Kilsyth
G65 9JX
Scotland
Secretary Name | Miss Lynne Patricia Kelman |
---|---|
Status | Current |
Appointed | 01 February 2010(68 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr John O'Donnell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(70 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Craig Sinnett |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Michael Fitzsimmons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Derek William Rae |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Frank Phair |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(48 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Catherine Phair |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(48 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | John O'Neill |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(48 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | George Sheridan Kirkwood |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 17 Glenorchil Crescent Auchterarder Perthshire PH3 1PY Scotland |
Secretary Name | George Sheridan Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 17 Glenorchil Crescent Auchterarder Perthshire PH3 1PY Scotland |
Secretary Name | Catherine Phair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(63 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Cameron Johnstone Phair |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(70 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Stephen Nicol |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(70 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Stuart Tominey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(71 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Janos Joszef Borsos |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(71 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr Hugh Beggs Service |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Director Name | Mr John Paul McNealis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 December 2017(76 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2022) |
Role | Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
Website | stewarts-group.com |
---|---|
Email address | [email protected] |
Telephone | 01236 821533 |
Telephone region | Coatbridge |
Registered Address | Burnside Ind Est Kilsyth G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
1.3m at £0.01 | Stewart-buchanan Gauges Employee Benefit Trust 76.57% Ordinary |
---|---|
398.3k at £0.01 | Stewart-buchanan Gauges Share Incentive Plan 23.43% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,310,006 |
Gross Profit | £2,492,552 |
Net Worth | £4,480,027 |
Cash | £696,476 |
Current Liabilities | £1,153,711 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (11 months, 1 week from now) |
17 October 1983 | Delivered on: 25 October 1983 Satisfied on: 5 June 1990 Persons entitled: Investors in Industry PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The company's heritable property extending 0.55 hectares lying to the east of garrell road, burnside industrial estate, kilsyth. Fully Satisfied |
---|---|
27 September 1983 | Delivered on: 17 October 1983 Satisfied on: 29 May 1990 Persons entitled: Investors in Industry PLC Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 April 1982 | Delivered on: 12 April 1982 Satisfied on: 5 June 1990 Persons entitled: I C F C LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.55 hectares at burnside industrial estate, kilsyth. Fully Satisfied |
29 March 1982 | Delivered on: 2 April 1982 Satisfied on: 5 June 1990 Persons entitled: I C F C LTD Classification: Instrument of charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 August 2004 | Delivered on: 8 September 2004 Satisfied on: 18 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1 and unit 1, block 2, burnside industrial estate, kilsyth. Fully Satisfied |
15 April 2004 | Delivered on: 20 April 2004 Satisfied on: 9 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 October 1993 | Delivered on: 6 October 1993 Satisfied on: 16 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1 nd unit 1, block 2, burnside industrial estate, kilsyth. Fully Satisfied |
10 April 1974 | Delivered on: 19 April 1974 Satisfied on: 31 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 September 1993 | Delivered on: 1 October 1993 Satisfied on: 16 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 July 1990 | Delivered on: 9 August 1990 Satisfied on: 7 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground within district of cumbernauld & kilsyth, stirling, extending to 0.45 hectares. Fully Satisfied |
18 March 1986 | Delivered on: 31 March 1986 Satisfied on: 7 December 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.86 hectares within the district of cumbernauld & kilsyth, stirling. Fully Satisfied |
22 March 1973 | Delivered on: 26 March 1973 Satisfied on: 10 June 2004 Persons entitled: Provost, Magistrates of Councillors of Burgh of Kilsyth Classification: Standard security Secured details: £19,950. Particulars: -55 hectares of ground at garrell road, kilsyth. Fully Satisfied |
