ALFRED STEWART PROPERTY FOUNDATION LIMITED
Overview
| Company Name | ALFRED STEWART PROPERTY FOUNDATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC363663 |
| 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 PROPERTY FOUNDATION LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ALFRED STEWART PROPERTY FOUNDATION 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 PROPERTY FOUNDATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDENPEAK LIMITED | Aug 06, 2009 | Aug 06, 2009 |
What are the latest accounts for ALFRED STEWART PROPERTY FOUNDATION 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 PROPERTY FOUNDATION LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for ALFRED STEWART PROPERTY FOUNDATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Nov 30, 2022 | 14 pages | AA | ||
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 | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Misselbrook as a director on May 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 11 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2016 with updates | 7 pages | CS01 | ||
Who are the officers of ALFRED STEWART PROPERTY FOUNDATION 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 | 63960420002 | |||||||||
| MISSELBROOK, Peter | Director | Dublin Street EH1 3PG Edinburgh 11a Scotland | Scotland | British | 289692860001 | |||||||||
| PORTER, Emma Sarah Louise | Director | Dublin Street EH1 3PG Edinburgh 11a | United Kingdom | British | 133077770004 | |||||||||
| FRANKS, Clive Richard Michael | Secretary | 35 The Wynd KY11 9SJ Dalgety Bay Harcourt House Fife | British | 147360620001 | ||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill, Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh 5 |
| 147102380001 | ||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom | 140058950001 | |||||||||||
| BRUCE, Gifford William | Director | Newlands EH7 8LR Kirknewton 16 | Scotland | British | 71187910003 | |||||||||
| FRANKS, Clive Richard Michael | Director | 35 The Wynd KY11 9SJ Dalgety Bay Harcourt House Fife | Scotland | British | 107015020001 | |||||||||
| MABBOTT, Stephen George | Director | Inveresk Gate Inveresk EH21 7TB Musselburgh 5 East Lothian | Scotland | British | 133953120001 | |||||||||
| MABBOTT, Stephen George | Director | Inveresk Gate EH21 7TB Inveresk 5 | Scotland | British | 133953120001 | |||||||||
| PIEROTTI, Roano Dorian | Director | West Chapelton Crescent Bearsden G61 2DE Glasgow 16 Scotland | Scotland | British | 147360440001 |
Who are the persons with significant control of ALFRED STEWART PROPERTY FOUNDATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Alfred Stewart Trust | Apr 06, 2016 | York Place EH1 3EN Edinburgh 21 | No | ||||||||||
| |||||||||||||
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