D M STEWART LIMITED

Register to unlock more data on OkredoRegister

D M STEWART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC030066

Incorporation date

21/05/1954

Size

Full

Contacts

Registered address

Registered address

34 Rose Street North Lane, Edinburgh, EH2 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1954)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/08/2025
Full accounts made up to 2024-11-30
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/08/2024
Full accounts made up to 2023-11-30
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/09/2023
Cessation of Christian Chancellor Stewart as a person with significant control on 2016-04-06
dot icon04/09/2023
Cessation of David Macpherson Stewart as a person with significant control on 2016-04-06
dot icon04/09/2023
Notification of Mccallum Stewart Limited as a person with significant control on 2016-04-06
dot icon25/08/2023
Full accounts made up to 2022-11-30
dot icon10/11/2022
Full accounts made up to 2021-11-30
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/11/2021
Full accounts made up to 2020-11-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon25/05/2021
Registration of charge SC0300660009, created on 2021-05-17
dot icon05/11/2020
Director's details changed for Mr David Macpherson Stewart on 2020-11-01
dot icon05/11/2020
Director's details changed for Mr Christian Chancellor Stewart on 2020-11-01
dot icon05/11/2020
Secretary's details changed for Mr Christian Chancellor Stewart on 2020-11-01
dot icon05/11/2020
Appointment of Mrs Kimberley Jane Stewart as a director on 2020-10-01
dot icon05/11/2020
Appointment of Mrs Susan Stewart as a director on 2020-10-01
dot icon29/10/2020
Accounts for a small company made up to 2019-11-30
dot icon05/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon12/03/2020
Registration of charge SC0300660007, created on 2020-03-10
dot icon12/03/2020
Alterations to floating charge 5
dot icon12/03/2020
Registration of charge SC0300660008, created on 2020-03-04
dot icon20/12/2019
Satisfaction of charge 4 in full
dot icon20/12/2019
Satisfaction of charge 3 in full
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/08/2019
Accounts for a small company made up to 2018-11-30
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon28/07/2017
Accounts for a small company made up to 2016-11-30
dot icon17/05/2017
Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 2017-03-19
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/09/2016
Accounts for a small company made up to 2015-11-30
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon04/07/2014
Accounts for a small company made up to 2013-11-30
dot icon03/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/08/2013
Accounts for a small company made up to 2012-11-30
dot icon16/04/2013
Auditor's resignation
dot icon04/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon26/07/2012
Accounts for a small company made up to 2011-11-30
dot icon19/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon07/06/2011
Accounts for a small company made up to 2010-11-30
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon24/08/2010
Accounts for a small company made up to 2009-11-30
dot icon19/08/2010
Termination of appointment of Mary Stewart as a director
dot icon06/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon10/07/2009
Accounts for a small company made up to 2008-11-30
dot icon13/10/2008
Return made up to 19/09/08; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2007-11-30
dot icon02/11/2007
Accounting reference date extended from 28/11/07 to 30/11/07
dot icon18/10/2007
Return made up to 19/09/07; no change of members
dot icon24/09/2007
Accounts for a small company made up to 2006-11-28
dot icon16/05/2007
Registered office changed on 16/05/07 from: 2 portdownie lock 16 falkirk FK1 4QZ
dot icon14/12/2006
Partic of mort/charge *
dot icon17/10/2006
Return made up to 19/09/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-11-28
dot icon10/10/2005
Return made up to 19/09/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-11-28
dot icon09/11/2004
Return made up to 19/09/04; full list of members
dot icon28/09/2004
Full accounts made up to 2003-11-28
dot icon11/11/2003
Return made up to 19/09/03; full list of members
dot icon29/09/2003
Full accounts made up to 2002-11-28
dot icon28/10/2002
Return made up to 19/09/02; full list of members
dot icon30/09/2002
Full accounts made up to 2001-11-28
dot icon03/10/2001
Return made up to 19/09/01; full list of members
dot icon29/09/2001
Full accounts made up to 2000-11-28
dot icon25/09/2000
Return made up to 19/09/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-11-28
dot icon30/12/1999
Accounts for a small company made up to 1998-11-28
dot icon19/10/1999
Partic of mort/charge *
dot icon19/10/1999
Partic of mort/charge *
dot icon19/10/1999
Return made up to 19/09/99; no change of members
dot icon03/11/1998
Return made up to 19/09/98; no change of members
dot icon28/09/1998
Accounts for a small company made up to 1997-11-28
dot icon17/10/1997
Return made up to 19/09/97; full list of members
dot icon25/09/1997
Accounts for a small company made up to 1996-11-28
dot icon08/10/1996
Return made up to 19/09/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1995-11-28
dot icon16/10/1995
Return made up to 19/09/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 19/09/94; full list of members
dot icon30/08/1994
Accounts for a small company made up to 1993-11-28
dot icon06/10/1993
Return made up to 19/09/93; full list of members
dot icon26/08/1993
Accounts for a small company made up to 1992-11-28
dot icon11/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/09/1992
Accounts for a small company made up to 1991-11-28
dot icon22/09/1992
Location of register of members
dot icon22/09/1992
Return made up to 19/09/92; no change of members
dot icon17/12/1991
Auditor's resignation
dot icon08/11/1991
Accounts for a small company made up to 1990-11-28
dot icon25/09/1991
Registered office changed on 25/09/91 from: 15 mentone gardens edinburgh EH9 2DJ
dot icon25/09/1991
Return made up to 19/09/91; no change of members
dot icon25/09/1991
Registered office changed on 25/09/91
dot icon19/09/1991
Location of register of members
dot icon12/03/1991
Return made up to 08/09/90; full list of members
dot icon11/09/1990
Group accounts for a small company made up to 1989-11-28
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon06/11/1989
Return made up to 19/09/89; full list of members
dot icon06/11/1989
Accounts for a small company made up to 1988-11-28
dot icon13/10/1988
Director resigned
dot icon19/08/1988
Group accounts for a small company made up to 1987-11-28
dot icon05/08/1988
Return made up to 02/08/88; full list of members
dot icon18/11/1987
Return made up to 08/10/87; full list of members
dot icon12/11/1987
Accounts for a small company made up to 1986-11-28
dot icon12/08/1987
Miscellaneous
dot icon24/07/1987
Miscellaneous
dot icon26/06/1987
Miscellaneous
dot icon19/06/1987
Miscellaneous
dot icon01/06/1987
Resolutions
dot icon20/01/1987
New director appointed
dot icon20/01/1987
New director appointed
dot icon10/11/1986
Full accounts made up to 1985-11-28
dot icon10/11/1986
Return made up to 05/11/86; full list of members
dot icon24/01/1955
Certificate of change of name
dot icon21/05/1954
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
4.06M
-
0.00
1.13M
-
2022
72
3.82M
-
0.00
707.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Susan
Director
01/10/2020 - Present
1
Stewart, Kimberley Jane
Director
01/10/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D M STEWART LIMITED

D M STEWART LIMITED is an(a) Active company incorporated on 21/05/1954 with the registered office located at 34 Rose Street North Lane, Edinburgh, EH2 2NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D M STEWART LIMITED?

toggle

D M STEWART LIMITED is currently Active. It was registered on 21/05/1954 .

Where is D M STEWART LIMITED located?

toggle

D M STEWART LIMITED is registered at 34 Rose Street North Lane, Edinburgh, EH2 2NP.

What does D M STEWART LIMITED do?

toggle

D M STEWART LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for D M STEWART LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with no updates.