Company NameStuart, McIntyre & Stuart (Dumbarton) Limited
DirectorsGraham Johnstone and Jane Johnstone
Company StatusActive
Company NumberSC055361
CategoryPrivate Limited Company
Incorporation Date1 April 1974(50 years, 1 month 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 NameGraham Johnstone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(31 years after company formation)
Appointment Duration19 years, 1 month
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address5 Gartness Road
Drymen
Stirlingshire
G63 0BH
Scotland
Secretary NameJane Johnstone
NationalityBritish
StatusCurrent
Appointed01 April 2005(31 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Gartness Road
Drymen
Stirlingshire
G63 0BH
Scotland
Director NameJane Johnstone
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(31 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Gartness Road
Drymen
Stirlingshire
G63 0BH
Scotland
Director NameElizabeth Hazel McIntyre
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(14 years, 12 months after company formation)
Appointment Duration16 years (resigned 31 March 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMoray Lodge
Croftamie
Drymen
Stirlingshire
G63 0EU
Scotland
Director NameJames McIntyre
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(14 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoray Lodge
Croftamie
Drymen
Stirlingshire
G63 0EU
Scotland
Director NameDavid George Andrew Stuart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(14 years, 12 months after company formation)
Appointment Duration15 years, 2 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
Appointed24 March 1989(14 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2004)
RoleCoach Builder
Country of ResidenceScotland
Correspondence Address20 Claremont
Alloa
Clackmannanshire
FK10 2DF
Scotland
Secretary NameElizabeth Hazel McIntyre
NationalityBritish
StatusResigned
Appointed24 March 1989(14 years, 12 months after company formation)
Appointment Duration16 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoray Lodge
Croftamie
Drymen
Stirlingshire
G63 0EU
Scotland

Location

Registered Address10 Duckburn Business Park
Dunblane
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£435,580
Cash£196,075
Current Liabilities£371,206

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

30 October 2009Delivered on: 20 November 2009
Persons entitled: Ats Scotland Limited

Classification: Standard security
Secured details: Performance of obligations contained in minute of agreement.
Particulars: 45 drip road stirling.
Outstanding
18 February 1983Delivered on: 25 February 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in the lease between the provost, magistrates & councillors of the royal burgh of stirling and william john o'connor.
Outstanding
26 March 1982Delivered on: 14 April 1982
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 November 2023Change of details for Mr Graham Johnstone as a person with significant control on 6 April 2016 (2 pages)
6 November 2023Change of details for Mrs Jane Johnstone as a person with significant control on 6 April 2016 (2 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Jane Johnstone on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graham Johnstone on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Jane Johnstone on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Graham Johnstone on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Graham Johnstone on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Jane Johnstone on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 July 2007Return made up to 30/04/07; full list of members (3 pages)
5 July 2007Return made up to 30/04/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2006Return made up to 30/04/06; full list of members (2 pages)
13 July 2006Return made up to 30/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Return made up to 30/04/05; full list of members (7 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Return made up to 30/04/05; full list of members (7 pages)
8 August 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: oakburn garage jamestown dumbarton (1 page)
6 April 2005Registered office changed on 06/04/05 from: oakburn garage jamestown dumbarton (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New director appointed (1 page)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 June 2004Return made up to 30/04/04; full list of members (9 pages)
29 June 2004Return made up to 30/04/04; full list of members (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 July 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 May 2001Return made up to 30/04/01; full list of members (8 pages)
15 May 2001Return made up to 30/04/01; full list of members (8 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 May 2000Return made up to 30/04/00; full list of members (8 pages)
5 May 2000Return made up to 30/04/00; full list of members (8 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 May 1999Return made up to 30/04/99; full list of members (6 pages)
6 May 1999Return made up to 30/04/99; full list of members (6 pages)
1 May 1998Return made up to 30/04/98; no change of members (4 pages)
1 May 1998Return made up to 30/04/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 April 1996Return made up to 30/04/96; full list of members (6 pages)
19 April 1996Return made up to 30/04/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 October 1983Accounts made up to 30 September 1982 (6 pages)
10 October 1983Accounts made up to 30 September 1982 (6 pages)
25 February 1983Particulars of mortgage/charge (3 pages)
25 February 1983Particulars of mortgage/charge (3 pages)
1 April 1974Certificate of incorporation (1 page)
1 April 1974Certificate of incorporation (1 page)