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

ALFRED STEWART PROPERTY FOUNDATION LIMITED

11A DUBLIN STREET, EDINBURGH, EH1 3PG,
Company Registration Number
SC363663
Private Limited Company
Active

Company Overview

About Alfred Stewart Property Foundation Ltd
ALFRED STEWART PROPERTY FOUNDATION LIMITED was founded on 2009-08-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Alfred Stewart Property Foundation Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALFRED STEWART PROPERTY FOUNDATION LIMITED
 
Legal Registered Office
11A DUBLIN STREET
EDINBURGH
EH1 3PG
Other companies in EH27
 
Previous Names
EDENPEAK LIMITED10/12/2009
Filing Information
Company Number SC363663
Company ID Number SC363663
Date formed 2009-08-06
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 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 05:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALFRED STEWART PROPERTY FOUNDATION 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 PROPERTY FOUNDATION 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 2009-11-05 2015-04-09
ROANO DORIAN PIEROTTI
Director 2009-11-05 2015-01-26
CLIVE RICHARD MICHAEL FRANKS
Director 2009-11-05 2014-11-10
CLIVE RICHARD MICHAEL FRANKS
Company Secretary 2009-11-05 2011-11-30
BRIAN REID LTD.
Company Secretary 2009-08-07 2009-11-05
STEPHEN GEORGE MABBOTT
Director 2009-08-07 2009-11-05
BRIAN REID LTD.
Company Secretary 2009-08-06 2009-08-07
STEPHEN GEORGE MABBOTT
Director 2009-08-06 2009-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RITCHIE CAMPBELL ALFRED STEWART PROPERTIES LIMITED Director 2015-04-09 CURRENT 1974-05-09 Active
THOMAS RITCHIE CAMPBELL FIFE SPORTS & LEISURE TRUST LIMITED Director 2009-09-04 CURRENT 2008-01-10 Active
EMMA SARAH LOUISE PORTER ALFRED STEWART PROPERTIES LIMITED Director 2015-01-21 CURRENT 1974-05-09 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
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-08-24CONFIRMATION STATEMENT MADE ON 20/08/23, 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
2022-08-26CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-06-14AP01DIRECTOR APPOINTED MR PETER MISSELBROOK
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26DISS40Compulsory strike-off action has been discontinued
2021-02-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0106/08/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROANO PIEROTTI
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GIFFORD BRUCE
2015-04-14AP01DIRECTOR APPOINTED MR THOMAS RITCHIE CAMPBELL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 16 Newlands Kirknewton Midlothian EH27 8LR
2015-02-05RES13Resolutions passed:Esl porter be appointed executive director with immediate effect/a further resolution be called with special notice at which an ordinary resolution will be put to the meeting to remove two directors of the company 21/01/2015...
2015-02-04AP01DIRECTOR APPOINTED EMMA SARAH LOUISE PORTER
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD MICHAEL FRANKS
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-08-30AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-08-28AR0106/08/12 ANNUAL RETURN FULL LIST
2012-08-28AD02Register inspection address changed from C/O Franks Macadam Brown, Solicitors 9-10 St Andrews Square Edinburgh Midlothian EH2 2AF Scotland
2012-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE FRANKS
2011-08-11AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-11AD02Register inspection address changed from C/O Franks Macadam Brown, Solicitors 117 Hanover Street Edinburgh Midlothian EH2 1DJ Scotland
2011-08-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 117 HANOVER STREET EDINBURGH MIDLOTHIAN EH2 1DJ
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-09-16MEM/ARTSARTICLES OF ASSOCIATION
2010-09-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-13RES01ALTER ARTICLES 10/09/2010
2010-08-26SH0106/11/09 STATEMENT OF CAPITAL GBP 100
2010-08-20AR0106/08/10 FULL LIST
2010-08-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-08-20AD02SAIL ADDRESS CREATED
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROANO DORIAN PIEROTTI / 06/08/2010
2009-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-10CERTNMCOMPANY NAME CHANGED EDENPEAK LIMITED CERTIFICATE ISSUED ON 10/12/09
2009-12-02RES15CHANGE OF NAME 05/11/2009
2009-12-02MEM/ARTSARTICLES OF ASSOCIATION
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 17 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7PE
2009-12-02AA01CURREXT FROM 31/08/2010 TO 30/11/2010
2009-12-02AP03SECRETARY APPOINTED CLIVE RICHARD MICHAEL FRANKS
2009-12-02AP01DIRECTOR APPOINTED CLIVE RICHARD MICHAEL FRANKS
2009-12-02AP01DIRECTOR APPOINTED ROANO DORIAN PIEROTTI
2009-12-02AP01DIRECTOR APPOINTED GIFFORD WILLIAM BRUCE
2009-12-02SH0105/11/09 STATEMENT OF CAPITAL GBP 100
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2009-11-21AP04CORPORATE SECRETARY APPOINTED BRIAN REID LTD.
2009-11-21AP01DIRECTOR APPOINTED STEPHEN GEORGE MABBOTT
2009-08-12RES01ADOPT MEM AND ARTS 07/08/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2009-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PROPERTY FOUNDATION 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 PROPERTY FOUNDATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-09-16 Outstanding ALFRED STEWART PROPERTIES LIMITED
STANDARD SECURITY 2010-09-16 Outstanding ALFRED STEWART PROPERTIES LIMITED
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

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 PROPERTY FOUNDATION LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED STEWART PROPERTY FOUNDATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED STEWART PROPERTY FOUNDATION LIMITED
Trademarks
We have not found any records of ALFRED STEWART PROPERTY FOUNDATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY YES-U-ARE PARTNERSHIP 2012-06-16 Outstanding

We have found 1 mortgage charges which are owed to ALFRED STEWART PROPERTY FOUNDATION LIMITED

Income
Government Income
We have not found government income sources for ALFRED STEWART PROPERTY FOUNDATION 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 PROPERTY FOUNDATION 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 PROPERTY FOUNDATION 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 PROPERTY FOUNDATION 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 PROPERTY FOUNDATION 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.