Company NameStewart-Buchanan Gauges Limited
Company StatusActive
Company NumberSC021724
CategoryPrivate Limited Company
Incorporation Date26 April 1941(83 years ago)

Business Activity

Section CManufacturing
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMiss Lynne Patricia Kelman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(68 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Secretary NameMiss Lynne Patricia Kelman
StatusCurrent
Appointed01 February 2010(68 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Michael Fitzsimmons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(80 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Derek William Rae
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(81 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Aaron Clinton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(82 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Ian Andrew Valentine
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed04 December 2023(82 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameCatherine Phair
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(48 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameFrank Phair
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(48 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameJohn O'Neill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(48 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameGeorge Sheridan Kirkwood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(48 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address17 Glenorchil Crescent
Auchterarder
Perthshire
PH3 1PY
Scotland
Secretary NameGeorge Sheridan Kirkwood
NationalityBritish
StatusResigned
Appointed26 October 1989(48 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address17 Glenorchil Crescent
Auchterarder
Perthshire
PH3 1PY
Scotland
Secretary NameCatherine Phair
NationalityBritish
StatusResigned
Appointed01 May 2004(63 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Cameron Johnstone Phair
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(70 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Stephen Nicol
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(70 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr John O'Donnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(70 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 December 2023)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Stuart Tominey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(71 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Janos Joszef Borsos
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(71 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Hugh Beggs Service
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(73 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr John Paul McNealis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed14 December 2017(76 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2022)
RoleSales Engineer
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
Director NameMr Craig Sinnett
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(78 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland

Contact

Websitestewarts-group.com
Email address[email protected]
Telephone01236 821533
Telephone regionCoatbridge

Location

Registered AddressBurnside Ind Est
Kilsyth
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

1.3m at £0.01Stewart-buchanan Gauges Employee Benefit Trust
76.57%
Ordinary
398.3k at £0.01Stewart-buchanan Gauges Share Incentive Plan
23.43%
Ordinary

Financials

Year2014
Turnover£11,310,006
Gross Profit£2,492,552
Net Worth£4,480,027
Cash£696,476
Current Liabilities£1,153,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

