Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALFRED STEWART PROPERTIES LIMITED
Company Information for

ALFRED STEWART PROPERTIES LIMITED

11A DUBLIN STREET, EDINBURGH, EH1 3PG,
Company Registration Number
SC055625
Private Limited Company
Active

Company Overview

About Alfred Stewart Properties Ltd
ALFRED STEWART PROPERTIES LIMITED was founded on 1974-05-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Alfred Stewart Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALFRED STEWART PROPERTIES LIMITED
 
Legal Registered Office
11A DUBLIN STREET
EDINBURGH
EH1 3PG
Other companies in EH3
 
Filing Information
Company Number SC055625
Company ID Number SC055625
Date formed 1974-05-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:51:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED STEWART PROPERTIES LIMITED
The accountancy firm based at this address is JENKINS & CO. (FALKIRK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALFRED STEWART PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RITCHIE CAMPBELL
Director 2015-04-09
EMMA SARAH LOUISE PORTER
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
GIFFORD WILLIAM BRUCE
Director 2008-11-25 2015-04-09
ROANO DORIAN PIEROTTI
Director 2008-11-25 2015-01-26
CLIVE RICHARD MICHAEL FRANKS
Director 2008-11-25 2014-11-10
CLIVE RICHARD MICHAEL FRANKS
Company Secretary 2008-11-25 2011-11-30
FIONA DUBOIS HAY
Company Secretary 2001-01-01 2008-11-25
ALFRED GEORGE DENHOLM STEWART
Director 1988-12-30 2008-11-25
MARGARET TAYLOR ARCHER
Director 2005-08-01 2008-02-06
LEONIE GRIFFIN
Director 2005-07-27 2008-02-01
LINDEN JANE STEWART
Director 2005-07-27 2008-02-01
SHEENA ANNE MACKENZIE
Director 2005-05-12 2005-07-28
BRIAN DAVID SPARLING
Company Secretary 2000-02-07 2000-12-31
ALEXANDER WILLIAM MASSON
Company Secretary 1999-07-21 2000-01-24
BARBARA JANE STEWART
Company Secretary 1995-02-22 1999-04-01
BARBARA JANE STEWART
Director 1993-03-18 1999-04-01
GARRY RICHMOND STEWART
Company Secretary 1988-12-30 1995-02-22
CALUM RODERICK RENTON STEWART
Director 1991-01-14 1994-12-12
GARRY RICHMOND STEWART
Director 1988-12-30 1994-12-12
LYNNE ROSS STEWART
Director 1988-12-30 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RITCHIE CAMPBELL ALFRED STEWART PROPERTY FOUNDATION LIMITED Director 2015-04-09 CURRENT 2009-08-06 Active
THOMAS RITCHIE CAMPBELL FIFE SPORTS & LEISURE TRUST LIMITED Director 2009-09-04 CURRENT 2008-01-10 Active
EMMA SARAH LOUISE PORTER ALFRED STEWART PROPERTY FOUNDATION LIMITED Director 2015-01-21 CURRENT 2009-08-06 Active
EMMA SARAH LOUISE PORTER JOHN PORTER NEWCASTLE LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2013-11-15
EMMA SARAH LOUISE PORTER PORTER DOORS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2013-11-15
EMMA SARAH LOUISE PORTER JOHN PORTER INSTALLATIONS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2013-11-15
EMMA SARAH LOUISE PORTER JOHN PORTER U.K. LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2013-11-15
EMMA SARAH LOUISE PORTER JOHN PORTER SUNDERLAND LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2013-11-15
EMMA SARAH LOUISE PORTER AVER CORPORATE ADVISORY SERVICES LTD. Director 2009-07-03 CURRENT 2009-07-03 Active
EMMA SARAH LOUISE PORTER DEW 2 CONSULTING LIMITED Director 2008-08-13 CURRENT 2008-08-07 Dissolved 2018-08-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 21 York Place Edinburgh EH1 3EN
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 21 York Place Edinburgh EH1 3EN
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-05CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-16PSC02Notification of Alfred Stewart Property Foundation Limited as a person with significant control on 2016-12-14
2018-11-16PSC09Withdrawal of a person with significant control statement on 2018-11-16
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-09AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-05DISS40Compulsory strike-off action has been discontinued
2015-12-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GIFFORD WILLIAM BRUCE
2015-04-14AP01DIRECTOR APPOINTED MR THOMAS RITCHIE CAMPBELL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 4Th Floor Exchange Place 3, Semple Street Edinburgh EH3 8BL
2015-02-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-14
2015-02-12ANNOTATIONClarification
2015-02-05RES13Resolutions passed:<ul><li>Esl porter be appointed as director with immediate effect/a further meeting of shareholders called with special notice at which an ordinary resolution will be put to the meeting to remove two directors 21/01/2015</ul>
