Alfred Stewart Properties Limited EDINBURGH


Founded in 1974, Alfred Stewart Properties, classified under reg no. SC055625 is an active company. Currently registered at 11a Dublin Street EH1 3PG, Edinburgh the company has been in the business for fifty years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Peter M., Thomas C. and Emma P.. Of them, Emma P. has been with the company the longest, being appointed on 21 January 2015 and Peter M. has been with the company for the least time - from 1 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alfred Stewart Properties Limited Address / Contact

Office Address 11a Dublin Street
Town Edinburgh
Post code EH1 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055625
Date of Incorporation Thu, 9th May 1974
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 50 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Peter M.

Position: Director

Appointed: 01 May 2022

Thomas C.

Position: Director

Appointed: 09 April 2015

Emma P.

Position: Director

Appointed: 21 January 2015

Garry S.

Position: Secretary

Resigned: 22 February 1995

Clive F.

Position: Director

Appointed: 25 November 2008

Resigned: 10 November 2014

Clive F.

Position: Secretary

Appointed: 25 November 2008

Resigned: 30 November 2011

Gifford B.

Position: Director

Appointed: 25 November 2008

Resigned: 09 April 2015

Roano P.

Position: Director

Appointed: 25 November 2008

Resigned: 26 January 2015

Margaret A.

Position: Director

Appointed: 01 August 2005

Resigned: 06 February 2008

Leonie G.

Position: Director

Appointed: 27 July 2005

Resigned: 01 February 2008

Linden S.

Position: Director

Appointed: 27 July 2005

Resigned: 01 February 2008

Sheena M.

Position: Director

Appointed: 12 May 2005

Resigned: 28 July 2005

Fiona H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 25 November 2008

Brian S.

Position: Secretary

Appointed: 07 February 2000

Resigned: 31 December 2000

Alexander M.

Position: Secretary

Appointed: 21 July 1999

Resigned: 24 January 2000

Barbara S.

Position: Secretary

Appointed: 22 February 1995

Resigned: 01 April 1999

Barbara S.

Position: Director

Appointed: 18 March 1993

Resigned: 01 April 1999

Calum S.

Position: Director

Appointed: 14 January 1991

Resigned: 12 December 1994

Alfred S.

Position: Director

Appointed: 30 December 1988

Resigned: 25 November 2008

Garry S.

Position: Director

Appointed: 30 December 1988

Resigned: 12 December 1994

Lynne S.

Position: Director

Appointed: 30 December 1988

Resigned: 31 December 1989

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Alfred Stewart Property Foundation Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alfred Stewart Property Foundation Limited

21 York Place, Edinburgh, EH1 3EN, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc363663
Notified on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th November 2022
filed on: 31st, October 2023
Free Download (3 pages)

Company search