ALFRED STEWART PROPERTIES LIMITED

ALFRED STEWART PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALFRED STEWART PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC055625
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALFRED STEWART PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ALFRED STEWART PROPERTIES LIMITED located?

    Registered Office Address
    11a Dublin Street
    EH1 3PG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ALFRED STEWART PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHMOND HOMES (SCOTLAND) LIMITEDMay 15, 1990May 15, 1990
    H. RICHMOND (DUNFERMLINE) LIMITEDMay 09, 1974May 09, 1974

    What are the latest accounts for ALFRED STEWART PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for ALFRED STEWART PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for ALFRED STEWART PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Nov 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Emma Sarah Louise Porter on Oct 10, 2023

    2 pagesCH01

    Director's details changed for Mr Thomas Ritchie Campbell on Oct 10, 2023

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on Apr 03, 2023

    2 pagesAD01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Appointment of Mr Peter Misselbrook as a director on May 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    3 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Notification of Alfred Stewart Property Foundation Limited as a person with significant control on Dec 14, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 16, 2018

    2 pagesPSC09

    Micro company accounts made up to Nov 30, 2017

    3 pagesAA

    Confirmation statement made on Dec 14, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    6 pagesAA

    Who are the officers of ALFRED STEWART PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Thomas Ritchie
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    ScotlandBritishChartered Accountant2163960420002
    MISSELBROOK, Peter
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Scotland
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Scotland
    ScotlandBritishCompany Director289692860001
    PORTER, Emma Sarah Louise
    Dublin Street
    EH1 3PG Edinburgh
    11a
    Director
    Dublin Street
    EH1 3PG Edinburgh
    11a
    United KingdomBritishChartered Accountant133077770004
    FRANKS, Clive Richard Michael
    The Wynd
    Dalgety Bay
    KY11 9SJ Dunfermline
    35
    Fife
    Secretary
    The Wynd
    Dalgety Bay
    KY11 9SJ Dunfermline
    35
    Fife
    BritishSolicitor107015020001
    HAY, Fiona Dubois
    Pitconnochie House
    Crossford
    KY12 8RH Dunfermline
    Fife
    Secretary
    Pitconnochie House
    Crossford
    KY12 8RH Dunfermline
    Fife
    BritishSecretary73963380001
    MASSON, Alexander William
    6 Springwood
    KY11 8TT Dunfermline
    Fife
    Secretary
    6 Springwood
    KY11 8TT Dunfermline
    Fife
    BritishProject Manager63755940001
    SPARLING, Brian David
    36a Rolland Street
    KY12 7ED Dunfermline
    Fife
    Secretary
    36a Rolland Street
    KY12 7ED Dunfermline
    Fife
    British69720100001
    STEWART, Barbara Jane
    Pitconochie Farm
    Crossford
    KY12 8RH Dunfermline
    Fife
    Secretary
    Pitconochie Farm
    Crossford
    KY12 8RH Dunfermline
    Fife
    British33411900002
    STEWART, Garry Richmond
    23 Ross Avenue
    KY11 7YM Dalgetty Bay
    Fife
    Secretary
    23 Ross Avenue
    KY11 7YM Dalgetty Bay
    Fife
    British1218450001
    ARCHER, Margaret Taylor
    45 Tweed Street
    KY11 4ND Dunfermline
    Director
    45 Tweed Street
    KY11 4ND Dunfermline
    BritishDirector89970570001
    BRUCE, Gifford William
    16 Newlands
    EH27 8LR Kirknewton
    Director
    16 Newlands
    EH27 8LR Kirknewton
    ScotlandBritishSolicitor71187910003
    FRANKS, Clive Richard Michael
    The Wynd
    Dalgety Bay
    KY11 9SJ Dunfermline
    35
    Fife
    Director
    The Wynd
    Dalgety Bay
    KY11 9SJ Dunfermline
    35
    Fife
    ScotlandBritishSolicitor107015020001
    GRIFFIN, Leonie
    10 Craigleith Crescent
    EH4 3TL Edinburgh
    Midlothian
    Director
    10 Craigleith Crescent
    EH4 3TL Edinburgh
    Midlothian
    BritishDirector106890380001
    MACKENZIE, Sheena Anne
    Milldam House
    Fodderty Farm
    IV15 9UE Dingwall
    Ross Shire
    Director
    Milldam House
    Fodderty Farm
    IV15 9UE Dingwall
    Ross Shire
    BritishManaging Director94071890001
    PIEROTTI, Roano Dorian
    West Chapelton Crescent
    G61 2DE Bearsden
    16
    Lanarkshire
    Director
    West Chapelton Crescent
    G61 2DE Bearsden
    16
    Lanarkshire
    ScotlandBritishChartered Surveyor135357620001
    STEWART, Alfred George Denholm
    Pitconochie House
    Crossford
    KY12 8RH Dunfermline
    Fife
    Director
    Pitconochie House
    Crossford
    KY12 8RH Dunfermline
    Fife
    BritishManageing Director270750003
    STEWART, Barbara Jane
    Pitconochie Farm
    Crossford
    KY12 8RH Dunfermline
    Fife
    Director
    Pitconochie Farm
    Crossford
    KY12 8RH Dunfermline
    Fife
    BritishSales Director33411900002
    STEWART, Calum Roderick Renton
    27 Ross Avenue
    Dalgety Bay
    KY11 5YN Dunfermline
    Fife
    Director
    27 Ross Avenue
    Dalgety Bay
    KY11 5YN Dunfermline
    Fife
    BritishHouse Builder1223600002
    STEWART, Garry Richmond
    23 Ross Avenue
    KY11 7YM Dalgetty Bay
    Fife
    Director
    23 Ross Avenue
    KY11 7YM Dalgetty Bay
    Fife
    BritishBuilder1218450001
    STEWART, Linden Jane
    3 Dundonald Street
    EH3 6RX Edinburgh
    Midlothian
    Director
    3 Dundonald Street
    EH3 6RX Edinburgh
    Midlothian
    BritishDirector106890310001
    STEWART, Lynne Ross
    22 Sealstrand
    Dalgety Bay
    KY11 5NG Dunfermline
    Fife
    Director
    22 Sealstrand
    Dalgety Bay
    KY11 5NG Dunfermline
    Fife
    BritishSecretary270760001

    Who are the persons with significant control of ALFRED STEWART PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Place
    EH1 3EN Edinburgh
    21
    Scotland
    Dec 14, 2016
    York Place
    EH1 3EN Edinburgh
    21
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc363663
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for ALFRED STEWART PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 14, 2016Dec 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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