2015-02-04AP01DIRECTOR APPOINTED EMMA SARAH LOUISE PORTER
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROANO DORIAN PIEROTTI
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD MICHAEL FRANKS
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19SH19Statement of capital on 2014-06-19 GBP 1.00
2014-06-19CAP-SSSolvency statement dated 05/06/14
2014-06-19SH20Statement by directors
2014-06-19RES13SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE BE CANCELLED 05/06/2014
2014-06-19RES06REDUCE ISSUED CAPITAL 05/06/2014
2014-01-08AR0114/12/13 FULL LIST
2013-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-12-17AR0114/12/12 FULL LIST
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-31AR0114/12/11 FULL LIST
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY CLIVE FRANKS
2011-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-02-28AR0114/12/10 FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM EXCHANGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2010-03-29AR0114/12/09 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FRANKS / 14/12/2009
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM EXCHNAGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 117 HANOVER STREET EDINBURGH EH2 1DJ
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 15-17 MELVILLE STREET EDINBURGH EH3 7PH
2009-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2009-06-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM PITCONOCHIE HOUSE CROSSFORD DUNFERMLINE FIFE KY12 8RH
2008-12-23288bAPPOINTMENT TERMINATED SECRETARY FIONA HAY
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ALFRED STEWART
2008-12-23288aDIRECTOR APPOINTED ROANO DORIAN PIEROTTI
2008-12-23288aDIRECTOR APPOINTED GIFFORD WILLIAM BRUCE
2008-12-23288aDIRECTOR AND SECRETARY APPOINTED CLIVE FRANKS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR MARGARET ARCHER
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2008-02-01363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-01-04363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2006-02-08363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-12419a(Scot)DEC MORT/CHARGE *****
2006-01-12419a(Scot)DEC MORT/CHARGE *****
2005-12-07419a(Scot)DEC MORT/CHARGE *****
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06288aNEW DIRECTOR APPOINTED
2004-12-23363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/05/03
2004-02-27225ACC. REF. DATE EXTENDED FROM 30/05/04 TO 30/11/04
2004-01-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-21363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/02
2003-01-06363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-23410(Scot)PARTIC OF MORT/CHARGE *****
1974-05-09New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ALFRED STEWART PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED STEWART PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-12-24 Satisfied TRUSTEES OF ALFRED STEWART PROPERTIES LIMITED EXECUTIVE PENSION PLAN
STANDARD SECURITY 2002-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-07-04 Satisfied ALFRED STEWART PROPERTIES LIMITED EXECUTIVE PENSION PLAN
BOND & FLOATING CHARGE 1997-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-03-26 Satisfied IAN SINCLAIR HARLEY AND OTHERS
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRED STEWART PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED STEWART PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED STEWART PROPERTIES LIMITED
Trademarks
We have not found any records of ALFRED STEWART PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY ALFRED STEWART PROPERTY FOUNDATION LIMITED 2010-09-16 Outstanding
STANDARD SECURITY ALFRED STEWART PROPERTY FOUNDATION LIMITED 2010-09-16 Outstanding
STANDARD SECURITY GEORGE WIMPEY EAST SCOTLAND LIMITED 2006-08-18 Outstanding
STANDARD SECURITY GEORGE WIMPEY EAST SCOTLAND LIMITED 2006-08-18 Outstanding

We have found 4 mortgage charges which are owed to ALFRED STEWART PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for ALFRED STEWART PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALFRED STEWART PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALFRED STEWART PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED STEWART PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFRED STEWART PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.