Background WavePink WaveYellow Wave

WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED (SC024733)

WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED (SC024733) is an active UK company. incorporated on 12 November 1946. with registered office in Kirriemuir. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED has been registered for 79 years. Current directors include ROWAN, Hamish David.

Company Number
SC024733
Status
active
Type
ltd
Incorporated
12 November 1946
Age
79 years
Address
Marywell Works, Kirriemuir, DD8 4BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
ROWAN, Hamish David
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED

WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED is an active company incorporated on 12 November 1946 with the registered office located in Kirriemuir. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED was registered 79 years ago.(SIC: 28930)

Status

active

Active since 79 years ago

Company No

SC024733

LTD Company

Age

79 Years

Incorporated 12 November 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Marywell Works Marywell Brae Kirriemuir, DD8 4BJ,

Previous Addresses

Marywell Works Marywell Brae Kirriemuir Angus DD8 4BL Scotland
From: 24 January 2011To: 3 February 2012
Gairie Works Bellies Brae Kirriemuir Angus DD8 4BL
From: 12 November 1946To: 24 January 2011
Timeline

8 key events • 1946 - 2023

Funding Officers Ownership
Company Founded
Nov 46
Loan Cleared
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

ROWAN, Hamish David

Active
Marywell Brae, KirriemuirDD8 4BJ
Born June 1984
Director
Appointed 20 Jun 2014

BERGER, Rodney Arthur Francis

Resigned
Kirkton Craig, PerthPH14 9ST
Secretary
Appointed N/A
Resigned 08 Oct 1991

DEMPSEY, James Duff

Resigned
104 Jeanfield Road, PerthPH1 1LN
Secretary
Appointed 08 Sept 2000
Resigned 22 Apr 2005

DOWNS, Alan John

Resigned
Blairgowrie House, BlairgowriePH10 6JP
Secretary
Appointed 22 Apr 2005
Resigned 30 Jun 2016

FREW, Ronald Kenny

Resigned
30 Hillside Road, DundeeDD2 1QY
Secretary
Appointed N/A
Resigned 30 Nov 1996

MCGILL, Roger Andrew Stuart

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Secretary
Appointed 01 Jul 2016
Resigned 31 Aug 2023

BLACKADDERS SOLICITORS

Resigned
30-34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 01 Jul 1999
Resigned 13 Oct 2000

BLACKADDERS SOLICITORS

Resigned
30-34 Reform Street, DundeeDD1 1RJ
Corporate secretary
Appointed 02 May 1997
Resigned 01 Jul 1999

BALHARRY, John Angus

Resigned
20 Newtyle Road, DundeeDD2 5QP
Born October 1932
Director
Appointed 22 Jun 1999
Resigned 08 Sept 2000

BERGER, Rodney Arthur Francis

Resigned
Kirkton Craig, PerthPH14 9ST
Director
Appointed N/A
Resigned 08 Oct 1991

CLEGG, Paul Lewis

Resigned
3 Woods Lane, OldhamOL3 5AL
Born April 1947
Director
Appointed 04 Dec 1997
Resigned 30 Sept 1998

DOWNS, Alan John

Resigned
Blairgowrie House, BlairgowriePH10 6JP
Born July 1952
Director
Appointed 01 Jul 2001
Resigned 12 Oct 2015

FAIRWEATHER, Stuart Mcdonald

Resigned
9 Morven Avenue, MontroseDD10 9DL
Born September 1943
Director
Appointed 06 Apr 1990
Resigned 23 Aug 1991

FRASER, Kenneth William

Resigned
Wester Clatto, CuparKY15 5UE
Born April 1941
Director
Appointed 15 Apr 1996
Resigned 31 Mar 1997

FREW, Ronald Kenny

Resigned
30 Hillside Road, DundeeDD2 1QY
Born July 1937
Director
Appointed N/A
Resigned 30 Nov 1996

GIBSON, George Cranmer

Resigned
1 Holly Avenue, LarbertFK5 4DN
Born October 1933
Director
Appointed 20 Oct 1997
Resigned 18 Jun 1998

