D M STEWART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/09/234 September 2023 Notification of Mccallum Stewart Limited as a person with significant control on 2016-04-06

View Document

04/09/234 September 2023 Cessation of Christian Chancellor Stewart as a person with significant control on 2016-04-06

View Document

04/09/234 September 2023 Cessation of David Macpherson Stewart as a person with significant control on 2016-04-06

View Document

25/08/2325 August 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Full accounts made up to 2021-11-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/11/2126 November 2021 Full accounts made up to 2020-11-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACPHERSON STEWART / 01/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHANCELLOR STEWART / 01/11/2020

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MRS KIMBERLEY JANE STEWART

View Document

05/11/205 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN CHANCELLOR STEWART / 01/11/2020

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MRS SUSAN STEWART

View Document

29/10/2029 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0300660007

View Document

12/03/2012 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0300660008

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/09/1425 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

03/10/133 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/04/1316 April 2013 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARY STEWART

View Document

06/11/096 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/11/072 November 2007 ACC. REF. DATE EXTENDED FROM 28/11/07 TO 30/11/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/06

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 2 PORTDOWNIE LOCK 16 FALKIRK FK1 4QZ

View Document

14/12/0614 December 2006 PARTIC OF MORT/CHARGE *****

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 28/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 28/11/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 28/11/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 28/11/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 FULL ACCOUNTS MADE UP TO 28/11/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/99

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 PARTIC OF MORT/CHARGE *****

View Document

19/10/9919 October 1999 PARTIC OF MORT/CHARGE *****

View Document

03/11/983 November 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/93

View Document

06/10/936 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/92

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/91

View Document

22/09/9222 September 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92

View Document

22/09/9222 September 1992 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/90

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 15 MENTONE GARDENS EDINBURGH EH9 2DJ

View Document

25/09/9125 September 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/11/89

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/88

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/11/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/86

View Document

12/08/8712 August 1987 169 290587 245 X £1 ORD

View Document

24/07/8724 July 1987 G169 1755 X £1 ORD 24/03/87

View Document

26/06/8726 June 1987 G169 FOR INFORMATION ONLY

View Document

19/06/8719 June 1987 169 245 @ £1 ORD 040587

View Document

01/06/871 June 1987 ENTER INTO A CONTRACT 040587

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 28/11/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

24/01/5524 January 1955 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/55

View Document

21/05/5421 May 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company