17 October 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 2004Delivered 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 2004Delivered 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 1993Delivered 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 1974Delivered 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 1993Delivered 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 1990Delivered 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 1986Delivered 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 1973Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
9 September 2020Full accounts made up to 31 December 2019 (33 pages)
20 December 2019Appointment of Mr Craig Sinnett as a director on 18 December 2019 (2 pages)
20 December 2019Termination of appointment of Hugh Beggs Service as a director on 18 December 2019 (1 page)
30 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
9 July 2019Full accounts made up to 31 December 2018 (33 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
22 August 2018Full accounts made up to 31 December 2017 (33 pages)
15 December 2017Appointment of Mr John Paul Mcnealis as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr John Paul Mcnealis as a director on 14 December 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Janos Joszef Borsos as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Janos Joszef Borsos as a director on 30 September 2017 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (34 pages)
15 September 2017Full accounts made up to 31 December 2016 (34 pages)
13 January 2017Termination of appointment of Frank Phair as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Frank Phair as a director on 1 January 2017 (1 page)
3 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
28 July 2016Full accounts made up to 31 December 2015 (34 pages)
28 July 2016Full accounts made up to 31 December 2015 (34 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 17,002
(6 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 17,002
(6 pages)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
7 July 2015Full accounts made up to 31 December 2014 (21 pages)
28 January 2015Termination of appointment of Stuart Tominey as a director on 23 January 2015 (1 page)
28 January 2015Termination of appointment of Stuart Tominey as a director on 23 January 2015 (1 page)
28 January 2015Appointment of Mr Hugh Beggs Service as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Hugh Beggs Service as a director on 23 January 2015 (2 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 17,002
(6 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 17,002
(6 pages)
11 September 2014Full accounts made up to 31 December 2013 (23 pages)
11 September 2014Full accounts made up to 31 December 2013 (23 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 17,002
(6 pages)
7 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 17,002
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Appointment of Mr Janos Joszef Borsos as a director (2 pages)
24 April 2012Appointment of Mr Janos Joszef Borsos as a director (2 pages)
24 April 2012Appointment of Mr Stuart Tominey as a director (2 pages)
24 April 2012Appointment of Mr Stuart Tominey as a director (2 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 March 2012Appointment of Mr John O'donnell as a director (2 pages)
5 March 2012Appointment of Mr John O'donnell as a director (2 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2012Memorandum and Articles of Association (29 pages)
27 February 2012Memorandum and Articles of Association (29 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2012Alterations to floating charge 25 (5 pages)
7 January 2012Alterations to floating charge 24 (5 pages)
7 January 2012Alterations to floating charge 24 (5 pages)
7 January 2012Alterations to floating charge 23 (5 pages)
7 January 2012Alterations to floating charge 25 (5 pages)
7 January 2012Alterations to floating charge 23 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
22 December 2011Appointment of Mr Stephen Nicol as a director (2 pages)
22 December 2011Appointment of Mr Cameron Johnstone Phair as a director (2 pages)
22 December 2011Appointment of Mr Cameron Johnstone Phair as a director (2 pages)
22 December 2011Appointment of Mr Stephen Nicol as a director (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 31 December 2010 (22 pages)
2 September 2011Full accounts made up to 31 December 2010 (22 pages)
20 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
20 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (21 pages)
3 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 17,701
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 17,002
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 17,701
(4 pages)
10 August 2010Cancellation of shares. Statement of capital on 10 August 2010
  • GBP 17,002
(4 pages)
26 July 2010Termination of appointment of John O'neill as a director (1 page)
26 July 2010Termination of appointment of John O'neill as a director (1 page)
16 July 2010Purchase of own shares. (3 pages)
16 July 2010Purchase of own shares. (3 pages)
25 May 2010Termination of appointment of Catherine Phair as a director (1 page)
25 May 2010Termination of appointment of Catherine Phair as a director (1 page)
14 April 2010Purchase of own shares. (3 pages)
14 April 2010Purchase of own shares. (3 pages)
10 February 2010Appointment of Miss Lynne Patricia Kelman as a director (2 pages)
10 February 2010Appointment of Miss Lynne Patricia Kelman as a director (2 pages)
10 February 2010Appointment of Miss Lynne Patricia Kelman as a secretary (1 page)
10 February 2010Termination of appointment of Catherine Phair as a secretary (1 page)
10 February 2010Termination of appointment of Catherine Phair as a secretary (1 page)
10 February 2010Appointment of Miss Lynne Patricia Kelman as a secretary (1 page)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
14 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
2 November 2009Secretary's details changed for Catherine Phair on 26 October 2009 (1 page)
2 November 2009Director's details changed for John O'neill on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Catherine Phair on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Frank Phair on 26 October 2009 (2 pages)
