34 Millbank Road
Munlochy
Ross-Shire
IV8 8ND
Scotland
Director Name | Mr Adrian King |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
Director Name | Mr Fraser Lewis Stewart |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 August 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
Director Name | Mrs Evelyn Jane Stewart |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Shantullich Lodge Munlochy Ross Shire IV8 8PD Scotland |
Director Name | Mr James Lewis Stewart |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Shantullich Lodge Munlochy Ross Shire IV8 8PD Scotland |
Secretary Name | Mr James Lewis Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Shantullich Lodge Munlochy Ross Shire IV8 8PD Scotland |
Secretary Name | Mrs Evelyn Jane Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shantullich Lodge Munlochy Ross Shire IV8 8PD Scotland |
Director Name | Mr Fraser Lewis Stewart |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(15 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
Director Name | Mr Paul Ewan Robertson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | stewartandstewart.co.uk |
---|
Registered Address | Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Black Isle |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Evelyn Jane Stewart 45.00% Ordinary |
---|---|
90 at £1 | James Lewis Stewart 45.00% Ordinary |
20 at £1 | Adrian King 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,085 |
Cash | £220,652 |
Current Liabilities | £148,957 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
12 November 2018 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 |
26 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
14 August 2019 | Appointment of Mr Paul Ewan Robertson as a director on 13 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Fraser Lewis Stewart as a director on 13 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Adrian King as a director on 13 August 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
27 November 2018 | Cessation of James Lewis Stewart as a person with significant control on 19 September 2018 (3 pages) |
27 November 2018 | Notification of Stewart & Stewart Holdings Limited as a person with significant control on 19 September 2018 (4 pages) |
27 November 2018 | Cessation of Evelyn Jane Stewart as a person with significant control on 19 September 2018 (3 pages) |
16 November 2018 | Registration of charge SC2019130004, created on 12 November 2018 (17 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
12 October 2018 | Appointment of Mr Bruce Albert Elrick as a director on 19 September 2018 (2 pages) |
8 October 2018 | Resolutions
|
8 October 2018 | Change of share class name or designation (2 pages) |
8 October 2018 | Resolutions
|
20 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
3 September 2018 | Satisfaction of charge 2 in full (1 page) |
3 September 2018 | Satisfaction of charge 3 in full (1 page) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 December 2016 | Termination of appointment of Fraser Lewis Stewart as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Fraser Lewis Stewart as a director on 1 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Appointment of Mr Fraser Lewis Stewart as a director on 30 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Fraser Lewis Stewart as a director on 30 November 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 December 2009 | Director's details changed for James Lewis Stewart on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for James Lewis Stewart on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for James Lewis Stewart on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 January 2006 | Partic of mort/charge * (3 pages) |
7 January 2006 | Partic of mort/charge * (3 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 November 2004 | Return made up to 26/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 26/11/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 26/11/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 November 2002 | Return made up to 26/11/02; full list of members
|
26 November 2002 | Return made up to 26/11/02; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members
|
11 December 2001 | Return made up to 26/11/01; full list of members
|
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members
|
29 November 2000 | Return made up to 26/11/00; full list of members
|
27 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
27 September 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
19 June 2000 | Ad 17/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 June 2000 | Ad 17/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 May 2000 | Partic of mort/charge * (6 pages) |
5 May 2000 | Partic of mort/charge * (6 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
26 November 1999 | Incorporation (16 pages) |
26 November 1999 | Incorporation (16 pages) |