Company NameStewart And Shields Limited
Company StatusLiquidation
Company NumberSC056322
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Daniel Shields
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1988(14 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 East King Street
Helensburgh
Dumbartonshire
G84 7QQ
Scotland
Secretary NameMr James Daniel Shields
NationalityBritish
StatusCurrent
Appointed31 January 1996(21 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 East King Street
Helensburgh
Dumbartonshire
G84 7QQ
Scotland
Director NameMark James Shields
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(35 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 East King Street
Helensburgh
Argyll & Bute
G84 7QQ
Scotland
Director NameRichard Anthony Shields
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(35 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 East King Street
Helensburgh
Argyll & Bute
G84 7QQ
Scotland
Director NameStephen Francis Shields
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(14 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 October 2008)
RoleBuilder
Correspondence AddressReney
Upper Colquhoun Street
Helensburgh
G84 9AH
Scotland
Director NameAlexander Stewart
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(14 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 January 1996)
RoleBuilder
Correspondence AddressDunmore West
Rhu
Helensburgh
G84 8LH
Scotland
Director NameGordon Alexander Stewart
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(14 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 April 2008)
RoleBuilder
Correspondence AddressBrincliff
West Dunhill Drive
Helensburgh
G84 9AW
Scotland
Secretary NameAlexander Stewart
NationalityBritish
StatusResigned
Appointed07 December 1988(14 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressDunmore West
Rhu
Helensburgh
G84 8LH
Scotland

Contact

Websitestewartandshields.com
Telephone01436 672356
Telephone regionHelensburgh

Location

Registered AddressC/O Interpath Limited, 5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2k at £1J.d. Shields
29.41%
Ordinary
1.6k at £1D.a. Shields
23.53%
Ordinary
1.6k at £1Mark Shields
23.53%
Ordinary
1.6k at £1Richard Shields
23.53%
Ordinary

Financials

Year2014
Net Worth£946,743
Current Liabilities£1,335,565

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 October 2022 (1 year, 6 months ago)
Next Return Due19 October 2023 (overdue)

Charges

14 September 2020Delivered on: 1 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming rowaleyn, glenarn road, rhu, helensburgh, 084 8LL and the subjects lying to the north east of upper torwoodhill road, rhu, helensburgh, G84 8LE being the whole. Subjects registered in the land register of scotland under title numbers DMB58949, DMB61146, DMB87543 and DMB36096.
Outstanding
6 March 2020Delivered on: 20 March 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 east king street, helensburgh, G84 7QQ registered in the land register of scotland under title number DMB95614.
Outstanding
26 October 2004Delivered on: 1 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 east king street, helensburgh DMB14676.
Outstanding
20 July 2004Delivered on: 30 July 2004
Persons entitled: The Royal Bank of Scotland PLC

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
2 November 1993Delivered on: 12 November 1993
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 133 to 137 (odd numbers) main street, renton. Title no dmb 2681.
Outstanding
26 September 1985Delivered on: 2 October 1985
Satisfied on: 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office & workshop situated & known as 27 east king st helensburgh no dmb 14676.
Fully Satisfied
3 December 1983Delivered on: 15 December 1983
Satisfied on: 18 January 2005
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
20 January 1983Delivered on: 2 February 1983
Satisfied on: 5 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the county of dumbarton containing one acre and twenty three decimal or one hundredth parts of an acre.
Fully Satisfied

