return made up to 26/11/08; full list of members (4 pages)
17 December 2008Return made up to 26/11/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 26/11/07; full list of members (2 pages)
18 December 2007Return made up to 26/11/07; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 December 2006Return made up to 26/11/06; full list of members (2 pages)
15 December 2006Return made up to 26/11/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 January 2006Partic of mort/charge * (3 pages)
7 January 2006Partic of mort/charge * (3 pages)
6 December 2005Return made up to 26/11/05; full list of members (2 pages)
6 December 2005Return made up to 26/11/05; full list of members (2 pages)
3 December 2005Partic of mort/charge * (3 pages)
3 December 2005Partic of mort/charge * (3 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 November 2004Return made up to 26/11/04; full list of members (6 pages)
30 November 2004Return made up to 26/11/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 November 2003Return made up to 26/11/03; full list of members (6 pages)
19 November 2003Return made up to 26/11/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 November 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
26 November 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
11 December 2001Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
27 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 June 2000Ad 17/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 June 2000Ad 17/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 May 2000Partic of mort/charge * (6 pages)
5 May 2000Partic of mort/charge * (6 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New director appointed (2 pages)
26 November 1999Incorporation (16 pages)
26 November 1999Incorporation (16 pages)