Company number SC030066
Status Active
Incorporation Date 21 May 1954
Company Type Private Limited Company
Address 34 ROSE STREET NORTH LANE, EDINBURGH, EH2 2NP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017; Confirmation statement made on 19 September 2016 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of D M STEWART LIMITED are www.dmstewart.co.uk, and www.d-m-stewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. D M Stewart Limited is a Private Limited Company.
The company registration number is SC030066. D M Stewart Limited has been working since 21 May 1954.
The present status of the company is Active. The registered address of D M Stewart Limited is 34 Rose Street North Lane Edinburgh Eh2 2np. . STEWART, Christian Chancellor is a Secretary of the company. STEWART, Christian Chancellor is a Director of the company. STEWART, David Macpherson is a Director of the company. Secretary MOORES ROWLAND has been resigned. Secretary SUTHERLAND, Kenneth Gordon has been resigned. Director MENZIES, Edmond has been resigned. Director STEWART, Ian Macpherson Mccallum has been resigned. Director STEWART, Mary Alexandra has been resigned. Director SUTHERLAND, Kenneth Gordon has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Persons With Significant Control
D M STEWART LIMITED Events
17 May 2017
Termination of appointment of Ian Macpherson Mccallum Stewart as a director on 19 March 2017
27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
01 Sep 2016
Accounts for a small company made up to 30 November 2015
05 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
23 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 77 more events
10 Nov 1986
Full accounts made up to 28 November 1985
10 Nov 1986
Return made up to 05/11/86; full list of members
24 Jan 1955
Company name changed\certificate issued on 24/01/55
6 August 2012
Standard security
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cumberland bar 1-3 cumberland street eidnburgh MID12384.
9 December 2006
Bond & floating charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 October 1999
Standard security
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The union inn, portdownie road, camelon, falkirk.
13 October 1999
Standard security
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Trustees for D M Stewart Pension Fund
Description: The union inn, portdownie road, camelon, falkirk.