About

Registered Number: SC360633
Date of Incorporation: 03/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 22b Glenurquhart Road, Inverness, Highland, IV3 5NU

 

Alastair Stewart & Son Memorials Ltd was registered on 03 June 2009 and are based in Highland. We don't currently know the number of employees at the organisation. There are 2 directors listed as Stewart, Rachel Liza, Stewart, Andrew Alastair for Alastair Stewart & Son Memorials Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Andrew Alastair 23 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Rachel Liza 23 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 11 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
410(Scot) - N/A 17 September 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
287 - Change in situation or address of Registered Office 26 June 2009
225 - Change of Accounting Reference Date 26 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 02 February 2012 Outstanding

N/A

Floating charge 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.