Mclean And Stewart Nominees Limited


Founded in 1948, Mclean And Stewart Nominees, classified under reg no. SC026326 is an active company. Currently registered at 51/53 High Street FK15 0EG, Braco the company has been in the business for seventy six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 24th Apr 1996 Mclean And Stewart Nominees Limited is no longer carrying the name Armandave (nominees).

At present there are 3 directors in the the firm, namely Lauren B., Hazel L. and Elaine T.. In addition one secretary - Gemma B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William P. who worked with the the firm until 30 April 2019.

Mclean And Stewart Nominees Limited Address / Contact

Office Address 51/53 High Street
Office Address2 Dunblane
Town Braco
Post code FK15 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026326
Date of Incorporation Wed, 19th May 1948
Industry Solicitors
End of financial Year 31st March
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Lauren B.

Position: Director

Appointed: 01 February 2023

Gemma B.

Position: Secretary

Appointed: 30 April 2019

Hazel L.

Position: Director

Appointed: 29 June 2012

Elaine T.

Position: Director

Appointed: 18 April 2011

Gemma B.

Position: Director

Appointed: 17 February 2012

Resigned: 30 April 2019

Angela H.

Position: Director

Appointed: 18 April 2011

Resigned: 31 January 2023

William P.

Position: Secretary

Appointed: 18 April 2011

Resigned: 30 April 2019

William P.

Position: Director

Appointed: 01 April 2009

Resigned: 11 January 2016

Nicolas M.

Position: Director

Appointed: 30 April 2002

Resigned: 29 November 2002

Mclean & Stewart

Position: Corporate Secretary

Appointed: 31 December 2000

Resigned: 18 April 2011

James L.

Position: Director

Appointed: 01 April 1991

Resigned: 31 March 2009

Andrew I.

Position: Director

Appointed: 01 April 1991

Resigned: 27 May 2011

John A.

Position: Director

Appointed: 01 April 1991

Resigned: 29 June 2012

Daniel M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 1989

Ronald S.

Position: Director

Appointed: 31 December 1988

Resigned: 01 April 1991

James M.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 2002

Moira M.

Position: Director

Appointed: 31 December 1988

Resigned: 31 December 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Gemma B. The abovementioned PSC has significiant influence or control over this company,.

Gemma B.

Notified on 8 May 2017
Nature of control: significiant influence or control

Company previous names

Armandave (nominees) April 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities1010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1010
Number Shares Allotted 10
Par Value Share 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements