Company NameStewart Watt Limited
Company StatusDissolved
Company NumberSC095721
CategoryPrivate Limited Company
Incorporation Date28 October 1985(38 years, 6 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)
Previous NamesIslemoor Limited and Fribourg Properties Limited

Business Activity

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

Directors

Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(21 years after company formation)
Appointment Duration8 years, 2 months (closed 30 January 2015)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameMs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameMr Peter Darren Gowers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxfordshire
OX9 3AT
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 March 2003(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 30 January 2015)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameIan Sprenger
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1988(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 May 1998)
RolePicture Framer
Correspondence Address17 Beechlands Avenue
Glasgow
Lanarkshire
G44 3YT
Scotland
Secretary NameNanette Sprenger
NationalityBritish
StatusResigned
Appointed18 March 1988(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 May 1998)
RoleCompany Director
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameMr Vincent Lombardi Stewart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameCatherine Ann Nugent
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 08 May 1998)
RoleBook Keeper
Correspondence Address33 Auchinleck Gardens
Glasgow
G33 1PL
Scotland
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed08 May 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed29 September 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameSimon Charles Turl
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(17 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressArden House
Eastwell Road
Scalford
Leicestershire
LE14 4SS
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Secretary NameMr Kevin David Jackson
NationalityBritish
StatusResigned
Appointed04 February 2003(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameChristopher Michael Hicks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Secretary NameChristopher Michael Hicks
NationalityBritish
StatusResigned
Appointed27 March 2003(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(17 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown Lodge
43 The Downs Wimbledon
London
SW20 8HE
Director NameMr Harry Turner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(17 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShepherds Cottage The Vale Golf &
Country Club Bishampton Fields
Bishampton Near Pershore
Worcestershire
WR10 2LZ
Director NameGuy Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 April 2012)
RoleCompany Director
Correspondence Address48 Prentis Road
London
SW16 1QD
Secretary NameMs Joanna Boydell
NationalityBritish
StatusResigned
Appointed19 March 2013(27 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT

