Edinburgh
EH3 7PE
Scotland
Director Name | Marion Reid |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(80 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 27 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Kenneth McCabe Murray |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(81 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr John Crispin Mahoney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 September 2014) |
Role | Finance Controller |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Nigel Douglas Franks |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(66 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 May 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Craigendarroch Circle Ballater Aberdeenshire AB35 5ZA Scotland |
Director Name | Mr David James Henderson |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(66 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Director Name | John McGee |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(66 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craglea Long Dalmahoy Kirknewton EH27 8EE Scotland |
Secretary Name | Nigel Douglas Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 1990) |
Role | Company Director |
Correspondence Address | 30 Lockharton Avenue Edinburgh Midlothian EH14 1AZ Scotland |
Secretary Name | Iain William Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(68 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 37 Durham Terrace Edinburgh Midlothian EH15 1QJ Scotland |
Director Name | Iain William Sinclair |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(69 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 37 Durham Terrace Edinburgh Midlothian EH15 1QJ Scotland |
Director Name | Alan Gordon Webb |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 1997) |
Role | Sales Director |
Correspondence Address | 18 Clifford Road North Berwick East Lothian EH39 4PW Scotland |
Director Name | Philip William Shipman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(78 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 4 Carfrae Farm Cottages Carfrae Borders TD2 6RD Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
800k at £1 | Stewarts Of Edinburgh LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Notice of final meeting of creditors (3 pages) |
19 July 2011 | Registered office address changed from 1 Lister Road, Kirkton Campus Livingston West Lothian EH54 7BL on 19 July 2011 (2 pages) |
6 June 2011 | Notice of winding up order (1 page) |
6 June 2011 | Court order notice of winding up (1 page) |
4 May 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 November 2009 | Secretary's details changed for Mr John Crispin Mahoney on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Kenneth Mccabe Murray on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Marion Reid on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Terence Ohare on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Terence Ohare on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Kenneth Mccabe Murray on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Marion Reid on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr John Crispin Mahoney on 2 November 2009 (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
8 January 2009 | Appointment terminated secretary iain sinclair (1 page) |
8 January 2009 | Appointment terminated director iain sinclair (1 page) |
8 January 2009 | Secretary appointed mr john crispin mahoney (1 page) |
8 January 2009 | Appointment terminated director philip shipman (1 page) |
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: meadowbank works 67 marionville road edinburgh EH7 6AJ (1 page) |
28 November 2007 | Company name changed geo. Stewart & co., LIMITED\certificate issued on 28/11/07 (2 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
22 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
27 October 2005 | Return made up to 04/10/05; full list of members
|
27 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
2 November 2004 | Return made up to 04/10/04; full list of members
|
24 May 2004 | Resolutions
|
19 May 2004 | Declaration of assistance for shares acquisition (4 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
12 May 2004 | Dec mort/charge * (5 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members
|
30 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
2 June 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
15 November 2002 | Return made up to 04/10/01; full list of members; amend (8 pages) |
15 November 2002 | Return made up to 04/10/02; full list of members; amend (9 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 September 2002 | New director appointed (2 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 November 2000 | Dec mort/charge * (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members
|
3 July 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 November 1998 | Return made up to 04/10/98; full list of members (8 pages) |
13 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 May 1997 | Director resigned (1 page) |
25 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 October 1996 | Return made up to 04/10/96; full list of members
|
1 May 1991 | Memorandum and Articles of Association (23 pages) |
19 June 1974 | Memorandum and Articles of Association (15 pages) |
5 December 1921 | Incorporation (48 pages) |