Stirling
FK7 8EW
Scotland
Director Name | Mr Callum Iain Stewart |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2016(61 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Milton Mill Whins Of Milton Stirling FK7 8EW Scotland |
Director Name | Alexander Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1991) |
Role | Company Director |
Correspondence Address | 117 Ruthrieston Circle Aberdeen Aberdeenshire AB1 7LB Scotland |
Director Name | Marjory Paterson Stewart |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | Milton Mill Whins Of Milton Stirling FK7 8EW Scotland |
Director Name | Thomas Walker Stewart |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 05 October 2008) |
Role | Company Director |
Correspondence Address | Milton Mill Whins Of Milton Stirling FK7 8EW Scotland |
Secretary Name | Malcolm Henderson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1989(35 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cardross Port Of Menteith Stirlingshire |
Secretary Name | Callum Iain Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | 95 Davidson Street Bannockburn Stirling Stirlingshire FK7 0NF Scotland |
Telephone | 01786 817523 |
---|---|
Telephone region | Stirling |
Registered Address | Milton Mill Whins Of Milton Stirling FK7 8EW Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £95,530 |
Cash | £50,777 |
Current Liabilities | £4,253 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (6 months, 3 weeks from now) |
28 August 1986 | Delivered on: 28 August 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by macraw LTD and others. Particulars: The balances held by the bank in the name of the company. Outstanding |
---|---|
11 August 1982 | Delivered on: 19 August 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become by drilling and blasting LTD. Particulars: Balances at credit of any accounts held by the bank of scotland in the name of the company. Outstanding |
4 September 1974 | Delivered on: 4 September 1974 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Grs midlothian standard security Secured details: All sums due or to become due. Particulars: 1087 square yards on south eastside of roseburn street edinburgh. Outstanding |
11 October 1982 | Delivered on: 20 October 1982 Satisfied on: 28 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those two areas of ground 0.415 acres and 0.112 acres in the parish of monkland and county of lanark more particularly described in and disponed in the first place and in the secondplace in disposition by mrs. Helen mackenzie gray or baird with consent therein mentioned in favour of thomas W. stewart & company limited dated 10TH august and 9TH september 1982 and recorded in the division of the general register of sasines applicable to the county of lanark on 11TH october in the year last mentioned. Fully Satisfied |
11 October 1982 | Delivered on: 20 October 1982 Satisfied on: 28 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: See paper apart a all and whole that plot or area of ground in the parish of old monkland in the county of lanark extending to 10 poles and 9 1/2 square yards more particularly described in disposition by robert gemmell in favour of robert hogg dated 21ST january and recorded in the division of the general register of sasines for the county of lanark on 26TH february both months in the year 1959. Fully Satisfied |
16 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Appointment of Mr Callum Iain Stewart as a director on 6 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Malcolm Henderson Stewart on 9 December 2015 (2 pages) |
27 April 2016 | Termination of appointment of Callum Iain Stewart as a secretary on 6 April 2016 (1 page) |
27 April 2016 | Director's details changed for Malcolm Henderson Stewart on 9 December 2015 (2 pages) |
27 April 2016 | Termination of appointment of Callum Iain Stewart as a secretary on 6 April 2016 (1 page) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Appointment of Mr Callum Iain Stewart as a director on 6 April 2016 (2 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Appointment terminated director marjory stewart (1 page) |
20 July 2009 | Appointment terminated director marjory stewart (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
4 November 2008 | Appointment terminated director thomas stewart (1 page) |
4 November 2008 | Appointment terminated director thomas stewart (1 page) |
18 September 2008 | Appointment terminated secretary malcolm stewart (1 page) |
18 September 2008 | Appointment terminated secretary malcolm stewart (1 page) |
18 September 2008 | Secretary appointed callum iain stewart (1 page) |
18 September 2008 | Secretary appointed callum iain stewart (1 page) |
14 May 2008 | Return made up to 10/04/08; full list of members (8 pages) |
14 May 2008 | Return made up to 10/04/08; full list of members (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Return made up to 10/04/07; change of members (7 pages) |
30 May 2007 | Return made up to 10/04/07; change of members (7 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 April 2003 | Return made up to 10/04/03; full list of members
|
2 April 2003 | Return made up to 10/04/03; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (8 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 May 2001 | Return made up to 10/04/01; full list of members
|
14 May 2001 | Return made up to 10/04/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 April 1999 | Return made up to 10/04/99; change of members (6 pages) |
3 April 1999 | Return made up to 10/04/99; change of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (5 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (5 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: whins of milton stirling FK7 8EW (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: whins of milton stirling FK7 8EW (1 page) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 23 roseburn street edinburgh EH12 5PG (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: 23 roseburn street edinburgh EH12 5PG (1 page) |
18 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
4 December 1995 | Amended accounts made up to 31 December 1994 (5 pages) |
4 December 1995 | Amended accounts made up to 31 December 1994 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |