Company NameStewart Shaw Limited
Company StatusActive
Company NumberSC071591
CategoryPrivate Limited Company
Incorporation Date23 May 1980(43 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Catherine Heather Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Esses
Innellan
Dunoon
Argyll
PA23 7SE
Scotland
Director NameMr Steven Archibald Shaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(14 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressJacaranda Kilbride Road
Dunoon
Argyll
PA23 7LL
Scotland
Director NameMr Stewart Gillies Shaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(14 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RolePlumber
Country of ResidenceScotland
Correspondence Address4a Gowanlea
Wellington Street
Dunoon
PA23 7LA
Scotland
Secretary NameMrs Catherine Heather Shaw
NationalityBritish
StatusCurrent
Appointed21 March 2007(26 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Esses
Innellan
Dunoon
Argyll
PA23 7SE
Scotland
Director NameArchibald Stewart Shaw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 June 2006)
RoleEngineer
Correspondence AddressThe Esses
Innellan
Dunoon
Argyll
PA23 7SE
Scotland
Secretary NameArchibald Stewart Shaw
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressThe Esses
Innellan
Dunoon
Argyll
PA23 7SE
Scotland
Director NameSamantha Heather Shaw
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 July 2003)
RoleStudent
Correspondence AddressThe Esses High Road
Innellan
Dunoon
PA23 7SE
Scotland
Director NameMrs Samantha Heather Sharp
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(27 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLindores, Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland

Contact

Websitecowalbuilding.co.uk
Telephone01369 702253
Telephone regionDunoon

Location

Registered Address10 Jane Street
Dunoon
Argyll
PA23 7HX
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Stewart Shaw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,883
Cash£110,576
Current Liabilities£1,705,567

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

19 March 1981Delivered 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

Filing History

27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Samantha Heather Sharp as a director on 30 November 2018 (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(7 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Director's details changed for Steven Archibald Shaw on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Steven Archibald Shaw on 1 January 2014 (2 pages)
21 March 2014Director's details changed for Steven Archibald Shaw on 1 January 2014 (2 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(7 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(7 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Director's details changed for Steven Archibald Shaw on 28 February 2011 (2 pages)
3 March 2011Director's details changed for Steven Archibald Shaw on 28 February 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Catherine Heather Shaw on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Catherine Heather Shaw on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Samantha Heather Sharp on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Stewart Gillies Shaw on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Samantha Heather Sharp on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Archibald Shaw on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Steven Archibald Shaw on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Stewart Gillies Shaw on 18 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 March 2009Director's change of particulars / stewart shaw / 31/01/2009 (1 page)
2 March 2009Director's change of particulars / steven shaw / 31/01/2009 (1 page)
2 March 2009Director's change of particulars / stewart shaw / 31/01/2009 (1 page)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / steven shaw / 31/01/2009 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Director appointed mrs samantha heather sharp (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Director appointed mrs samantha heather sharp (1 page)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: the esses,knockamillie terrace dunoon argyll PA23 7SE (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: the esses,knockamillie terrace dunoon argyll PA23 7SE (1 page)
21 March 2007Director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
17 March 2006Return made up to 28/02/06; full list of members (8 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Return made up to 28/02/05; full list of members (8 pages)
11 March 2005Return made up to 28/02/05; full list of members (8 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 March 2003Return made up to 28/02/03; full list of members (8 pages)
21 March 2003Return made up to 28/02/03; full list of members (8 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 March 2002Return made up to 28/02/02; full list of members (7 pages)
20 March 2002Return made up to 28/02/02; full list of members (7 pages)
31 October 2001Registered office changed on 31/10/01 from: po box 5 37 portland road kilmarnock ayrshire KA1 2DJ (1 page)
31 October 2001Registered office changed on 31/10/01 from: po box 5 37 portland road kilmarnock ayrshire KA1 2DJ (1 page)
25 October 2001Auditor's resignation (1 page)
25 October 2001Auditor's resignation (1 page)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
21 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2000Return made up to 28/02/00; full list of members (7 pages)
21 March 2000Return made up to 28/02/00; full list of members (7 pages)
20 March 2000Company name changed stewart shaw (plumbers & heating engineers) LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed stewart shaw (plumbers & heating engineers) LIMITED\certificate issued on 21/03/00 (2 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 March 1999Return made up to 28/02/99; no change of members (6 pages)
15 March 1999Return made up to 28/02/99; no change of members (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 March 1997Return made up to 28/02/97; full list of members (8 pages)
12 March 1997Return made up to 28/02/97; full list of members (8 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 March 1981Particulars of mortgage/charge (3 pages)
24 March 1981Particulars of mortgage/charge (3 pages)