Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stewart's (Edinburgh) Holdings Limited
Stewart's (Edinburgh) Holdings Limited is an active company incorporated on 15 October 1946 with the registered office located in . Stewart's (Edinburgh) Holdings Limited was registered 78 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC024640
Private limited company
Scottish Company
Age
78 years
Incorporated
15 October 1946
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
29 Nov
⟶
28 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 November 2025
Due by
28 August 2026
(11 months remaining)
Learn more about Stewart's (Edinburgh) Holdings Limited
Contact
Address
12 James Gall Wynd
Edinburgh
EH16 5FF
Scotland
Address changed on
5 Dec 2024
(9 months ago)
Previous address was
48 College Way Gullane EH31 2BX Scotland
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
John Stewart Miller
Director • Secretary • British • Lives in UK • Born in Jun 1973
Mr John Stewart Miller
PSC • United Kingdom • Lives in Scotland • Born in Jun 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grange (Edinburgh) Heritable Investment Company Limited
John Stewart Miller is a mutual person.
Active
Andinvest Limited
John Stewart Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Nov 2024
For period
28 Nov
⟶
28 Nov 2024
Traded for
12 months
Cash in Bank
£32.12K
Decreased by £204.95K (-86%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.85M
Increased by £140.83K (+4%)
Total Liabilities
-£921.13K
Increased by £118.9K (+15%)
Net Assets
£2.93M
Increased by £21.93K (+1%)
Debt Ratio (%)
24%
Increased by 2.3% (+11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 26 Aug 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
Registered Address Changed
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 31 Dec 2023
Full Accounts Submitted
2 Years Ago on 28 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 5 Jan 2023
David Ogilvy Douglas Resigned
2 Years 8 Months Ago on 4 Jan 2023
Full Accounts Submitted
3 Years Ago on 6 Jul 2022
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Get Alerts
Get Credit Report
Discover Stewart's (Edinburgh) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 November 2024
Submitted on 26 Aug 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 20 Feb 2025
Registered office address changed from 48 College Way Gullane EH31 2BX Scotland to 12 James Gall Wynd Edinburgh EH16 5FF on 5 December 2024
Submitted on 5 Dec 2024
Total exemption full accounts made up to 28 November 2023
Submitted on 26 Sep 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 31 Dec 2023
Total exemption full accounts made up to 28 November 2022
Submitted on 28 Aug 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 5 Jan 2023
Termination of appointment of David Ogilvy Douglas as a director on 4 January 2023
Submitted on 5 Jan 2023
Total exemption full accounts made up to 28 November 2021
Submitted on 6 Jul 2022
Confirmation statement made on 31 December 2021 with no updates
Submitted on 7 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs