Dartford
Kent
DA1 3ER
Director Name | Mr Christopher Roderick Gover McIntosh |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2000(91 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stronachlachar Milnab Terrace Crieff Perthshire PH7 4ED Scotland |
Director Name | Mrs Marjorie Lenore Garside |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2010(101 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Part Time Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mrs Lisa Ann Brooker |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(105 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Forensic Psychologist |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Alexander Banbury |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(109 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Software Development Manager |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Raeside Chisholm Solicitors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 1989(80 years, 6 months after company formation) |
Appointment Duration | 33 years, 6 months |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mrs Aileen Margaret Cameron |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(80 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 08 October 2010) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 140 Terregles Avenue Glasgow Lanarkshire G41 4RU Scotland |
Director Name | Alistair Lindsay |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(80 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 August 1996) |
Role | Solicitor |
Correspondence Address | Brucewell Midtown St Johns Town Of Dalry Castle Douglas Dumfries And Galloway Scotland |
Director Name | David Cameron McIntosh |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(80 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 1998) |
Role | H M Inspector Of Schools |
Correspondence Address | 32 Crafts Way Southwell Nottinghamshire NG25 0BL |
Director Name | Ian McIntosh Macleod |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(80 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 06 July 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 64 Invergarry Drive Deacons Bank Glasgow G46 8UN Scotland |
Director Name | Elizabeth Faith Cotter |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1990(81 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 1990) |
Role | Solicitor |
Correspondence Address | 20 Boclair Road Bearsden Glasgow Lanarkshire G61 2AF Scotland |
Director Name | Elizabeth Faith Cotter |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1990(81 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 November 1990) |
Role | Solicitor |
Correspondence Address | 20 Boclair Road Bearsden Glasgow Lanarkshire G61 2AF Scotland |
Director Name | Andrew Robert McIntosh |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(88 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 08 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Ashford Drive Oldmixon Weston Super Mare North Somerset BS24 9NY |
Website | stewartsmurdochs.co.uk |
---|---|
Telephone | 0141 2483456 |
Telephone region | Glasgow |
Registered Address | Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
370 at £1 | Mrs Marion Knox 7.91% Ordinary |
---|---|
340 at £1 | Claire Frances Sanville 7.27% Ordinary |
316 at £1 | Andrew R. Mcintosh 6.75% Ordinary |
316 at £1 | Christine Elizabeth Mcintosh 6.75% Ordinary |
207 at £1 | Ms Yvonne Mary Mcintosh 4.42% Ordinary |
185 at £1 | Mrs Brenda M. Hall 3.95% Ordinary |
165 at £1 | Mr Michael John Avery 3.53% Ordinary |
140 at £1 | Helen M. Banbury 2.99% Ordinary |
140 at £1 | James Douglas Clegg 2.99% Ordinary |
96 at £1 | Simon Alistair M Mcintosh 2.05% Ordinary |
751 at £1 | John Gibson Banbury 16.05% Ordinary |
724 at £1 | Doreen Banbury 15.47% Ordinary |
685 at £1 | Alison Johnston Lindsay 14.64% Ordinary |
68 at £1 | Mrs Margaret I. Gibbons 1.45% Ordinary |
39 at £1 | Marjorie Garside 0.83% Ordinary |
33 at £1 | Aileen Cameron 0.71% Ordinary |
33 at £1 | Gail Buchanan 0.71% Ordinary |
25 at £1 | Christopher James Mcintosh 0.53% Ordinary |
25 at £1 | Hazel Jane Sullivan 0.53% Ordinary |
11 at £1 | Christopher R.g Mcintosh 0.24% Ordinary |
10 at £1 | Miss Lisa Ann Brooker 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,258,182 |
Cash | £148,779 |
Current Liabilities | £6,291 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2022 (7 months ago) |
---|---|
Next Return Due | 5 September 2023 (5 months, 2 weeks from now) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
27 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Andrew Robert Mcintosh as a director on 8 February 2020 (1 page) |
22 August 2019 | Appointment of Mr Alexander Banbury as a director on 11 June 2018 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 23 August 2017 with updates (6 pages) |
9 October 2017 | Confirmation statement made on 23 August 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
11 February 2015 | Appointment of Mrs Lisa Ann Brooker as a director on 6 October 2014 (2 pages) |
11 February 2015 | Appointment of Mrs Lisa Ann Brooker as a director on 6 October 2014 (2 pages) |
11 February 2015 | Appointment of Mrs Lisa Ann Brooker as a director on 6 October 2014 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 October 2014 | Termination of appointment of Ian Mcintosh Macleod as a director on 6 July 2014 (1 page) |
2 October 2014 | Termination of appointment of Ian Mcintosh Macleod as a director on 6 July 2014 (1 page) |
2 October 2014 | Termination of appointment of Ian Mcintosh Macleod as a director on 6 July 2014 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 1 October 2012 (2 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 1 October 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 3 May 2012 (2 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Stewarts & Murdochs Tontine House, 8 Gordon Street Glasgow G1 3PL on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 3 May 2012 (2 pages) |
