Company NameStuart, McIntyre & Stuart (Oakburn Garage) Limited
DirectorJames Robert Gunn
Company StatusActive
Company NumberSC044321
CategoryPrivate Limited Company
Incorporation Date14 February 1967(57 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr James Robert Gunn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(47 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
Director NameGraham Johnstone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(22 years after company formation)
Appointment Duration17 years, 2 months (resigned 27 April 2006)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address5 Gartness Road
Drymen
Stirlingshire
G63 0BH
Scotland
Director NameJames McIntyre
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(22 years after company formation)
Appointment Duration20 years, 8 months (resigned 06 November 2009)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
Director NameDavid George Andrew Stuart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(22 years after company formation)
Appointment Duration15 years, 3 months (resigned 21 May 2004)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressOakburn Auchincarroch Road
Alexandria
Dunbartonshire
G83 9EY
Scotland
Director NameIan Robert Stuart
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(22 years after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2004)
RoleCoach Builder
Country of ResidenceScotland
Correspondence Address20 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Director NameElizabeth Hazel McIntyre
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(22 years after company formation)
Appointment Duration25 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
Secretary NameElizabeth Hazel McIntyre
NationalityBritish
StatusResigned
Appointed15 February 1989(22 years after company formation)
Appointment Duration25 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland

Location

Registered AddressJames Gunn Ca
10 Duckburn Business Park
Dunblane
Perthshire
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£228,276
Cash£133,429
Current Liabilities£72,740

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

16 July 1978Delivered on: 17 July 1978
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.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 16,099
(3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 16,099
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16,099
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16,099
(3 pages)
13 February 2015Appointment of Mr James Robert Gunn as a director on 29 January 2015 (2 pages)
13 February 2015Termination of appointment of Elizabeth Hazel Mcintyre as a director on 31 January 2015 (1 page)
13 February 2015Appointment of Mr James Robert Gunn as a director on 29 January 2015 (2 pages)
13 February 2015Termination of appointment of Elizabeth Hazel Mcintyre as a director on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Elizabeth Hazel Mcintyre as a secretary on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Elizabeth Hazel Mcintyre as a secretary on 31 January 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,099
(3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 16,099
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of James Mcintyre as a director (1 page)
18 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of James Mcintyre as a director (1 page)
14 May 2010Director's details changed for James Mcintyre on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Elizabeth Hazel Mcintyre on 1 October 2009 (1 page)
14 May 2010Secretary's details changed for Elizabeth Hazel Mcintyre on 1 October 2009 (1 page)
14 May 2010Director's details changed for Elizabeth Hazel Mcintyre on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Elizabeth Hazel Mcintyre on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Elizabeth Hazel Mcintyre on 1 October 2009 (1 page)
14 May 2010Director's details changed for Elizabeth Hazel Mcintyre on 1 October 2009 (2 pages)
14 May 2010Director's details changed for James Mcintyre on 1 October 2009 (2 pages)
14 May 2010Director's details changed for James Mcintyre on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Registered office address changed from Oakburn Garage Jamestown Alexandria on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Oakburn Garage Jamestown Alexandria on 18 November 2009 (1 page)
17 November 2009Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 19 March 2009 with a full list of shareholders (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 19/03/07; full list of members (2 pages)
26 June 2007Return made up to 19/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 19/03/06; full list of members (3 pages)
5 May 2006Return made up to 19/03/06; full list of members (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 19/03/05; full list of members (7 pages)
20 April 2005Return made up to 19/03/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 19/03/04; full list of members (9 pages)
18 June 2004Return made up to 19/03/04; full list of members (9 pages)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 June 2003Return made up to 19/03/03; full list of members (9 pages)
2 June 2003Return made up to 19/03/03; full list of members (9 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 19/03/02; full list of members (8 pages)
29 March 2002Return made up to 19/03/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 April 2001Return made up to 19/03/01; full list of members (8 pages)
6 April 2001Return made up to 19/03/01; full list of members (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 19/03/00; full list of members (8 pages)
5 April 2000Return made up to 19/03/00; full list of members (8 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 19/03/99; full list of members (8 pages)
25 March 1999Return made up to 19/03/99; full list of members (8 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Return made up to 19/03/98; no change of members (6 pages)
30 March 1998Return made up to 19/03/98; no change of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 March 1997Return made up to 19/03/97; no change of members (6 pages)
13 March 1997Return made up to 19/03/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 March 1996Return made up to 19/03/96; full list of members (8 pages)
21 March 1996Return made up to 19/03/96; full list of members (8 pages)
22 January 1996Full accounts made up to 31 March 1995 (5 pages)
22 January 1996Full accounts made up to 31 March 1995 (5 pages)
22 June 1983Accounts made up to 31 March 1982 (8 pages)
22 June 1983Accounts made up to 31 March 1982 (8 pages)