Company NameStewart Bros. & Co., (Glasgow) Limited
Company StatusDissolved
Company NumberSC012076
CategoryPrivate Limited Company
Incorporation Date28 February 1922(102 years, 2 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameIan Douglas Stewart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1989(67 years, 3 months after company formation)
Appointment Duration25 years, 8 months (closed 11 February 2015)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowehead
Cardross
Dumbarton
Dunbartonshire
G82 5HQ
Scotland
Director NameMr Andrew Murray Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(70 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 11 February 2015)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address30 West Dhuhill Drive
Helensburgh
Dunbartonshire
G84 9AW
Scotland
Secretary NameMr Andrew Murray Stewart
StatusClosed
Appointed31 July 2012(90 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 11 February 2015)
RoleCompany Director
Correspondence AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameArchibald Andrew Mackenzie Stewart
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(67 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 1992)
RoleClothing Retailer
Correspondence Address2 Fernie Gair Avenue
Helensburgh
Dunbartonshire
G84 8HB
Scotland
Director NameJohn Douglas Orr Stewart
NationalityBritish
StatusResigned
Appointed31 May 1989(67 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 August 1989)
RoleClothing Retailer
Correspondence Address1 Douglas Drive East
Helensburgh
Dunbartonshire
G84 9BG
Scotland
Secretary NameArchibald Andrew Mackenzie Stewart
NationalityBritish
StatusResigned
Appointed31 May 1989(67 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 May 1990)
RoleCompany Director
Correspondence Address2 Fernie Gair Avenue
Helensburgh
Dunbartonshire
G84 8HB
Scotland
Director NameIan Douglas Stewart
NationalityBritish
StatusResigned
Appointed31 August 1989(67 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 May 1990)
RoleCompany Director
Correspondence Address34 William Street
Helensburgh
Dunbartonshire
G84 8BJ
Scotland
Secretary NameIan Douglas Stewart
NationalityBritish
StatusResigned
Appointed31 August 1989(67 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressRosedale
Peel Street
Cardross
G82 5LD
Scotland
Secretary NameAlison Doreen Stewart
NationalityBritish
StatusResigned
Appointed27 November 1992(70 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressKnowehead
Cardross
Dumbarton
Dunbartonshire
G82 5HQ
Scotland

Contact

Websitewww.stewartsclothing.co.uk

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

14.8k at £1Ian Douglas Stewart
52.00%
Ordinary
3.4k at £1Andrew Murray Stewart
12.00%
Ordinary
3.4k at £1Craig Andrew Stewart
12.00%
Ordinary
3.4k at £1Graeme Ian Stewart
12.00%
Ordinary
3.4k at £1Linda Morven Munro
12.00%
Ordinary