2 March 2012 | Delivered on: 13 March 2012 Persons entitled: Frank Phair's Second Liferent Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1 and unit 1 block 2 burnside industrial estate kilsyth and 16C and 16D garrell road kilsyth glasgow stg 31483. Outstanding |
2 March 2012 | Delivered on: 13 March 2012 Persons entitled: Frank Phair's Second Liferent Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 1 and unit 1 block 2 burnside industrial estate kilsyth and 16C and 16D garell road kilsyth STG31483. Outstanding |
2 March 2012 | Delivered on: 8 March 2012 Persons entitled: Frank Phair Classification: Standard security Secured details: All sums due or to become due. Particulars: 16C & 16D garrell road, kilsyth, glasgow STG14813. Block 1 & unit 1, block 2 burnside industrial estate, kilsyth. Outstanding |
21 December 2011 | Delivered on: 31 December 2011 Persons entitled: Frank Phair Classification: Bond & floating charge Secured details: Obligations in terms of the loan facility agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 December 2011 | Delivered on: 31 December 2011 Persons entitled: Frank Phair's Second Liferent Trust Classification: Bond & floating charge Secured details: Obligations in terms of the loan facility agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 December 2011 | Delivered on: 31 December 2011 Persons entitled: Frank Phairs First Liferent Trust Classification: Bond & floating charge Secured details: Obligations in terms of the loan facility agreement. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
9 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
20 December 2019 | Appointment of Mr Craig Sinnett as a director on 18 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Hugh Beggs Service as a director on 18 December 2019 (1 page) |
30 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (33 pages) |
15 December 2017 | Appointment of Mr John Paul Mcnealis as a director on 14 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr John Paul Mcnealis as a director on 14 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Janos Joszef Borsos as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Janos Joszef Borsos as a director on 30 September 2017 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
13 January 2017 | Termination of appointment of Frank Phair as a director on 1 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Frank Phair as a director on 1 January 2017 (1 page) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (34 pages) |
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 January 2015 | Termination of appointment of Stuart Tominey as a director on 23 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Stuart Tominey as a director on 23 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Hugh Beggs Service as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Hugh Beggs Service as a director on 23 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 April 2012 | Appointment of Mr Janos Joszef Borsos as a director (2 pages) |
24 April 2012 | Appointment of Mr Janos Joszef Borsos as a director (2 pages) |
24 April 2012 | Appointment of Mr Stuart Tominey as a director (2 pages) |
24 April 2012 | Appointment of Mr Stuart Tominey as a director (2 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 March 2012 | Appointment of Mr John O'donnell as a director (2 pages) |
5 March 2012 | Appointment of Mr John O'donnell as a director (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Memorandum and Articles of Association (29 pages) |
27 February 2012 | Memorandum and Articles of Association (29 pages) |
27 February 2012 | Resolutions
|
7 January 2012 | Alterations to floating charge 25 (5 pages) |
7 January 2012 | Alterations to floating charge 24 (5 pages) |
7 January 2012 | Alterations to floating charge 24 (5 pages) |
7 January 2012 | Alterations to floating charge 23 (5 pages) |
7 January 2012 | Alterations to floating charge 25 (5 pages) |
7 January 2012 | Alterations to floating charge 23 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
22 December 2011 | Appointment of Mr Stephen Nicol as a director (2 pages) |
22 December 2011 | Appointment of Mr Cameron Johnstone Phair as a director (2 pages) |
22 December 2011 | Appointment of Mr Cameron Johnstone Phair as a director (2 pages) |
22 December 2011 | Appointment of Mr Stephen Nicol as a director (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
20 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
10 August 2010 | Cancellation of shares. Statement of capital on 10 August 2010
|
26 July 2010 | Termination of appointment of John O'neill as a director (1 page) |
26 July 2010 | Termination of appointment of John O'neill as a director (1 page) |
16 July 2010 | Purchase of own shares. (3 pages) |
16 July 2010 | Purchase of own shares. (3 pages) |
25 May 2010 | Termination of appointment of Catherine Phair as a director (1 page) |
25 May 2010 | Termination of appointment of Catherine Phair as a director (1 page) |
