Alfred Stewart Property Foundation Limited EDINBURGH


Alfred Stewart Property Foundation started in year 2009 as Private Limited Company with registration number SC363663. The Alfred Stewart Property Foundation company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Edinburgh at 11a Dublin Street. Postal code: EH1 3PG. Since December 10, 2009 Alfred Stewart Property Foundation Limited is no longer carrying the name Edenpeak.

The company 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 present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive F. who worked with the the company until 30 November 2011.

Alfred Stewart Property Foundation Limited Address / Contact

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

Company Information / Profile

Registration Number SC363663
Date of Incorporation Thu, 6th Aug 2009
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 15 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

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

Clive F.

Position: Director

Appointed: 05 November 2009

Resigned: 10 November 2014

Gifford B.

Position: Director

Appointed: 05 November 2009

Resigned: 09 April 2015

Clive F.

Position: Secretary

Appointed: 05 November 2009

Resigned: 30 November 2011

Roano P.

Position: Director

Appointed: 05 November 2009

Resigned: 26 January 2015

Stephen M.

Position: Director

Appointed: 07 August 2009

Resigned: 05 November 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 07 August 2009

Resigned: 05 November 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 06 August 2009

Resigned: 07 August 2009

Stephen M.

Position: Director

Appointed: 06 August 2009

Resigned: 07 August 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is The Alfred Stewart Trust from Edinburgh. The abovementioned PSC is classified as "a charitable trust", 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.

The Alfred Stewart Trust

21 York Place, Edinburgh, EH1 3EN

Legal authority Charities And Trustee Invesment Act
Legal form Charitable Trust
Country registered Uk
Place registered Scottish Charity Register
Registration number Sc041929
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Edenpeak December 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth5 407 7555 289 7985 920 970      
Balance Sheet
Cash Bank On Hand  996 9361 104 499989 2781 619 5291 563 6981 661 7541 374 297
Current Assets3 624 8453 510 2824 224 8313 591 5993 514 6004 292 9154 246 5194 132 7164 036 512
Debtors1 303 0481 349 8272 182 2281 411 4261 409 9232 198 5502 207 9851 925 9212 020 519
Other Debtors  2 178 6831 388 8481 385 024476 892482 50991 913179 474
Total Inventories  1 045 6671 075 6741 115 399474 836474 836545 041 
Cash Bank In Hand1 306 6471 136 000996 936      
Stocks Inventory1 015 1501 024 4551 045 667      
Tangible Fixed Assets2 380 2802 380 2802 380 280      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve5 355 9745 238 0175 869 189      
Shareholder Funds5 407 7555 289 7985 920 970      
Other
Amounts Owed By Group Undertakings    1 216 8781 216 8781 707 8781 827 8781 827 878
Corporation Tax Payable  77 742      
Corporation Tax Recoverable   16 27716 277 10 342 10 205
Creditors  684 141116 019133 361217 154214 94857 85994 511
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 00010 00010 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        -505 280
Investment Property  2 380 2802 380 2802 380 2802 380 2802 380 2802 380 2801 875 000
Investment Property Fair Value Model    2 380 2802 380 2802 380 2802 380 2801 875 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    40 24055 00053 00053 000 
Net Current Assets Liabilities3 027 4752 909 5183 540 6903 475 5803 381 2394 075 7614 031 5714 074 8573 942 001
Number Shares Issued Fully Paid   100     
Other Creditors  602 974106 519123 66391 51289 30634 71766 936
Other Taxation Social Security Payable  3 4259 5009 698125 642125 64223 14227 575
Par Value Share 111     
Prepayments Accrued Income  3 5466 3018 6228 3667 2566 1302 962
Total Assets Less Current Liabilities5 407 7555 289 7985 920 9705 855 8605 761 5196 456 0416 411 8516 455 1375 817 001
Creditors Due Within One Year597 370600 764684 141      
Number Shares Allotted 100100      
Percentage Subsidiary Held 100100      
Share Capital Allotted Called Up Paid100100100      
Share Premium Account51 68151 68151 681      
Tangible Fixed Assets Cost Or Valuation 2 380 2802 380 280      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts for the period up to November 30, 2022
filed on: 30th, November 2023
Free Download (14 pages)

Company search