Financials

Year2014
Net Worth£357,866
Cash£364,657
Current Liabilities£7,089

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Return of final meeting of voluntary winding up (3 pages)
11 November 2014Return of final meeting of voluntary winding up (3 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 October 2013Registered office address changed from C/O Ian Stewart Knowehead Red Road Cardross Dumbarton G82 5HQ Scotland on 23 October 2013 (2 pages)
23 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2013Registered office address changed from C/O Ian Stewart Knowehead Red Road Cardross Dumbarton G82 5HQ Scotland on 23 October 2013 (2 pages)
23 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 28,483
(5 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 28,483
(5 pages)
30 May 2013Current accounting period extended from 19 January 2013 to 31 May 2013 (3 pages)
30 May 2013Current accounting period extended from 19 January 2013 to 31 May 2013 (3 pages)
25 October 2012Registered office address changed from 30 West Princes Street Helensburgh Dunbartonshire G84 8TD on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 30 West Princes Street Helensburgh Dunbartonshire G84 8TD on 25 October 2012 (1 page)
13 August 2012Appointment of Mr Andrew Murray Stewart as a secretary on 31 July 2012 (1 page)
13 August 2012Appointment of Mr Andrew Murray Stewart as a secretary on 31 July 2012 (1 page)
6 August 2012Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages)
6 August 2012Termination of appointment of Alison Doreen Stewart as a secretary on 31 July 2012 (1 page)
6 August 2012Termination of appointment of Alison Doreen Stewart as a secretary on 31 July 2012 (1 page)
6 August 2012Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages)
8 June 2012Director's details changed for Andrew Murray Stewart on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Andrew Murray Stewart on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Andrew Murray Stewart on 8 June 2012 (2 pages)
31 May 2012Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Andrew Murray Stewart on 31 May 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 19 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 19 January 2012 (4 pages)
28 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
28 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 19 January 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 19 January 2011 (6 pages)
7 June 2010Director's details changed for Ian Douglas Stewart on 27 May 2010 (2 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Ian Douglas Stewart on 27 May 2010 (2 pages)
4 June 2010Total exemption small company accounts made up to 19 January 2010 (6 pages)
4 June 2010Total exemption small company accounts made up to 19 January 2010 (6 pages)
15 June 2009Return made up to 27/05/09; full list of members (5 pages)
15 June 2009Return made up to 27/05/09; full list of members (5 pages)
19 May 2009Total exemption small company accounts made up to 19 January 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 19 January 2009 (5 pages)
27 May 2008Return made up to 27/05/08; full list of members (5 pages)
27 May 2008Return made up to 27/05/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 19 January 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 19 January 2008 (6 pages)
29 May 2007Return made up to 27/05/07; full list of members (4 pages)
29 May 2007Return made up to 27/05/07; full list of members (4 pages)
1 May 2007Total exemption small company accounts made up to 19 January 2007 (6 pages)
1 May 2007Total exemption small company accounts made up to 19 January 2007 (6 pages)
1 June 2006Return made up to 27/05/06; full list of members (4 pages)
1 June 2006Return made up to 27/05/06; full list of members (4 pages)
27 April 2006Full accounts made up to 19 January 2006 (6 pages)
27 April 2006Full accounts made up to 19 January 2006 (6 pages)
30 June 2005Return made up to 27/05/05; full list of members (9 pages)
30 June 2005Return made up to 27/05/05; full list of members (9 pages)
21 April 2005Total exemption small company accounts made up to 19 January 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 19 January 2005 (6 pages)
23 June 2004Return made up to 27/05/04; full list of members (9 pages)
23 June 2004Return made up to 27/05/04; full list of members (9 pages)
29 April 2004Total exemption small company accounts made up to 19 January 2004 (6 pages)
29 April 2004Total exemption small company accounts made up to 19 January 2004 (6 pages)
18 June 2003Return made up to 27/05/03; full list of members (9 pages)
18 June 2003Return made up to 27/05/03; full list of members (9 pages)
5 May 2003Total exemption small company accounts made up to 19 January 2003 (5 pages)
5 May 2003Total exemption small company accounts made up to 19 January 2003 (5 pages)
18 June 2002Return made up to 27/05/02; full list of members (9 pages)
18 June 2002Return made up to 27/05/02; full list of members (9 pages)
30 April 2002Total exemption small company accounts made up to 19 January 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 19 January 2002 (5 pages)
25 June 2001Return made up to 27/05/01; full list of members (8 pages)
25 June 2001Return made up to 27/05/01; full list of members (8 pages)
1 May 2001 (5 pages)
1 May 2001 (5 pages)
26 June 2000Return made up to 27/05/00; full list of members (8 pages)
26 June 2000Return 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 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999 (6 pages)
21 June 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1998 (6 pages)
23 June 1998 (6 pages)
23 June 1998Return made up to 27/05/98; no change of members (4 pages)
23 June 1998Return made up to 27/05/98; no change of members (4 pages)
24 June 1997 (7 pages)
24 June 1997 (7 pages)
24 June 1997Return made up to 27/05/97; change of members (6 pages)
24 June 1997Return made up to 27/05/97; change of members (6 pages)
20 June 1996 (7 pages)
20 June 1996Return made up to 27/05/96; full list of members (6 pages)
20 June 1996 (7 pages)
20 June 1996Return made up to 27/05/96; full list of members (6 pages)
16 June 1995Return made up to 27/05/95; no change of members (4 pages)
16 June 1995 (13 pages)
16 June 1995 (13 pages)
16 June 1995Return made up to 27/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)