Contact

Websitewww.stewartwatt.co.uk
Telephone0131 6599611
Telephone regionEdinburgh

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Travelodge Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
10 September 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages)
10 September 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (18 pages)
1 September 2014Accounts made up to 31 December 2013 (4 pages)
1 September 2014Accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/09/2014.
(9 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/09/2014.
(9 pages)
10 December 2013Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (3 pages)
10 December 2013Appointment of Mr Peter Darren Gowers as a director on 25 November 2013 (3 pages)
10 December 2013Termination of appointment of Grant David Hearn as a director on 25 November 2013 (2 pages)
10 December 2013Termination of appointment of Grant David Hearn as a director on 25 November 2013 (2 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
1 May 2013Termination of appointment of Joanna Boydell as a secretary on 19 March 2013 (1 page)
1 May 2013Termination of appointment of Joanna Boydell as a secretary on 19 March 2013 (1 page)
16 April 2013Appointment of Joanna Boydell as a director on 19 March 2013 (3 pages)
16 April 2013Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages)
16 April 2013Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages)
16 April 2013Termination of appointment of a secretary (2 pages)
16 April 2013Appointment of Joanna Boydell as a secretary on 19 March 2013 (3 pages)
16 April 2013Termination of appointment of a secretary (2 pages)
16 April 2013Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages)
16 April 2013Appointment of Joanna Boydell as a director on 19 March 2013 (3 pages)
23 November 2012Accounts made up to 31 December 2011 (3 pages)
23 November 2012Accounts made up to 31 December 2011 (3 pages)
15 June 2012Termination of appointment of Guy Parsons as a director on 20 April 2012 (2 pages)
15 June 2012Termination of appointment of Guy Parsons as a director on 20 April 2012 (2 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
15 July 2011Accounts made up to 31 December 2010 (3 pages)
15 July 2011Accounts made up to 31 December 2010 (3 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
14 June 2010Accounts made up to 31 December 2009 (3 pages)
14 June 2010Accounts made up to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
21 May 2009Accounts made up to 31 December 2008 (3 pages)
21 May 2009Accounts made up to 31 December 2008 (3 pages)
2 April 2009Return made up to 22/03/09; full list of members (4 pages)
2 April 2009Return made up to 22/03/09; full list of members (4 pages)
9 February 2009Return made up to 22/03/08; full list of members (6 pages)
9 February 2009Return made up to 22/03/08; full list of members (6 pages)
2 July 2008Accounts made up to 31 December 2007 (7 pages)
2 July 2008Accounts made up to 31 December 2007 (7 pages)
25 June 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007Full accounts made up to 31 December 2006 (14 pages)
20 April 2007Return made up to 22/03/07; full list of members (8 pages)
20 April 2007Return made up to 22/03/07; full list of members (8 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
29 June 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Return made up to 22/03/06; full list of members (8 pages)
21 April 2006Return made up to 22/03/06; full list of members (8 pages)
18 August 2005Full accounts made up to 31 December 2004 (14 pages)
18 August 2005Full accounts made up to 31 December 2004 (14 pages)
30 March 2005Return made up to 22/03/05; full list of members (6 pages)
30 March 2005New director appointed (4 pages)
30 March 2005Return made up to 22/03/05; full list of members (6 pages)
30 March 2005New director appointed (4 pages)
14 July 2004Full accounts made up to 31 December 2003 (16 pages)
14 July 2004Full accounts made up to 31 December 2003 (16 pages)
21 April 2004Return made up to 22/03/04; full list of members (6 pages)
21 April 2004Return made up to 22/03/04; full list of members (6 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
27 October 2003Full accounts made up to 25 December 2002 (16 pages)
27 October 2003Full accounts made up to 25 December 2002 (16 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
30 April 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
30 April 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
22 April 2003Return made up to 22/03/03; full list of members (7 pages)
22 April 2003Return made up to 22/03/03; full list of members (7 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 66 queen street edinburgh EH2 4NE (1 page)
12 April 2003Registered office changed on 12/04/03 from: 66 queen street edinburgh EH2 4NE (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
8 April 2003Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
8 April 2003New secretary appointed;new director appointed (4 pages)
8 April 2003New director appointed (6 pages)
8 April 2003Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed;new director appointed (4 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (6 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed;new director appointed (3 pages)
20 March 2003New director appointed (4 pages)
20 March 2003New director appointed (4 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed;new director appointed (3 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
21 February 2003Registered office changed on 21/02/03 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
21 August 2002Full accounts made up to 30 September 2001 (13 pages)
21 August 2002Full accounts made up to 30 September 2001 (13 pages)
9 April 2002Return made up to 22/03/02; full list of members (2 pages)
9 April 2002Return made up to 22/03/02; full list of members (2 pages)
19 October 2001Full accounts made up to 30 September 2000 (15 pages)
19 October 2001Full accounts made up to 30 September 2000 (15 pages)
20 April 2001Return made up to 22/03/01; full list of members (5 pages)
20 April 2001Return made up to 22/03/01; full list of members (5 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
20 September 2000Full accounts made up to 30 September 1999 (15 pages)
20 September 2000Full accounts made up to 30 September 1999 (15 pages)
6 April 2000Return made up to 22/03/00; full list of members (7 pages)
6 April 2000Return made up to 22/03/00; full list of members (7 pages)
29 September 1999Full accounts made up to 30 September 1998 (16 pages)
29 September 1999Full accounts made up to 30 September 1998 (16 pages)
29 March 1999Return made up to 22/03/99; full list of members (7 pages)
29 March 1999Return made up to 22/03/99; full list of members (7 pages)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
14 May 1998Dec mort/charge * (2 pages)
14 May 1998Dec mort/charge * (2 pages)
14 May 1998Dec mort/charge * (2 pages)
14 May 1998Dec mort/charge * (8 pages)
14 May 1998Dec mort/charge * (2 pages)
14 May 1998Dec mort/charge * (8 pages)
12 May 1998Dec mort/charge * (2 pages)
12 May 1998New director appointed (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Dec mort/charge * (8 pages)
12 May 1998Registered office changed on 12/05/98 from: 274 sauchiehall street glasgow G2 3EH (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (1 page)
12 May 1998New director appointed (3 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Dec mort/charge * (8 pages)
12 May 1998Auditor's resignation (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 274 sauchiehall street glasgow G2 3EH (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Auditor's resignation (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Dec mort/charge * (2 pages)
12 May 1998New director appointed (3 pages)
11 February 1998 (7 pages)
11 February 1998 (7 pages)
17 April 1997Return made up to 22/03/97; no change of members (4 pages)
17 April 1997Return made up to 22/03/97; no change of members (4 pages)
6 April 1997 (8 pages)
6 April 1997 (8 pages)
30 January 1997Alterations to a floating charge (11 pages)
30 January 1997Alterations to a floating charge (11 pages)
24 January 1997Alterations to a floating charge (8 pages)
24 January 1997Alterations to a floating charge (8 pages)
7 October 1996 (8 pages)
7 October 1996 (8 pages)
7 May 1996Return made up to 22/03/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
(6 pages)
7 May 1996Return made up to 22/03/96; full list of members
  • 363(287) ‐ Registered office changed on 07/05/96
(6 pages)
3 October 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
17 August 1995Alterations to a floating charge (7 pages)
17 August 1995Alterations to a floating charge (7 pages)
14 August 1995Alterations to a floating charge (5 pages)
14 August 1995Alterations to a floating charge (5 pages)
17 July 1995Dec mort/charge * (2 pages)
17 July 1995Dec mort/charge * (2 pages)
12 June 1995Partic of mort/charge * (5 pages)
12 June 1995Partic of mort/charge * (5 pages)
6 June 1995Dec mort/charge * (2 pages)
6 June 1995Dec mort/charge * (2 pages)
31 May 1995Alterations to a floating charge (8 pages)
31 May 1995Alterations to a floating charge (8 pages)
31 May 1995Alterations to a floating charge (8 pages)
31 May 1995Partic of mort/charge * (5 pages)
31 May 1995Partic of mort/charge * (5 pages)
31 May 1995Alterations to a floating charge (8 pages)
19 April 1995Return made up to 22/03/95; no change of members (4 pages)
19 April 1995Return made up to 22/03/95; no change of members (4 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1987Company name changed fribourg properties LIMITED\certificate issued on 29/04/87 (2 pages)
29 April 1987Company name changed fribourg properties LIMITED\certificate issued on 29/04/87 (2 pages)
5 December 1985Memorandum of association (5 pages)
5 December 1985Memorandum of association (5 pages)
29 November 1985Company name changed\certificate issued on 29/11/85 (2 pages)
29 November 1985Company name changed\certificate issued on 29/11/85 (2 pages)
28 October 1985Certificate of incorporation (1 page)
28 October 1985Certificate of incorporation (1 page)