Company NameNinian Stewart Limited
Company StatusDissolved
Company NumberSC027435
CategoryPrivate Limited Company
Incorporation Date23 December 1949(74 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(60 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 12 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameGraham Middlemiss
StatusClosed
Appointed23 November 2012(62 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 September 2014)
RoleCompany Director
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed31 May 2007(57 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 12 September 2014)
Correspondence AddressParkview 1220
Arlington Business Park, Theale
Reading
RG7 4GA
Director NameNinian James Stewart
NationalityBritish
StatusResigned
Appointed13 April 1988(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1989)
RoleTool Merchants
Correspondence AddressTsalta
Cordon
Lamlash
Isle Of Arran
KA27 8NQ
Scotland
Director NameJames Buchanan Stewart
NationalityBritish
StatusResigned
Appointed13 April 1988(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1989)
RoleTool Merchant
Correspondence Address72 Stamperland Drive
Clarkston
Glasgow
Lanarkshire
G76 8HF
Scotland
Director NameGeorge Galbraith Millar
NationalityBritish
StatusResigned
Appointed13 April 1988(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1989)
RoleTool Merchant
Correspondence Address46 Auldgirth Road
Glasgow
Lanarkshire
G52 1LD
Scotland
Secretary NameJune Ferguson
NationalityBritish
StatusResigned
Appointed13 April 1988(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1989)
RoleCompany Director
Correspondence Address12 Alloway Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5TG
Scotland
Director NameJune Hawkins Ferguson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(39 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address25 Lismore Place
Newton Mearns
Glasgow
G77 6UQ
Scotland
Director NameChristopher Robert Wadsworth
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(39 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressCherry Trees
Hinstock
Market Drayton
Shropshire
TF9 2ST
Director NameMr Brian William Stanton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(39 years, 6 months after company formation)
Appointment Duration10 years (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressThe Moors
Burlingham
Pershore
Hereford & Worcester
WR10 3AD
Director NameBrian Frederick Smith
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(39 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressLeawood
Bell Lane Broadheath
Tenbury Wells
Worcestershire
WR15 8QX
Secretary NameBrian Frederick Smith
NationalityBritish
StatusResigned
Appointed21 June 1989(39 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressLeawood
Bell Lane Broadheath
Tenbury Wells
Worcestershire
WR15 8QX
Secretary NameMr Anthony Charles Morris
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1992)
RoleCompany Director
Correspondence Address42 Walnut Way
Hyde Heath
Amersham
Buckinghamshire
HP6 5SD
Secretary NameMr William Edward Woodward
NationalityBritish
StatusResigned
Appointed06 August 1992(42 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tideswell Close
West Hunsbury
Northampton
Northamptonshire
NN4 9XY
Director NameCecil John Buckett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(43 years after company formation)
Appointment Duration7 years (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressVectis House 10 Cherry Hill Drive
Barnt Green
Birmingham
West Midlands
B45 8JY
Director NameWilliam Greig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1999)
RoleCompany Director
Correspondence Address117 Mavisbank Gardens
Festival Park
Glasgow
G51 1HF
Scotland
Director NamePhilip Ronald Hickman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1999)
RoleCompany Director
Correspondence Address15 Stonefield Gardens
Carluke
Lanarkshire
ML8 5RS
Scotland
Director NameBrian Whitehouse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1999)
RoleCompany Director
Correspondence Address19 Castle Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9QR
Scotland
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(50 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2002)
RoleDirector/Company Secretary
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(50 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(50 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed13 December 1999(50 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2002)
RoleChartered Secretary
Correspondence AddressThe Homestead
133 Malvern Road
Worcester
WR2 4LN
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(52 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameMark Jonathan White
NationalityBritish
StatusResigned
Appointed31 August 2002(52 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 2003)
RoleCompany Director
Correspondence Address38 Grange Close
Church Road Nascot Wood
Watford
Hertfordshire
WD17 4HQ
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed11 April 2003(53 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(61 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland

Contact

Websitewww.brandonhire.plc.uk
Telephone0117 9719119
Telephone regionBristol

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

7k at £1British Fittings Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
13 May 2014Application to strike the company off the register (3 pages)
30 April 2014Statement of capital on 30 April 2014
  • GBP 0.001
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
30 April 2014Statement of capital on 30 April 2014
  • GBP 0.001
(4 pages)
30 April 2014Statement by directors (1 page)
30 April 2014Solvency statement dated 23/04/14 (1 page)
30 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2014Solvency statement dated 23/04/14 (1 page)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
30 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 April 2014Statement by directors (1 page)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 May 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
4 May 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Termination of appointment of Stephen Webster as a director (1 page)
2 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
5 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: unit 1 claremont centre cornwall street south kinning park glasgow G41 1AD (1 page)
12 January 2007Registered office changed on 12/01/07 from: unit 1 claremont centre cornwall street south kinning park glasgow G41 1AD (1 page)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
8 December 2004Accounts for a dormant company made up to 31 July 2004 (6 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Return made up to 01/06/04; full list of members (5 pages)
8 June 2004Return made up to 01/06/04; full list of members (5 pages)
8 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
8 October 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
5 June 2003Return made up to 01/06/03; full list of members (5 pages)
5 June 2003Return made up to 01/06/03; full list of members (5 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003Secretary resigned (1 page)
5 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
5 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
8 October 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
8 October 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
30 August 2001Return made up to 01/06/01; full list of members (6 pages)
30 August 2001Return made up to 01/06/01; full list of members (6 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
18 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
12 July 2000Return made up to 01/06/00; full list of members (9 pages)
12 July 2000New secretary appointed;new director appointed (1 page)
12 July 2000Return made up to 01/06/00; full list of members (9 pages)
12 July 2000New secretary appointed;new director appointed (1 page)
7 July 2000Secretary's particulars changed;director's particulars changed (1 page)
7 July 2000Secretary's particulars changed;director's particulars changed (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed;new director appointed (4 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (4 pages)
28 September 1999Full accounts made up to 31 July 1999 (7 pages)
28 September 1999Full accounts made up to 31 July 1999 (7 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
23 June 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
23 June 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
2 June 1999Return made up to 01/06/99; no change of members (6 pages)
2 June 1999Return made up to 01/06/99; no change of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (7 pages)
27 May 1999Full accounts made up to 31 December 1998 (7 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
3 June 1998Return made up to 01/06/98; full list of members (6 pages)
3 June 1998Return made up to 01/06/98; full list of members (6 pages)
28 May 1998Full accounts made up to 31 December 1997 (7 pages)
28 May 1998Full accounts made up to 31 December 1997 (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (7 pages)
4 June 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997Return made up to 01/06/97; no change of members (4 pages)
2 June 1997Return made up to 01/06/97; no change of members (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
20 February 1997Dec mort/charge * (6 pages)
20 February 1997Dec mort/charge * (6 pages)
20 February 1997Dec mort/charge * (2 pages)
20 February 1997Dec mort/charge * (2 pages)
15 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Full accounts made up to 31 December 1994 (13 pages)