ALFRED STEWART PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC055625. The registration start date is May 9, 1974. The current status is Active.
Company Number | SC055625 |
Company Name | ALFRED STEWART PROPERTIES LIMITED |
Registered Address |
21 York Place Edinburgh EH1 3EN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1974-05-09 |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2021-08-31 |
Accounts Last Update | 2019-11-30 |
Returns Due Date | 2017-01-11 |
Returns Last Update | 2015-12-14 |
Confirmation Statement Due Date | 2021-01-25 |
Confirmation Statement Last Update | 2019-12-14 |
Mortgage Charges | 8 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
Address |
21 YORK PLACE |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
Entity Name | Office Address |
---|---|
2T SCAFFOLDING LIMITED | 21 York Place, Edinburgh, EH1 3EN |
CITY RESTORATION PROJECT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED | 21 York Place, Edinburgh, EH1 3EN |
GOWANS PROPERTY INVESTMENT LTD | 21 York Place, Edinburgh, EH1 3EN, Scotland |
DCR (SERIES 2) LTD | 21 York Place, Edinburgh, EH1 3EN |
L&M RENDER SYSTEMS LIMITED | 21 York Place, Edinburgh, EH1 3EN |
56 (2015) LTD | 21 York Place, Edinburgh, EH1 3EN |
OMEGA MARKETING SERVICES LIMITED | 21 York Place, Edinburgh, EH1 3EN |
JY DISTRIBUTION LTD | 21 York Place, Edinburgh, EH1 3EN |
GARDEN DESIGN BUILDERS LTD. | 21 York Place, Edinburgh, EH1 3EN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CAMPBELL, Thomas Ritchie | Director (Active) | 21 York Place, Edinburgh, Scotland, EH1 3EN | May 1940 / 9 April 2015 |
British / United Kingdom |
Chartered Accountant21 |
PORTER, Emma Sarah Louise | Director (Active) | 21 York Place, Edinburgh, Midlothian, Uk, EH1 3EN | September 1971 / 21 January 2015 |
British / Uk |
Chartered Accountant |
FRANKS, Clive Richard Michael | Secretary (Resigned) | 35 The Wynd, Dalgety Bay, Dunfermline, Fife, KY11 9SJ | / 25 November 2008 |
/ |
|
HAY, Fiona Dubois | Secretary (Resigned) | Pitconnochie House, Crossford, Dunfermline, Fife, KY12 8RH | / 1 January 2001 |
/ |
|
MASSON, Alexander William | Secretary (Resigned) | 6 Springwood, Dunfermline, Fife, KY11 8TT | / 21 July 1999 |
/ |
|
SPARLING, Brian David | Secretary (Resigned) | 36a Rolland Street, Dunfermline, Fife, KY12 7ED | / 7 February 2000 |
/ |
|
STEWART, Barbara Jane | Secretary (Resigned) | Pitconochie Farm, Crossford, Dunfermline, Fife, KY12 8RH | / 22 February 1995 |
/ |
|
STEWART, Garry Richmond | Secretary (Resigned) | 23 Ross Avenue, Dalgetty Bay, Fife, KY11 7YM | / |
/ |
|
ARCHER, Margaret Taylor | Director (Resigned) | 45 Tweed Street, Dunfermline, KY11 4ND | July 1931 / 1 August 2005 |
British / |
Director |
BRUCE, Gifford William | Director (Resigned) | 16 Newlands, Kirknewton, EH27 8LR | September 1955 / 25 November 2008 |
British / Scotland |
Solicitor |
FRANKS, Clive Richard Michael | Director (Resigned) | 35 The Wynd, Dalgety Bay, Dunfermline, Fife, KY11 9SJ | September 1954 / 25 November 2008 |
British / Scotland |
Solicitor |
GRIFFIN, Leonie | Director (Resigned) | 10 Craigleith Crescent, Edinburgh, Midlothian, EH4 3TL | November 1968 / 27 July 2005 |
British / |
Director |
MACKENZIE, Sheena Anne | Director (Resigned) | Milldam House, Fodderty Farm, Dingwall, Ross Shire, IV15 9UE | April 1960 / 12 May 2005 |
British / |
Managing Director |
PIEROTTI, Roano Dorian | Director (Resigned) | 16 West Chapelton Crescent, Bearsden, Lanarkshire, G61 2DE | February 1960 / 25 November 2008 |
British / United Kingdom |
Chartered Surveyor |
STEWART, Alfred George Denholm | Director (Resigned) | Pitconochie House, Crossford, Dunfermline, Fife, KY12 8RH | April 1937 / |
British / |
Manageing Director |
STEWART, Barbara Jane | Director (Resigned) | Pitconochie Farm, Crossford, Dunfermline, Fife, KY12 8RH | September 1937 / 18 March 1993 |
British / |
Sales Director |
STEWART, Calum Roderick Renton | Director (Resigned) | 27 Ross Avenue, Dalgety Bay, Dunfermline, Fife, KY11 5YN | March 1967 / 14 January 1991 |
British / |
House Builder |
STEWART, Garry Richmond | Director (Resigned) | 23 Ross Avenue, Dalgetty Bay, Fife, KY11 7YM | October 1963 / |
British / |
Builder |
STEWART, Linden Jane | Director (Resigned) | 3 Dundonald Street, Edinburgh, Midlothian, EH3 6RX | March 1966 / 27 July 2005 |
British / |
Director |
STEWART, Lynne Ross | Director (Resigned) | 22 Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 5NG | / |
British / |
Secretary |
Post Town | EDINBURGH |
Post Code | EH1 3EN |
SIC Code | 68100 - Buying and selling of own real estate |
Please provide details on ALFRED STEWART PROPERTIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.