2 October 2012 | Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Stewarts & Murdochs Tontine House, 8 Gordon Street Glasgow G1 3PL on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 3 May 2012 (2 pages) |
2 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Registered office address changed from C/O Raeside Chisholm Tontine House 8 Gordon Street Glasgow G1 3PL Scotland on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Stewarts & Murdochs Tontine House, 8 Gordon Street Glasgow G1 3PL on 2 October 2012 (1 page) |
7 September 2012 | Secretary's details changed for Stewarts & Murdochs on 20 August 2012 (1 page) |
7 September 2012 | Secretary's details changed for Stewarts & Murdochs on 20 August 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (10 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Purchase of own shares. (3 pages) |
18 August 2011 | Cancellation of shares. Statement of capital on 18 August 2011
|
18 August 2011 | Purchase of own shares. (3 pages) |
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Statement of company's objects (2 pages) |
22 October 2010 | Appointment of Mrs Marjorie Lenore Garside as a director (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 October 2010 | Appointment of Mrs Marjorie Lenore Garside as a director (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Termination of appointment of Aileen Cameron as a director (1 page) |
21 October 2010 | Termination of appointment of Aileen Cameron as a director (1 page) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Aileen Margaret Cameron on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrew Robert Mcintosh on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for John Gibson Banbury on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Ian Mcintosh Macleod on 27 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Stewarts & Murdochs on 27 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Director's details changed for Aileen Margaret Cameron on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for John Gibson Banbury on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrew Robert Mcintosh on 27 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Ian Mcintosh Macleod on 27 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Stewarts & Murdochs on 27 September 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (11 pages) |
19 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (11 pages) |
12 October 2009 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Christopher Roderick Gover Mcintosh on 9 October 2009 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (11 pages) |
8 October 2008 | Director's change of particulars / christopher mcintosh / 30/08/2008 (2 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (11 pages) |
8 October 2008 | Director's change of particulars / christopher mcintosh / 30/08/2008 (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Return made up to 27/09/07; no change of members (8 pages) |
26 October 2007 | Return made up to 27/09/07; no change of members (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 27/09/05; no change of members (8 pages) |
3 November 2005 | Return made up to 27/09/05; no change of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2004 | Return made up to 27/09/04; full list of members
|
20 October 2004 | Return made up to 27/09/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Return made up to 27/09/03; full list of members
|
24 October 2003 | Return made up to 27/09/03; full list of members
|
24 March 2003 | Registered office changed on 24/03/03 from: stewarts & murdochs tontine house 8 gordon street glasgow, G1 3PL (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: stewarts & murdochs tontine house 8 gordon street glasgow, G1 3PL (1 page) |
24 September 2002 | Return made up to 27/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 27/09/02; full list of members (8 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: stewarts & murdochs 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: stewarts & murdochs 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 November 2001 | Return made up to 27/09/01; full list of members (9 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 November 2001 | Return made up to 27/09/01; full list of members (9 pages) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 October 2000 | Return made up to 27/09/00; no change of members (9 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 October 2000 | Return made up to 27/09/00; no change of members (9 pages) |
11 October 2000 | New director appointed (2 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
6 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 October 1999 | Return made up to 27/09/99; full list of members (8 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 October 1999 | Return made up to 27/09/99; full list of members (8 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
16 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
16 October 1998 | Return made up to 27/09/98; no change of members (6 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 100 wellington street glasgow G2 6DH (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 100 wellington street glasgow G2 6DH (1 page) |
5 January 1998 | Secretary's particulars changed (1 page) |
5 January 1998 | Secretary's particulars changed (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
11 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
14 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
27 February 1987 | Full accounts made up to 31 March 1986 (7 pages) |
27 February 1987 | Full accounts made up to 31 March 1986 (7 pages) |
17 April 1909 | Incorporation (17 pages) |
17 April 1909 | Incorporation (17 pages) |