2 November 2009Director's details changed for John O'neill on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Frank Phair on 26 October 2009 (2 pages)
2 November 2009Secretary's details changed for Catherine Phair on 26 October 2009 (1 page)
2 November 2009Director's details changed for Catherine Phair on 26 October 2009 (2 pages)
4 September 2009Full accounts made up to 31 December 2008 (21 pages)
4 September 2009Full accounts made up to 31 December 2008 (21 pages)
24 July 2009Resolutions
  • RES13 ‐ Approve share agreement 10/06/2009
(5 pages)
24 July 2009Gbp ic 20000/18400\10/06/09\gbp sr 1600@1=1600\ (1 page)
24 July 2009Resolutions
  • RES13 ‐ Approve share agreement 10/06/2009
(5 pages)
24 July 2009Gbp ic 20000/18400\10/06/09\gbp sr 1600@1=1600\ (1 page)
29 October 2008Return made up to 26/10/08; full list of members (5 pages)
29 October 2008Return made up to 26/10/08; full list of members (5 pages)
3 July 2008Full accounts made up to 31 December 2007 (21 pages)
3 July 2008Full 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 2007Return made up to 26/10/07; full list of members (4 pages)
5 November 2007Return made up to 26/10/07; full list of members (4 pages)
21 September 2007Full accounts made up to 31 December 2006 (19 pages)
21 September 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2006Return made up to 26/10/06; full list of members (4 pages)
3 November 2006Return made up to 26/10/06; full list of members (4 pages)
7 September 2006Full accounts made up to 31 December 2005 (19 pages)
7 September 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2005Return made up to 26/10/05; full list of members (4 pages)
4 November 2005Return made up to 26/10/05; full list of members (4 pages)
2 August 2005Full accounts made up to 31 December 2004 (19 pages)
2 August 2005Full accounts made up to 31 December 2004 (19 pages)
16 December 2004Dec mort/charge * (2 pages)
16 December 2004Dec mort/charge * (2 pages)
29 October 2004Return made up to 26/10/04; full list of members (8 pages)
29 October 2004Return made up to 26/10/04; full list of members (8 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
8 September 2004Partic of mort/charge * (5 pages)
8 September 2004Partic of mort/charge * (5 pages)
31 August 2004Dec mort/charge * (5 pages)
31 August 2004Dec mort/charge * (5 pages)
16 June 2004Dec mort/charge * (4 pages)
16 June 2004Dec mort/charge * (4 pages)
10 June 2004Dec mort/charge * (4 pages)
10 June 2004Dec mort/charge * (4 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned;director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
30 October 2003Return made up to 26/10/03; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
30 October 2003Return made up to 26/10/03; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (19 pages)
2 November 2002Return made up to 26/10/02; full list of members (9 pages)
2 November 2002Return made up to 26/10/02; full list of members (9 pages)
16 July 2002Full accounts made up to 31 December 2001 (24 pages)
16 July 2002Full accounts made up to 31 December 2001 (24 pages)
30 October 2001Full accounts made up to 31 December 2000 (23 pages)
30 October 2001Full accounts made up to 31 December 2000 (23 pages)
30 October 2001Return made up to 26/10/01; full list of members (8 pages)
30 October 2001Return made up to 26/10/01; full list of members (8 pages)
31 October 2000Return made up to 26/10/00; full list of members (8 pages)
31 October 2000Return made up to 26/10/00; full list of members (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (23 pages)
25 October 2000Full accounts made up to 31 December 1999 (23 pages)
10 November 1999Return made up to 26/10/99; full list of members (8 pages)
10 November 1999Return made up to 26/10/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
1 November 1999Full accounts made up to 31 December 1998 (21 pages)
7 December 1998Dec mort/charge * (2 pages)
7 December 1998Dec mort/charge * (6 pages)
7 December 1998Dec mort/charge * (2 pages)
7 December 1998Dec mort/charge * (6 pages)
27 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
27 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
3 November 1997Return made up to 26/10/97; no change of members (4 pages)
3 November 1997Return made up to 26/10/97; no change of members (4 pages)
4 September 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
4 September 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
11 November 1996Return made up to 26/10/96; full list of members (6 pages)
11 November 1996Return made up to 26/10/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 December 1995 (17 pages)
10 May 1996Full accounts made up to 31 December 1995 (17 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 October 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 October 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1994Full accounts made up to 31 December 1993 (18 pages)
27 October 1994Full accounts made up to 31 December 1993 (18 pages)
16 September 1993Full accounts made up to 31 December 1992 (18 pages)
16 September 1993Full accounts made up to 31 December 1992 (18 pages)
11 September 1992Full accounts made up to 31 December 1991 (17 pages)
11 September 1992Full accounts made up to 31 December 1991 (17 pages)
21 January 1987Memorandum and Articles of Association (22 pages)
21 January 1987Memorandum and Articles of Association (22 pages)
31 December 1986Company name changed C. & A. stewart LIMITED\certificate issued on 31/12/86 (2 pages)
31 December 1986Company name changed C. & A. stewart LIMITED\certificate issued on 31/12/86 (2 pages)
19 September 1986Return made up to 10/09/86; full list of members (6 pages)
19 September 1986Return made up to 10/09/86; full list of members (6 pages)
19 December 1983Accounts made up to 31 December 1982 (11 pages)
19 December 1983Accounts made up to 31 December 1982 (11 pages)
19 November 1982Accounts made up to 31 December 1981 (11 pages)
19 November 1982Accounts made up to 31 December 1981 (11 pages)
19 November 1982Annual return made up to 11/11/82 (4 pages)
19 November 1982Annual return made up to 11/11/82 (4 pages)
21 December 1981Accounts made up to 31 December 1980 (12 pages)
21 December 1981Accounts made up to 31 December 1980 (12 pages)