STEWART CHRISTIE & CO (HOLDINGS) LIMITED
Overview
| Company Name | STEWART CHRISTIE & CO (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC036921 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEWART CHRISTIE & CO (HOLDINGS) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is STEWART CHRISTIE & CO (HOLDINGS) LIMITED located?
| Registered Office Address | Birchlea Welshæs Hill TD9 7NT. Hawick Roxburghshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEWART CHRISTIE & CO (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEWART CHRISTIE & CO. LIMITED | Oct 27, 1961 | Oct 27, 1961 |
What are the latest accounts for STEWART CHRISTIE & CO (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STEWART CHRISTIE & CO (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for STEWART CHRISTIE & CO (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2025 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from Borthwick Mains Borthwick Gorebridge EH23 4RA Scotland to Birchlea Welshæs Hill Hawick Roxburghshire TD9 7NT. on Dec 03, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Catherine Jane Lowe on Dec 03, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Duncan Macdonald Kemp Lowe on Dec 03, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER Scotland to Borthwick Mains Borthwick Gorebridge EH23 4RA on Jan 09, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 63 Queen Street Edinburgh EH2 4NA to 25 Castle Terrace Edinburgh EH1 2ER on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of STEWART CHRISTIE & CO (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Duncan Macdonald Kemp | Secretary | Borthwick Mains Borthwick EH23 4RA Gorebridge | British | 521380001 | ||||||
| LOWE, Catherine Jane | Director | Borthwick Mains Borthwick EH23 4RA Gorebridge | Scotland | British | 521400002 | |||||
| LOWE, Duncan Macdonald Kemp | Director | Borthwick Mains Borthwick EH23 4RA Gorebridge | Scotland | British | 521380002 | |||||
| KEMP, Moira Riddell | Director | 42 Polwarth Street G12 9TJ Glasgow | British | 35035230001 | ||||||
| LOWE, Duncan Macdonald | Director | 53 Greenbank Road EH10 5RX Edinburgh Midlothian | British | 521390001 | ||||||
| MCLELLAND, Terence Martin | Director | 18 Orchard Brae Gardens EH4 2HJ Edinburgh | Scotland | British | 76748160002 |
Who are the persons with significant control of STEWART CHRISTIE & CO (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Macdonald Kemp Lowe | Apr 06, 2016 | Welshæs Hill TD9 7NT. Hawick Birchlea Roxburghshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Catherine Jane Lowe | Apr 06, 2016 | Welshæs Hill TD9 7NT. Hawick Birchlea Roxburghshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0