14 April 2010 | Purchase of own shares. (3 pages) |
14 April 2010 | Purchase of own shares. (3 pages) |
10 February 2010 | Appointment of Miss Lynne Patricia Kelman as a director (2 pages) |
10 February 2010 | Appointment of Miss Lynne Patricia Kelman as a director (2 pages) |
10 February 2010 | Appointment of Miss Lynne Patricia Kelman as a secretary (1 page) |
10 February 2010 | Termination of appointment of Catherine Phair as a secretary (1 page) |
10 February 2010 | Termination of appointment of Catherine Phair as a secretary (1 page) |
10 February 2010 | Appointment of Miss Lynne Patricia Kelman as a secretary (1 page) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Secretary's details changed for Catherine Phair on 26 October 2009 (1 page) |
2 November 2009 | Director's details changed for John O'neill on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Catherine Phair on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Frank Phair on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John O'neill on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Frank Phair on 26 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Catherine Phair on 26 October 2009 (1 page) |
2 November 2009 | Director's details changed for Catherine Phair on 26 October 2009 (2 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Gbp ic 20000/18400\10/06/09\gbp sr 1600@1=1600\ (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Gbp ic 20000/18400\10/06/09\gbp sr 1600@1=1600\ (1 page) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
29 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 November 2007 | £ ic 36000/20000 07/11/07 £ sr 16000@1=16000 (1 page) |
27 November 2007 | £ ic 36000/20000 07/11/07 £ sr 16000@1=16000 (1 page) |
5 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (4 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (4 pages) |
3 November 2006 | Return made up to 26/10/06; full list of members (4 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (4 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (4 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 December 2004 | Dec mort/charge * (2 pages) |
16 December 2004 | Dec mort/charge * (2 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | Partic of mort/charge * (5 pages) |
31 August 2004 | Dec mort/charge * (5 pages) |
31 August 2004 | Dec mort/charge * (5 pages) |
16 June 2004 | Dec mort/charge * (4 pages) |
16 June 2004 | Dec mort/charge * (4 pages) |
10 June 2004 | Dec mort/charge * (4 pages) |
10 June 2004 | Dec mort/charge * (4 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
2 November 2002 | Return made up to 26/10/02; full list of members (9 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (24 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (24 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (8 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (8 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
10 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
10 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 December 1998 | Dec mort/charge * (2 pages) |
7 December 1998 | Dec mort/charge * (6 pages) |
7 December 1998 | Dec mort/charge * (2 pages) |
7 December 1998 | Dec mort/charge * (6 pages) |
27 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
27 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
3 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
4 September 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
4 September 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
11 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 October 1995 | Return made up to 26/10/95; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 October 1995 | Return made up to 26/10/95; no change of members
|
27 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
11 September 1992 | Full accounts made up to 31 December 1991 (17 pages) |
11 September 1992 | Full accounts made up to 31 December 1991 (17 pages) |
21 January 1987 | Memorandum and Articles of Association (22 pages) |
21 January 1987 | Memorandum and Articles of Association (22 pages) |
31 December 1986 | Company name changed C. & A. stewart LIMITED\certificate issued on 31/12/86 (2 pages) |
31 December 1986 | Company name changed C. & A. stewart LIMITED\certificate issued on 31/12/86 (2 pages) |
19 September 1986 | Return made up to 10/09/86; full list of members (6 pages) |
19 September 1986 | Return made up to 10/09/86; full list of members (6 pages) |
19 December 1983 | Accounts made up to 31 December 1982 (11 pages) |
19 December 1983 | Accounts made up to 31 December 1982 (11 pages) |
19 November 1982 | Accounts made up to 31 December 1981 (11 pages) |
19 November 1982 | Accounts made up to 31 December 1981 (11 pages) |
19 November 1982 | Annual return made up to 11/11/82 (4 pages) |
19 November 1982 | Annual return made up to 11/11/82 (4 pages) |
21 December 1981 | Accounts made up to 31 December 1980 (12 pages) |
21 December 1981 | Accounts made up to 31 December 1980 (12 pages) |