ALFRED STEWART PROPERTIES LIMITED
Overview
Company Name | ALFRED STEWART PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC055625 |
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 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 Address | No |
What were the previous names of ALFRED STEWART PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
RICHMOND HOMES (SCOTLAND) LIMITED | May 15, 1990 | May 15, 1990 |
H. RICHMOND (DUNFERMLINE) LIMITED | May 09, 1974 | May 09, 1974 |
What are the latest accounts for ALFRED STEWART PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ALFRED STEWART PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for ALFRED STEWART PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Emma Sarah Louise Porter on Oct 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Ritchie Campbell on Oct 10, 2023 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on Apr 03, 2023 | 2 pages | AD01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Appointment of Mr Peter Misselbrook as a director on May 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||
Notification of Alfred Stewart Property Foundation Limited as a person with significant control on Dec 14, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 16, 2018 | 2 pages | PSC09 | ||
Micro company accounts made up to Nov 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||
Who are the officers of ALFRED STEWART PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Thomas Ritchie | Director | Dublin Street EH1 3PG Edinburgh 11a | Scotland | British | Chartered Accountant21 | 63960420002 | ||||
MISSELBROOK, Peter | Director | Dublin Street EH1 3PG Edinburgh 11a Scotland | Scotland | British | Company Director | 289692860001 | ||||
PORTER, Emma Sarah Louise | Director | Dublin Street EH1 3PG Edinburgh 11a | United Kingdom | British | Chartered Accountant | 133077770004 | ||||
FRANKS, Clive Richard Michael | Secretary | The Wynd Dalgety Bay KY11 9SJ Dunfermline 35 Fife | British | Solicitor | 107015020001 | |||||
HAY, Fiona Dubois | Secretary | Pitconnochie House Crossford KY12 8RH Dunfermline Fife | British | Secretary | 73963380001 | |||||
MASSON, Alexander William | Secretary | 6 Springwood KY11 8TT Dunfermline Fife | British | Project Manager | 63755940001 | |||||
SPARLING, Brian David | Secretary | 36a Rolland Street KY12 7ED Dunfermline Fife | British | 69720100001 | ||||||
STEWART, Barbara Jane | Secretary | Pitconochie Farm Crossford KY12 8RH Dunfermline Fife | British | 33411900002 | ||||||
STEWART, Garry Richmond | Secretary | 23 Ross Avenue KY11 7YM Dalgetty Bay Fife | British | 1218450001 | ||||||
ARCHER, Margaret Taylor | Director | 45 Tweed Street KY11 4ND Dunfermline | British | Director | 89970570001 | |||||
BRUCE, Gifford William | Director | 16 Newlands EH27 8LR Kirknewton | Scotland | British | Solicitor | 71187910003 | ||||
FRANKS, Clive Richard Michael | Director | The Wynd Dalgety Bay KY11 9SJ Dunfermline 35 Fife | Scotland | British | Solicitor | 107015020001 | ||||
GRIFFIN, Leonie | Director | 10 Craigleith Crescent EH4 3TL Edinburgh Midlothian | British | Director | 106890380001 | |||||
MACKENZIE, Sheena Anne | Director | Milldam House Fodderty Farm IV15 9UE Dingwall Ross Shire | British | Managing Director | 94071890001 | |||||
PIEROTTI, Roano Dorian | Director | West Chapelton Crescent G61 2DE Bearsden 16 Lanarkshire | Scotland | British | Chartered Surveyor | 135357620001 | ||||
STEWART, Alfred George Denholm | Director | Pitconochie House Crossford KY12 8RH Dunfermline Fife | British | Manageing Director | 270750003 | |||||
STEWART, Barbara Jane | Director | Pitconochie Farm Crossford KY12 8RH Dunfermline Fife | British | Sales Director | 33411900002 | |||||
STEWART, Calum Roderick Renton | Director | 27 Ross Avenue Dalgety Bay KY11 5YN Dunfermline Fife | British | House Builder | 1223600002 | |||||
STEWART, Garry Richmond | Director | 23 Ross Avenue KY11 7YM Dalgetty Bay Fife | British | Builder | 1218450001 | |||||
STEWART, Linden Jane | Director | 3 Dundonald Street EH3 6RX Edinburgh Midlothian | British | Director | 106890310001 | |||||
STEWART, Lynne Ross | Director | 22 Sealstrand Dalgety Bay KY11 5NG Dunfermline Fife | British | Secretary | 270760001 |
Who are the persons with significant control of ALFRED STEWART PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alfred Stewart Property Foundation Limited | Dec 14, 2016 | York Place EH1 3EN Edinburgh 21 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ALFRED STEWART PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 14, 2016 | Dec 14, 2016 | The 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