UKBizDB.co.uk

STEWART & STEWART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stewart & Stewart Limited. The company was founded 24 years ago and was given the registration number SC201913. The firm's registered office is in MUNLOCHY. You can find them at Achorn House, 34 Millbank Road, Munlochy, Ross-shire,. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STEWART & STEWART LIMITED
Company Number:SC201913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Achorn House, 34 Millbank Road, Munlochy, Ross-shire,, IV8 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Achorn House, 34 Millbank Road, Munlochy, IV8 8ND

Director19 September 2018Active
Achorn House, 34 Millbank Road, Munlochy, IV8 8ND

Director13 August 2019Active
Achorn House, 34 Millbank Road, Munlochy, IV8 8ND

Director13 August 2019Active
Shantullich Lodge, Munlochy, IV8 8PD

Secretary01 March 2000Active
Shantullich Lodge, Munlochy, IV8 8PD

Secretary26 November 1999Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Corporate Nominee Secretary26 November 1999Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Nominee Director26 November 1999Active
Achorn House, 34 Millbank Road, Munlochy, IV8 8ND

Director13 August 2019Active
Shantullich Lodge, Munlochy, IV8 8PD

Director26 November 1999Active
Achorn House, 34 Millbank Road, Munlochy, IV8 8ND

Director30 November 2014Active
Shantullich Lodge, Munlochy, IV8 8PD

Director26 November 1999Active

People with Significant Control

Stewart & Stewart Holdings Limited
Notified on:19 September 2018
Status:Active
Country of residence:Scotland
Address:Achorn House, Millbank Road, Munlochy, Scotland, IV8 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lewis Stewart
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Achorn House, Munlochy, IV8 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Evelyn Jane Stewart
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Achorn House, Munlochy, IV8 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination secretary company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-10-08Resolution

Resolution.

Download
2018-10-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.