STEWART & WATSON TRUSTEES LIMITED
PETERHEAD STEWART & WATSON (NOMINEE COMPANY) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1TP

Company number SC153032
Status Active
Incorporation Date 13 September 1994
Company Type Private Limited Company
Address 35 QUEEN STREET, PETERHEAD, ABERDEENSHIRE, AB42 1TP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 15 October 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1 . The most likely internet sites of STEWART & WATSON TRUSTEES LIMITED are www.stewartwatsontrustees.co.uk, and www.stewart-watson-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Inverurie Rail Station is 26.8 miles; to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Watson Trustees Limited is a Private Limited Company. The company registration number is SC153032. Stewart Watson Trustees Limited has been working since 13 September 1994. The present status of the company is Active. The registered address of Stewart Watson Trustees Limited is 35 Queen Street Peterhead Aberdeenshire Ab42 1tp. . STEWART & WATSON is a Secretary of the company. BURNS, Harry Alan is a Director of the company. CUMMING, Hugh Patrick Herries is a Director of the company. DALEY, Michael Charles is a Director of the company. HARVEY, Nicola is a Director of the company. PURDIE, Douglas David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FALCONER, Robin Andrew has been resigned. Director HAY, Gordon Mckenzie has been resigned. Director MARTIN, Euan Cameron has been resigned. Director NICOL, Thomas has been resigned. Director WHYTE, Rodney Wallace has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEWART & WATSON
Appointed Date: 29 September 1994

Director
BURNS, Harry Alan
Appointed Date: 12 October 1994
68 years old

Director
CUMMING, Hugh Patrick Herries
Appointed Date: 12 August 2009
61 years old

Director
DALEY, Michael Charles
Appointed Date: 12 October 1994
62 years old

Director
HARVEY, Nicola
Appointed Date: 12 August 2009
56 years old

Director
PURDIE, Douglas David
Appointed Date: 12 October 1994
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 September 1994
Appointed Date: 13 September 1994

Director
FALCONER, Robin Andrew
Resigned: 29 June 2005
Appointed Date: 12 October 1994
64 years old

Director
HAY, Gordon Mckenzie
Resigned: 31 March 2013
Appointed Date: 29 September 1994
72 years old

Director
MARTIN, Euan Cameron
Resigned: 30 June 2009
Appointed Date: 12 October 1994
65 years old

Director
NICOL, Thomas
Resigned: 03 August 2009
Appointed Date: 01 August 1998
76 years old

Director
WHYTE, Rodney Wallace
Resigned: 31 December 2006
Appointed Date: 26 September 1996
58 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 September 1994
Appointed Date: 13 September 1994

Persons With Significant Control

Mr Alan Duffill
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Susan Erica Gordon
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Fiona Louise Purdie
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Samantha Jane Scott Bennion
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Simon James Carnegie Liddiard
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

STEWART & WATSON TRUSTEES LIMITED Events

26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
31 Jul 2016
Accounts for a dormant company made up to 15 October 2015
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

20 Aug 2015
Director's details changed for Mr Hugh Patrick Herries Cumming on 30 April 2015
15 Jul 2015
Accounts for a dormant company made up to 15 October 2014
...
... and 72 more events
20 Oct 1994
Director resigned;new director appointed

18 Oct 1994
Company name changed stonefront LIMITED\certificate issued on 19/10/94

12 Oct 1994
Registered office changed on 12/10/94 from: 24 great king street edinburgh EH3 6QN

12 Oct 1994
Secretary resigned;new secretary appointed

13 Sep 1994
Incorporation