Cardross
Dumbarton
Dunbartonshire
G82 5HQ
Scotland
Director Name | Mr Andrew Murray Stewart |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1992(70 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 11 February 2015) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 30 West Dhuhill Drive Helensburgh Dunbartonshire G84 9AW Scotland |
Secretary Name | Mr Andrew Murray Stewart |
---|---|
Status | Closed |
Appointed | 31 July 2012(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 February 2015) |
Role | Company Director |
Correspondence Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Archibald Andrew Mackenzie Stewart |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 1992) |
Role | Clothing Retailer |
Correspondence Address | 2 Fernie Gair Avenue Helensburgh Dunbartonshire G84 8HB Scotland |
Director Name | John Douglas Orr Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(67 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 1989) |
Role | Clothing Retailer |
Correspondence Address | 1 Douglas Drive East Helensburgh Dunbartonshire G84 9BG Scotland |
Secretary Name | Archibald Andrew Mackenzie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(67 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 1990) |
Role | Company Director |
Correspondence Address | 2 Fernie Gair Avenue Helensburgh Dunbartonshire G84 8HB Scotland |
Director Name | Ian Douglas Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(67 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 May 1990) |
Role | Company Director |
Correspondence Address | 34 William Street Helensburgh Dunbartonshire G84 8BJ Scotland |
Secretary Name | Ian Douglas Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Rosedale Peel Street Cardross G82 5LD Scotland |
Secretary Name | Alison Doreen Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(70 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Knowehead Cardross Dumbarton Dunbartonshire G82 5HQ Scotland |
Website | www.stewartsclothing.co.uk |
---|
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
14.8k at £1 | Ian Douglas Stewart 52.00% Ordinary |
---|---|
3.4k at £1 | Andrew Murray Stewart 12.00% Ordinary |
3.4k at £1 | Craig Andrew Stewart 12.00% Ordinary |
3.4k at £1 | Graeme Ian Stewart 12.00% Ordinary |
3.4k at £1 | Linda Morven Munro 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,866 |
Cash | £364,657 |
Current Liabilities | £7,089 |
Latest Accounts | 31 May 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
11 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 October 2013 | Registered office address changed from C/O Ian Stewart Knowehead Red Road Cardross Dumbarton G82 5HQ Scotland on 23 October 2013 (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Registered office address changed from C/O Ian Stewart Knowehead Red Road Cardross Dumbarton G82 5HQ Scotland on 23 October 2013 (2 pages) |
23 October 2013 | Resolutions
|
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
30 May 2013 | Current accounting period extended from 19 January 2013 to 31 May 2013 (3 pages) |
30 May 2013 | Current accounting period extended from 19 January 2013 to 31 May 2013 (3 pages) |
25 October 2012 | Registered office address changed from 30 West Princes Street Helensburgh Dunbartonshire G84 8TD on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 30 West Princes Street Helensburgh Dunbartonshire G84 8TD on 25 October 2012 (1 page) |
13 August 2012 | Appointment of Mr Andrew Murray Stewart as a secretary on 31 July 2012 (1 page) |
13 August 2012 | Appointment of Mr Andrew Murray Stewart as a secretary on 31 July 2012 (1 page) |
6 August 2012 | Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages) |
6 August 2012 | Termination of appointment of Alison Doreen Stewart as a secretary on 31 July 2012 (1 page) |
6 August 2012 | Termination of appointment of Alison Doreen Stewart as a secretary on 31 July 2012 (1 page) |
6 August 2012 | Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Andrew Murray Stewart on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Andrew Murray Stewart on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Andrew Murray Stewart on 8 June 2012 (2 pages) |
31 May 2012 | Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 19 January 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 19 January 2012 (4 pages) |
28 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
28 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 19 January 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 19 January 2011 (6 pages) |
7 June 2010 | Director's details changed for Ian Douglas Stewart on 27 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Ian Douglas Stewart on 27 May 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 19 January 2010 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 19 January 2010 (6 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 19 January 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 19 January 2009 (5 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 19 January 2008 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 19 January 2008 (6 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (4 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 19 January 2007 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 19 January 2007 (6 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
27 April 2006 | Full accounts made up to 19 January 2006 (6 pages) |
27 April 2006 | Full accounts made up to 19 January 2006 (6 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
21 April 2005 | Total exemption small company accounts made up to 19 January 2005 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 19 January 2005 (6 pages) |
23 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
23 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
29 April 2004 | Total exemption small company accounts made up to 19 January 2004 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 19 January 2004 (6 pages) |
18 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
18 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
5 May 2003 | Total exemption small company accounts made up to 19 January 2003 (5 pages) |
5 May 2003 | Total exemption small company accounts made up to 19 January 2003 (5 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
30 April 2002 | Total exemption small company accounts made up to 19 January 2002 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 19 January 2002 (5 pages) |
25 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
25 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
1 May 2001 | (5 pages) |
1 May 2001 | (5 pages) |
26 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
26 June 2000 | (6 pages) |
26 June 2000 | (6 pages) |
21 June 1999 | (6 pages) |
21 June 1999 | Return made up to 27/03/99; full list of members
|
21 June 1999 | (6 pages) |
21 June 1999 | Return made up to 27/03/99; full list of members
|
23 June 1998 | (6 pages) |
23 June 1998 | (6 pages) |
23 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
24 June 1997 | (7 pages) |
24 June 1997 | (7 pages) |
24 June 1997 | Return made up to 27/05/97; change of members (6 pages) |
24 June 1997 | Return made up to 27/05/97; change of members (6 pages) |
20 June 1996 | (7 pages) |
20 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
20 June 1996 | (7 pages) |
20 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
16 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
16 June 1995 | (13 pages) |
16 June 1995 | (13 pages) |
16 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |