Company NameStewart Shaw Holdings Limited
Company StatusActive
Company NumberSC080687
CategoryPrivate Limited Company
Incorporation Date2 November 1982(41 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Catherine Heather Shaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Esses
Innellan
Dunoon
Argyll
PA23 7SE
Scotland
Secretary NameMrs Catherine Heather Shaw
NationalityBritish
StatusCurrent
Appointed31 December 1988(6 years, 2 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 Stewart Gillies Shaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RolePlumber
Country of ResidenceScotland
Correspondence Address4a Gowanlea
Wellington Street
Dunoon
PA23 7LA
Scotland
Director NameMr Steven Archibald Shaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(33 years, 5 months after company formation)
Appointment Duration8 years
RoleJoiner
Country of ResidenceScotland
Correspondence Address10 Jane Street
Dunoon
Argyll
PA23 7HX
Scotland
Director NameArchibald Stewart Shaw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 June 2006)
RoleEngineer
Correspondence AddressThe Esses
Innellan
Dunoon
Argyll
PA23 7SE
Scotland

Contact

Websitewww.stewart-shaw.co.uk
Telephone01369 702085
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

52.4k at £1Catherine Heather Shaw
52.40%
Ordinary
47.6k at £1Archiblad Stewart Shaw Nil Rate Band Trust
47.60%
Ordinary
1 at £1Steven Shaw
0.00%
Ordinary B
1 at £1Stewart Shaw
0.00%
Ordinary A

Financials

Year2014
Net Worth£875,083
Current Liabilities£812,500

Accounts

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

Filing History

29 December 2020Notification of Imperium Trust Company Limited as a person with significant control on 25 March 2020 (4 pages)
11 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 500,002
(9 pages)
11 December 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 250,002
(6 pages)
10 December 2020Cessation of Catherine Heather Shaw as a person with significant control on 30 November 2020 (3 pages)
10 December 2020Change of details for a person with significant control (5 pages)
9 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2020Memorandum and Articles of Association (7 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
6 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 April 2016Appointment of Mr Steven Archibald Shaw as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Steven Archibald Shaw as a director on 1 April 2016 (2 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 100,002
(6 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 100,002
(6 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 100,002
(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 100,002
(6 pages)
27 March 2014Memorandum and Articles of Association (6 pages)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Clause 44 not apply/section 8 regarding authorised cap deleted 21/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100,002
(4 pages)
27 March 2014Memorandum and Articles of Association (6 pages)
27 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100,002
(4 pages)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Clause 44 not apply/section 8 regarding authorised cap deleted 21/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 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 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 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)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 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 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 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 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
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)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 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 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: the esses knockamille terrace dunoon argyll PA23 7SE (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: the esses knockamille terrace dunoon argyll PA23 7SE (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 (7 pages)
17 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 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 (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 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 (7 pages)
21 March 2003Return made up to 28/02/03; full list of members (7 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 (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 November 2001Registered office changed on 01/11/01 from: po box 5 37 portland road kilmarnock ayrshire KA1 2DJ (1 page)
1 November 2001Registered office changed on 01/11/01 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 (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 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 (4 pages)
15 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (7 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)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 March 1996Return made up to 28/02/96; no change of members (4 pages)
18 March 1996Return made up to 28/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)