Filing History

15 May 2023Registered office address changed from 27 East King Street Helensburgh Dumbartonshire G84 7QQ to C/O Interpath Limited, 5th Floor 130 st Vincent Street Glasgow G2 5HF on 15 May 2023 (2 pages)
12 May 2023Court order in a winding-up (& Court Order attachment) (4 pages)
18 April 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
21 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
21 October 2021Notification of James Daniel Shields as a person with significant control on 3 December 2016 (2 pages)
21 October 2021Notification of Richard Anthony Shields as a person with significant control on 3 December 2016 (2 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
2 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 October 2020Registration of charge SC0563220008, created on 14 September 2020 (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
20 March 2020Registration of charge SC0563220007, created on 6 March 2020 (4 pages)
13 November 2019Satisfaction of charge 4 in full (4 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
9 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
15 January 2016Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
15 January 2016Amended total exemption small company accounts made up to 31 August 2014 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,800
(5 pages)
5 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,800
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 December 2014Director's details changed for Mark James Shields on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Mark James Shields on 1 November 2014 (2 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,800
(5 pages)
15 December 2014Director's details changed for Richard Anthony Shields on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Richard Anthony Shields on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Mark James Shields on 1 November 2014 (2 pages)
15 December 2014Director's details changed for Richard Anthony Shields on 1 November 2014 (2 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,800
(5 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,800
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,800
(5 pages)
15 January 2014Director's details changed for Mr James Daniel Shields on 2 December 2013 (2 pages)
15 January 2014Secretary's details changed for Mr James Daniel Shields on 2 December 2013 (1 page)
15 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,800
(5 pages)
15 January 2014Director's details changed for Mr James Daniel Shields on 2 December 2013 (2 pages)
15 January 2014Secretary's details changed for Mr James Daniel Shields on 2 December 2013 (1 page)
15 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6,800
(5 pages)
15 January 2014Secretary's details changed for Mr James Daniel Shields on 2 December 2013 (1 page)
15 January 2014Director's details changed for Mr James Daniel Shields on 2 December 2013 (2 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (17 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (17 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
3 September 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
27 May 2011Full accounts made up to 31 August 2010 (18 pages)
27 May 2011Full accounts made up to 31 August 2010 (18 pages)
14 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 31 August 2009 (18 pages)
27 May 2010Full accounts made up to 31 August 2009 (18 pages)
17 March 2010Appointment of Mark James Shields as a director (3 pages)
17 March 2010Appointment of Mark James Shields as a director (3 pages)
17 March 2010Appointment of Richard Anthony Shields as a director (3 pages)
17 March 2010Appointment of Richard Anthony Shields as a director (3 pages)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for James Daniel Shields on 2 October 2009 (2 pages)
17 February 2010Director's details changed for James Daniel Shields on 2 October 2009 (2 pages)
17 February 2010Director's details changed for James Daniel Shields on 2 October 2009 (2 pages)
7 January 2009Capitals not rolled up (1 page)
7 January 2009Capitals not rolled up (1 page)
29 December 2008Return made up to 03/12/08; full list of members (4 pages)
29 December 2008Return made up to 03/12/08; full list of members (4 pages)
24 December 2008Appointment terminated director stephen shields (1 page)
24 December 2008Appointment terminated director gordon stewart (1 page)
24 December 2008Appointment terminated director gordon stewart (1 page)
24 December 2008Appointment terminated director stephen shields (1 page)
19 December 2008Full accounts made up to 31 August 2008 (15 pages)
19 December 2008Full accounts made up to 31 August 2008 (15 pages)
10 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 December 2007Return made up to 03/12/07; full list of members (3 pages)
10 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2006Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2006Return made up to 03/12/05; full list of members (8 pages)
13 July 2006Return made up to 03/12/05; full list of members (8 pages)
18 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
18 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Dec mort/charge * (2 pages)
21 February 2005Return made up to 03/12/04; full list of members (8 pages)
21 February 2005Return made up to 03/12/04; full list of members (8 pages)
18 January 2005Dec mort/charge * (2 pages)
18 January 2005Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
1 November 2004Partic of mort/charge * (3 pages)
1 November 2004Partic of mort/charge * (3 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
8 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 December 2003Return made up to 03/12/03; full list of members (8 pages)
15 December 2003Return made up to 03/12/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 December 2002Return made up to 03/12/02; full list of members (8 pages)
10 December 2002Return made up to 03/12/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
17 December 2001Return made up to 03/12/01; full list of members (8 pages)
17 December 2001Return made up to 03/12/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 December 2000Return made up to 03/12/00; full list of members (8 pages)
29 December 2000Return made up to 03/12/00; full list of members (8 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 February 1999Return made up to 14/12/98; no change of members (4 pages)
22 February 1999Return made up to 14/12/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 August 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 January 1997Return made up to 14/12/96; full list of members (6 pages)
22 January 1997Return made up to 14/12/96; full list of members (6 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 May 1996Accounts for a small company made up to 31 August 1995 (5 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
5 January 1995Return made up to 14/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
3 February 1994Accounts for a small company made up to 31 August 1993 (6 pages)
5 January 1994Return made up to 14/12/93; full list of members (5 pages)
12 November 1993Partic of mort/charge * (3 pages)
19 January 1993Return made up to 22/12/92; no change of members
  • 363(287) ‐ Registered office changed on 19/01/93
(4 pages)
4 January 1993Accounts for a small company made up to 31 August 1992 (7 pages)
23 January 1992Return made up to 22/12/91; no change of members (4 pages)
19 December 1991Accounts for a small company made up to 31 August 1991 (6 pages)
5 April 1991Accounts for a small company made up to 31 August 1990 (5 pages)
19 February 1991Return made up to 31/12/90; full list of members (6 pages)
29 June 1990Accounts for a small company made up to 31 August 1989 (5 pages)
11 January 1990Return made up to 22/12/89; full list of members (6 pages)
19 December 1988Return made up to 07/12/88; full list of members (6 pages)
19 December 1988Accounts for a small company made up to 31 August 1988 (5 pages)
19 November 1987Return made up to 30/10/87; full list of members (6 pages)
19 November 1987Accounts for a small company made up to 31 August 1987 (5 pages)
7 August 1987Accounts for a small company made up to 31 August 1986 (5 pages)
20 July 1987Return made up to 31/12/86; full list of members (6 pages)
6 September 1974Incorporation (12 pages)
6 September 1974Incorporation (12 pages)