KUENSSBERG, Nicholas Christopher Dwelly, Professor

Resigned
6 Cleveden Drive, GlasgowG12 0SE
Born October 1942
Director
Appointed 26 May 1997
Resigned 20 Oct 1997

LEACH, Brian Albert

Resigned
540 Crescent Avenue, Greenville
Born August 1944
Director
Appointed N/A
Resigned 16 Jun 1999

MACKIE, Andrew Robertson

Resigned
Taycliff, Broughty FerryDD5 1LX
Born July 1920
Director
Appointed 17 May 1994
Resigned 31 May 1996

MCGILL, Roger Andrew Stuart

Resigned
Marywell Brae, KirriemuirDD8 4BJ
Born June 1980
Director
Appointed 12 Oct 2015
Resigned 31 Aug 2023

PEARCE, Robert Seward

Resigned
16 Grey Street, TayportDD6 9HW
Born September 1944
Director
Appointed 02 Mar 1995
Resigned 08 Sept 2000

ROWAN, Catriona Mary

Resigned
Olimmuir, KirriemuirDD8 5NA
Born October 1955
Director
Appointed 27 Sept 1994
Resigned 13 Jul 2000

ROWAN, Robert Michael

Resigned
Alyth, PerthshirePH11 8JS
Born August 1951
Director
Appointed 08 Sept 2000
Resigned 20 Jun 2014

STEEL, Robert Blyth

Resigned
26 Craig Road, TayportDD6 9LF
Born March 1950
Director
Appointed 01 Jul 2001
Resigned 14 May 2014

STEWART, David Bruce

Resigned
The Coach House, NewtylePH12 8SH
Born July 1929
Director
Appointed N/A
Resigned 07 Dec 1993

STEWART, David Malcolm

Resigned
Nevay Park, BlairgowriePH12 8SH
Born June 1956
Director
Appointed N/A
Resigned 07 Dec 1993

STEWART, Morna Grace

Resigned
Kirklands Of Cromar Bridge Street, AboyneAB34 4YN
Born August 1946
Director
Appointed 02 Feb 1995
Resigned 08 Sept 2000

STEWART, William Roderick

Resigned
Dronley House, DundeeDD3 0QL
Born June 1949
Director
Appointed N/A
Resigned 08 Sept 2000

STEWART, William Rennie

Resigned
Craigmount, DundeeDD3 0PG
Born September 1912
Director
Appointed N/A
Resigned 08 Sept 2000

Persons with significant control

1

J&D Wilkie (Holding Company) Limited

Active
Marywell Brae, KirriemuirDD8 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 May 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 February 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
419a(Scot)419a(Scot)
Accounts With Made Up Date
30 April 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
225Change of Accounting Reference Date
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
225Change of Accounting Reference Date
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
25 October 2000
MEM/ARTSMEM/ARTS
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
13 September 2000
287Change of Registered Office
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
419a(Scot)419a(Scot)
Legacy
14 April 2000
410(Scot)410(Scot)
Legacy
28 January 2000
88(3)88(3)
Legacy
28 January 2000
88(2)R88(2)R
Resolution
19 January 2000
RESOLUTIONSResolutions
Resolution
19 January 2000
RESOLUTIONSResolutions
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1999
AAAnnual Accounts
Mortgage Alter Floating Charge
4 October 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 October 1999
466(Scot)466(Scot)
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
410(Scot)410(Scot)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
88(2)R88(2)R
Resolution
14 May 1999
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
22 September 1998
AAAnnual Accounts
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
25 April 1996
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
2 March 1995
288288
Legacy
9 January 1995
169169
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
288288
Accounts With Made Up Date
13 September 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
23 March 1994
169169
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1992
AAAnnual Accounts
Legacy
9 October 1991
363b363b
Accounts With Made Up Date
26 September 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
18 June 1991
288288
Legacy
17 October 1990
363363
Legacy
17 October 1990
288288
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Made Up Date
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
1 February 1988
419a(Scot)419a(Scot)
Legacy
1 February 1988
419a(Scot)419a(Scot)
Legacy
21 October 1987
363363
Accounts With Accounts Type Full Group
21 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
12 November 1946
NEWINCIncorporation