Background WavePink WaveYellow Wave

BURN, STEWART & CO. LIMITED (SC026558)

BURN, STEWART & CO. LIMITED (SC026558) is an active UK company. incorporated on 24 September 1948. with registered office in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BURN, STEWART & CO. LIMITED has been registered for 77 years. Current directors include NOLTE, Werner.

Company Number
SC026558
Status
active
Type
ltd
Incorporated
24 September 1948
Age
77 years
Address
8 Milton Road, East Kilbride, G74 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOLTE, Werner
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURN, STEWART & CO. LIMITED

BURN, STEWART & CO. LIMITED is an active company incorporated on 24 September 1948 with the registered office located in East Kilbride. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BURN, STEWART & CO. LIMITED was registered 77 years ago.(SIC: 74990, 99999)

Status

active

Active since 77 years ago

Company No

SC026558

LTD Company

Age

77 Years

Incorporated 24 September 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

8 Milton Road College Milton North East Kilbride, G74 5BU,

Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Director Left
May 14
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SPY, Karen

Active
8 Milton Road, East KilbrideG74 5BU
Secretary
Appointed 30 Apr 2014

NOLTE, Werner

Active
8 Milton Road, East KilbrideG74 5BU
Born January 1976
Director
Appointed 01 Apr 2021

MCKELVIE, Gordon Campbell

Resigned
25 Cleveden Road, GlasgowG12 0PQ
Secretary
Appointed 16 Nov 1992
Resigned 01 Mar 1999

STIRRAT, James Campbell Muir

Resigned
74 Milverton Road, GlasgowG46 7LG
Secretary
Appointed 01 Mar 1999
Resigned 30 Apr 2014

STIRRAT, James Campbell Muir

Resigned
74 Milverton Road, GlasgowG46 7LG
Secretary
Appointed N/A
Resigned 16 Nov 1992

BRIDLE, John Victor

Resigned
Bridge Cottage, CheltenhamGL54 1EW
Born January 1949
Director
Appointed 01 Mar 1996
Resigned 03 Nov 1997

CAMPBELL, James Stephen

Resigned
26 Victoria Crescent, GlasgowG76 8BP
Born June 1948
Director
Appointed 17 Jan 2003
Resigned 01 Oct 2006

CORNWELL, Jeremy Barry

Resigned
10 Acacia Drive, BansteadSM7 1LD
Born December 1937
Director
Appointed N/A
Resigned 11 Nov 1992

COWMAN, John Michael

Resigned
Sheldrake Bellwood Park, PerthPH2 7AJ
Born November 1942
Director
Appointed 01 Mar 1996
Resigned 06 Feb 1998

STIRRAT, James Campbell Muir

Resigned
8 Milton Road, East KilbrideG74 5BU
Born March 1949
Director
Appointed 17 Jan 2003
Resigned 30 Apr 2014

THORNTON, Fraser John

Resigned
8 Milton Road, East KilbrideG74 5BU
Born July 1969
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2021

THORNTON, William

Resigned
Albion Lodge 134 Sinclair Street, HelensburghG84 9AT
Born July 1941
Director
Appointed N/A
Resigned 30 Dec 2002

WALKER, William James

Resigned
Drumgray Farm Drumgray Lane, AirdrieML6 7UH
Born March 1945
Director
Appointed N/A
Resigned 17 Jan 2003

WOLFE-MURRAY, James Archibald

Resigned
Chesterhall Eildon, MelroseTD6 9HE
Born April 1936
Director
Appointed 01 Mar 1996
Resigned 26 Jan 2004

Persons with significant control

1

Milton Road, GlasgowG74 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2005
AAAnnual Accounts
Legacy
31 May 2005
288cChange of Particulars
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
6 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1999
AAAnnual Accounts
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1997
AAAnnual Accounts
Legacy
13 March 1997
288cChange of Particulars
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
19 February 1996
287Change of Registered Office
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
25 November 1992
288288
Legacy
20 August 1992
288288
Legacy
21 July 1992
287Change of Registered Office
Resolution
26 May 1992
RESOLUTIONSResolutions
Resolution
26 May 1992
RESOLUTIONSResolutions
Resolution
26 May 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
23 May 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
24 August 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
6 July 1988
155(6)a155(6)a
Memorandum Articles
6 July 1988
MEM/ARTSMEM/ARTS
Resolution
6 July 1988
RESOLUTIONSResolutions
Resolution
6 July 1988
RESOLUTIONSResolutions
Legacy
27 June 1988
410(Scot)410(Scot)
Legacy
16 June 1988
363363
Accounts With Accounts Type Full Group
16 June 1988
AAAnnual Accounts
Accounts With Accounts Type Group
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87