STEWART & STEWART LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Bruce Albert Elrick as a director on 2025-03-26

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

06/09/236 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Evelyn Jane Stewart as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of James Lewis Stewart as a director on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR PAUL EWAN ROBERTSON

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR FRASER LEWIS STEWART

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR ADRIAN KING

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 CESSATION OF EVELYN JANE STEWART AS A PSC

View Document

27/11/1827 November 2018 CESSATION OF JAMES LEWIS STEWART AS A PSC

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART & STEWART HOLDINGS LIMITED

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2019130004

View Document

12/10/1812 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 300

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR BRUCE ALBERT ELRICK

View Document

08/10/188 October 2018 ADOPT ARTICLES 19/09/2018

View Document

08/10/188 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRASER STEWART

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR FRASER LEWIS STEWART

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS STEWART / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/01/067 January 2006 PARTIC OF MORT/CHARGE *****

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

03/12/053 December 2005 PARTIC OF MORT/CHARGE *****

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

05/05/005 May 2000 PARTIC OF MORT/CHARGE *****

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 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