STEWART & WATSON TRUSTEES LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

05/08/255 August 2025 NewCessation of Simon James Carnegie Liddiard as a person with significant control on 2025-03-31

View Document

05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-10-15

View Document

05/08/255 August 2025 NewNotification of Alison Jean Macdonald as a person with significant control on 2025-04-01

View Document

05/08/255 August 2025 NewCessation of Lindsay Ellen Rae as a person with significant control on 2024-12-31

View Document

15/10/2415 October 2024 Annual accounts for year ending 15 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2023-10-15

View Document

15/10/2315 October 2023 Annual accounts for year ending 15 Oct 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Michael Charles Daley as a director on 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/08/2330 August 2023 Notification of Lindsay Ellen Rae as a person with significant control on 2021-04-01

View Document

30/07/2330 July 2023 Accounts for a dormant company made up to 2022-10-15

View Document

15/10/2215 October 2022 Annual accounts for year ending 15 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

15/10/2115 October 2021 Annual accounts for year ending 15 Oct 2021

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

15/10/2015 October 2020 Annual accounts for year ending 15 Oct 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

25/08/2025 August 2020 CESSATION OF SUSAN ERICA GORDON AS A PSC

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/19

View Document

15/10/1915 October 2019 Annual accounts for year ending 15 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/18

View Document

15/10/1815 October 2018 Annual accounts for year ending 15 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY BURNS

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/17

View Document

15/10/1715 October 2017 Annual accounts for year ending 15 Oct 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/16

View Document

15/10/1615 October 2016 Annual accounts for year ending 15 Oct 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/15

View Document

15/10/1515 October 2015 Annual accounts for year ending 15 Oct 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK HERRIES CUMMING / 30/04/2015

View Document

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/14

View Document

15/10/1415 October 2014 Annual accounts for year ending 15 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/13

View Document

15/10/1315 October 2013 Annual accounts for year ending 15 Oct 2013

View Accounts

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON HAY

View Document

02/10/132 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/12

View Document

15/10/1215 October 2012 Annual accounts for year ending 15 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/11

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PATRICK HERRIES CUMMING / 01/05/2011

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PATRICK HERRIES CUMMING / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCKENZIE HAY / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HARVEY / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES DALEY / 01/01/2010

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWART & WATSON / 01/01/2010

View Document

25/08/1025 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/09

View Document

01/09/091 September 2009 DIRECTOR APPOINTED NICOLA HARVEY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED HUGH PATRICK HERRIES CUMMING

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRY BURNS / 31/08/2009

View Document

31/08/0931 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALEY / 01/02/2008

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM 59 HIGH STREET TURRIFF ABERDEENSHIRE AB53 4EL

View Document

31/08/0931 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0931 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS NICOL

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR EUAN MARTIN

View Document

01/10/081 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/06

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED STEWART & WATSON (NOMINEE COMPAN Y) LIMITED CERTIFICATE ISSUED ON 19/06/07

View Document

06/10/066 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/98

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/97

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/95

View Document

01/07/961 July 1996 EXEMPTION FROM APPOINTING AUDITORS 26/06/96

View Document

10/10/9510 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/10

View Document

27/10/9427 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 COMPANY NAME CHANGED STONEFRONT LIMITED CERTIFICATE ISSUED ON 19/10/94

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/09/9413 September 1994 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