STEWART & WATSON TRUSTEES LIMITED
Overview
| Company Name | STEWART & WATSON TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC153032 |
| 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 & WATSON TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STEWART & WATSON TRUSTEES LIMITED located?
| Registered Office Address | 35 Queen Street AB42 1TP Peterhead Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEWART & WATSON TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEWART & WATSON (NOMINEE COMPANY) LIMITED | Oct 19, 1994 | Oct 19, 1994 |
| STONEFRONT LIMITED | Sep 13, 1994 | Sep 13, 1994 |
What are the latest accounts for STEWART & WATSON TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 15, 2025 |
| Next Accounts Due On | Jul 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 15, 2024 |
What is the status of the latest confirmation statement for STEWART & WATSON TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for STEWART & WATSON TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||
Notification of Alison Jean Macdonald as a person with significant control on Apr 01, 2025 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Oct 15, 2024 | 2 pages | AA | ||
Cessation of Simon James Carnegie Liddiard as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||
Cessation of Lindsay Ellen Rae as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 15, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Charles Daley as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Notification of Lindsay Ellen Rae as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Oct 15, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 15, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 15, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Susan Erica Gordon as a person with significant control on Apr 01, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Oct 15, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 15, 2018 | 2 pages | AA | ||
Termination of appointment of Harry Alan Burns as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 15, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 15, 2016 | 2 pages | AA | ||
Who are the officers of STEWART & WATSON TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART & WATSON | Secretary | High Street AB53 4EL Turriff 59 Aberdeenshire United Kingdom |
| 531960001 | ||||||||||||
| CUMMING, Hugh Patrick Herries | Director | Cameron Crescent AB56 1AG Buckie 25 Banffshire Scotland | United Kingdom | British | 140514240003 | |||||||||||
| HARVEY, Nicola | Director | Provost Drive Oldmeldrum AB51 0PD Inverurie 8 Aberdeenshire | United Kingdom | British | 140514160001 | |||||||||||
| PURDIE, Douglas David | Director | Glenmorn Den Of Gask AB53 8BR Turriff Aberdeenshire | Scotland | British | 40802170002 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||
| BURNS, Harry Alan | Director | Laburnum Lane Longside AB42 4XP Peterhead 4 Aberdeenshire United Kingdom | Scotland | British | 90142540002 | |||||||||||
| DALEY, Michael Charles | Director | Clifton Cottage 4 Victoria Terrace AB53 4DZ Turriff Aberdeenshire | United Kingdom | British | 121679600001 | |||||||||||
| FALCONER, Robin Andrew | Director | Aird House Urquhart Road AB51 0EX Oldmeldrum, Inverurie Aberdeenshire | United Kingdom | British | 107759940001 | |||||||||||
| HAY, Gordon Mckenzie | Director | Inverquhomery House Longside AB42 7TU Peterhead Aberdeenshire | United Kingdom | British | 40718820002 | |||||||||||
| MARTIN, Euan Cameron | Director | Nursery Cottage AB45 3TJ Banff Aberdeenshire | United Kingdom | British | 40802200002 | |||||||||||
| NICOL, Thomas | Director | Westwood Victoria Street AB53 4RE Turriff Aberdeenshire | British | 63848840001 | ||||||||||||
| WHYTE, Rodney Wallace | Director | 5 Mossview New Pitsligo AB43 6FA Fraserburgh Aberdeenshire | British | 49612260003 | ||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of STEWART & WATSON TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Doctor Alison Jean Macdonald | Apr 01, 2025 | Queen Street AB42 1TP Peterhead 35 Aberdeenshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Lindsay Ellen Rae | Apr 01, 2021 | Queen Street AB42 1TP Peterhead 35 Aberdeenshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Simon James Carnegie Liddiard | Apr 06, 2016 | Queen Street AB42 1TP Peterhead 35 Aberdeenshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Susan Erica Gordon | Apr 06, 2016 | Queen Street AB42 1TP Peterhead 35 Aberdeenshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan Duffill | Apr 06, 2016 | Queen Street AB42 1TP Peterhead 35 Aberdeenshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Fiona Louise Purdie | Apr 06, 2016 | Queen Street AB42 1TP Peterhead 35 Aberdeenshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Samantha Jane Scott Bennion | Apr 06, 2016 | Queen Street AB42 1TP Peterhead 35 Aberdeenshire | No |
Nationality: British Country of Residence: United Kingdom | |||
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