Glencarse
Perth
PH2 7LS
Scotland
Director Name | Mr Douglas William Baxter |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(51 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mr Liam Hardie Stewart |
---|---|
Date of Birth | May 1988 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(51 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 January 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mrs Sheena Jackson Stewart |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 January 2021) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mary Elizabeth Stewart |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(25 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 October 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | James Cameron Stewart |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(25 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 20 November 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Secretary Name | Mary Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(25 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Website | stweartsoftayside.co.uk |
---|
Registered Address | Tofthill Glencarse Perth PH2 7LS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
700 at £1 | Stewarts Of Tayside (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 October 2015 | Delivered on: 9 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Tofthill farm, glencarse, perthshire and venture fishing station, river tay (PTH4509). Outstanding |
---|---|
21 October 2015 | Delivered on: 31 October 2015 Persons entitled: James Cameron Stewart Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 29 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
17 August 2010 | Delivered on: 25 August 2010 Satisfied on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 August 2010 | Delivered on: 10 August 2010 Satisfied on: 16 October 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tofthill farm tofthill glencarse perth. Fully Satisfied |
9 June 1988 | Delivered on: 16 June 1988 Satisfied on: 6 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 June 1988 | Delivered on: 15 June 1988 Satisfied on: 6 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by james c stewart (farmers) LTD. Particulars: The farm and lands of tofthill. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (2 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (15 pages) |
25 March 2019 | Satisfaction of charge SC0413890006 in full (1 page) |
21 March 2019 | Satisfaction of charge SC0413890007 in full (1 page) |
21 March 2019 | Satisfaction of charge SC0413890005 in full (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
1 March 2019 | Cessation of Stewarts of Tayside (Holdings) Limited as a person with significant control on 25 February 2019 (1 page) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (16 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 May 2017 (13 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
6 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
20 November 2015 | Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Douglas William Baxter as a director on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of James Cameron Stewart as a director on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr William Hardie Stewart as a director on 21 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Douglas William Baxter as a director on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of James Cameron Stewart as a director on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr William Hardie Stewart as a director on 21 October 2015 (2 pages) |
9 November 2015 | Registration of charge SC0413890007, created on 29 October 2015 (15 pages) |
9 November 2015 | Registration of charge SC0413890007, created on 29 October 2015 (15 pages) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page) |
2 November 2015 | Alterations to floating charge SC0413890005 (26 pages) |
2 November 2015 | Alterations to floating charge SC0413890005 (26 pages) |
31 October 2015 | Registration of charge SC0413890006, created on 21 October 2015 (19 pages) |
31 October 2015 | Alterations to floating charge SC0413890006 (26 pages) |
31 October 2015 | Registration of charge SC0413890006, created on 21 October 2015 (19 pages) |
31 October 2015 | Alterations to floating charge SC0413890006 (26 pages) |
29 October 2015 | Registration of charge SC0413890005, created on 21 October 2015 (17 pages) |
29 October 2015 | Registration of charge SC0413890005, created on 21 October 2015 (17 pages) |
16 October 2015 | Satisfaction of charge 3 in full (1 page) |
16 October 2015 | Satisfaction of charge 4 in full (1 page) |
16 October 2015 | Satisfaction of charge 3 in full (1 page) |
16 October 2015 | Satisfaction of charge 4 in full (1 page) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (8 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (8 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
26 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (10 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (10 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (10 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (10 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (10 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (10 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
6 April 2006 | Dec mort/charge * (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
24 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
24 February 1999 | Resolutions
|
16 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
19 March 1998 | Resolutions
|
22 April 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
3 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
5 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
25 March 1993 | Full accounts made up to 31 May 1992 (6 pages) |
25 March 1993 | Full accounts made up to 31 May 1992 (6 pages) |
13 June 1988 | Resolutions
|
13 June 1988 | Resolutions
|
12 May 1983 | Accounts made up to 30 November 1982 (7 pages) |
12 May 1983 | Accounts made up to 30 November 1982 (7 pages) |
12 November 1982 | Accounts made up to 30 November 1981 (7 pages) |
12 November 1982 | Accounts made up to 30 November 1981 (7 pages) |
30 November 1964 | Incorporation (15 pages) |
30 November 1964 | Incorporation (15 pages) |