Innellan
Dunoon
Argyll
PA23 7SE
Scotland
Director Name | Mr Steven Archibald Shaw |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Jacaranda Kilbride Road Dunoon Argyll PA23 7LL Scotland |
Director Name | Mr Stewart Gillies Shaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 4a Gowanlea Wellington Street Dunoon PA23 7LA Scotland |
Secretary Name | Mrs Catherine Heather Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Esses Innellan Dunoon Argyll PA23 7SE Scotland |
Director Name | Archibald Stewart Shaw |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 June 2006) |
Role | Engineer |
Correspondence Address | The Esses Innellan Dunoon Argyll PA23 7SE Scotland |
Secretary Name | Archibald Stewart Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | The Esses Innellan Dunoon Argyll PA23 7SE Scotland |
Director Name | Samantha Heather Shaw |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 July 2003) |
Role | Student |
Correspondence Address | The Esses High Road Innellan Dunoon PA23 7SE Scotland |
Director Name | Mrs Samantha Heather Sharp |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lindores, Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Website | cowalbuilding.co.uk |
---|---|
Telephone | 01369 702253 |
Telephone region | Dunoon |
Registered Address | 10 Jane Street Dunoon Argyll PA23 7HX Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Stewart Shaw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,883 |
Cash | £110,576 |
Current Liabilities | £1,705,567 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 March 1981 | Delivered on: 24 March 1981 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 piece of ground being part of the lands and estate of milton lyingin the argyll and bute district of the strathclyde region. Outstanding |
---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Samantha Heather Sharp as a director on 30 November 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Director's details changed for Steven Archibald Shaw on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Steven Archibald Shaw on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Steven Archibald Shaw on 1 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Director's details changed for Steven Archibald Shaw on 28 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Steven Archibald Shaw on 28 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Catherine Heather Shaw on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Catherine Heather Shaw on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Samantha Heather Sharp on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stewart Gillies Shaw on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Samantha Heather Sharp on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Archibald Shaw on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Steven Archibald Shaw on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Stewart Gillies Shaw on 18 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 March 2009 | Director's change of particulars / stewart shaw / 31/01/2009 (1 page) |
2 March 2009 | Director's change of particulars / steven shaw / 31/01/2009 (1 page) |
2 March 2009 | Director's change of particulars / stewart shaw / 31/01/2009 (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / steven shaw / 31/01/2009 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Director appointed mrs samantha heather sharp (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Director appointed mrs samantha heather sharp (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: the esses,knockamillie terrace dunoon argyll PA23 7SE (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: the esses,knockamillie terrace dunoon argyll PA23 7SE (1 page) |
21 March 2007 | Director resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 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) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members
|
29 March 2004 | Return made up to 28/02/04; full list of members
|
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: po box 5 37 portland road kilmarnock ayrshire KA1 2DJ (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: po box 5 37 portland road kilmarnock ayrshire KA1 2DJ (1 page) |
25 October 2001 | Auditor's resignation (1 page) |
25 October 2001 | Auditor's resignation (1 page) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
20 March 2000 | Company name changed stewart shaw (plumbers & heating engineers) LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | Company name changed stewart shaw (plumbers & heating engineers) LIMITED\certificate issued on 21/03/00 (2 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
15 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 March 1996 | Return made up to 28/02/96; no change of members
|
15 March 1996 | Return made up to 28/02/96; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 March 1981 | Particulars of mortgage/charge (3 pages) |
24 March 1981 | Particulars of mortgage/charge (3 pages) |