ALFRED STEWART PROPERTIES LIMITED

Address:
21 York Place, Edinburgh, EH1 3EN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address 21 YORK PLACE
Post Town EDINBURGH
Post Code EH1 3EN

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH1 3EN
SIC Code 68100 - Buying and selling of own real estate

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches