Company NameJ.A. Stewart (Plant) Limited
Company StatusDissolved
Company NumberSC021599
CategoryPrivate Limited Company
Incorporation Date23 December 1940(83 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert William Netherway
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(60 years, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Secretary NameRobert William Netherway
NationalityBritish
StatusClosed
Appointed11 December 2001(61 years after company formation)
Appointment Duration19 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameBrian Foster Sherlock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(66 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 22 June 2021)
RoleCompany Director
Correspondence AddressHewden Stuart Plc, Trafford House
Chester Road, Stretford
Manchester
M32 0RL
Director NameMr Steven Christopher John Bryant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(48 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 June 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Hill House East
Eaglesham
Glasgow
Lanarkshire
G76 0NU
Scotland
Director NameMr Steven Christopher John Bryant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(48 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 June 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Hill House East
Eaglesham
Glasgow
Lanarkshire
G76 0NU
Scotland
Director NameThomas Currie Maconochie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(48 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 1992)
RoleCompany Director
Correspondence Address1 Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameMr Thomas Francis Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(48 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address3 Douglas Gardens
Lenzie
Glasgow
G66 4NX
Scotland
Secretary NameMr Thomas Francis Morrison
NationalityBritish
StatusResigned
Appointed19 June 1989(48 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address3 Douglas Gardens
Lenzie
Glasgow
G66 4NX
Scotland
Director NameDonald Barton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(51 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressTwo Gates Wood Lane
Mobberley
Cheshire
WA16 7NP
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(54 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameAlastair Wright Deakin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(54 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameAlistair George St Clair Napier
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(57 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 June 2000)
RoleCompany Director
Correspondence Address33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Secretary NameAlastair Wright Deakin
NationalityBritish
StatusResigned
Appointed04 June 1998(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatlands Hazelden Road
Newton Mearns
Glasgow
G77 6RR
Scotland
Director NameMr Roger Brian Quenby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(59 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Millbrae
Gargunnock
Stirling
Stirlingshire
FK8 3BB
Scotland
Director NameMr Paul James Christopher Jarvis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(59 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NameNicholas Bradley Lloyd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(62 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleManaging Director
Correspondence AddressHewden, Trafford House
Chester Road, Stretford
Manchester
M32 0RL

Location

Registered AddressKpmg Llp
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2019Order of court - dissolution void (1 page)
13 November 2007Registered office changed on 13/11/07 from: 1 ellismuir way, tannochside park,, uddingston,, G71 5PX (1 page)
17 March 1999Registered office changed on 17/03/99 from: blantyre road, bothwell, glasgow, G71 8PJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (245 pages)