Company NameStewarts Of Tayside Limited
Company StatusActive
Company NumberSC109136
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr William Hardie Stewart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(9 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHunterhall Cairnie Road, St Madoes
Glencarse
Perth
PH2 7NE
Scotland
Director NameMr Douglas William Baxter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMr Liam Hardie Stewart
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(27 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMrs Sheena Jackson Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(28 years, 2 months after company formation)
Appointment Duration8 years
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMary Elizabeth Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(1 year, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 October 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameJames Cameron Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1989(1 year, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 26 February 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Secretary NameMary Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed13 December 1989(1 year, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameFraser Bruce Gibson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Angus Road
Scone
Perth
PH2 6QU
Scotland
Director NameAndrew James Whytock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Firs Grange
Errol
Perth
PH2 7SZ
Scotland
Director NameMr Michael Etherson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsh Murray Place
Crieff
Perthshire
Scotland
Director NameMr James Meek
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2018)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMr Michael Etherson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland

Contact

Websitestewartsoftayside.co.uk
Email address[email protected]
Telephone01738 860370
Telephone regionPerth

Location

Registered AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Shareholders

9.4k at £1Stewarts Of Tayside (Holdings) LTD
75.00%
Ordinary
3.1k at £1William Hardie Stewart
25.00%
Ordinary

Financials

Year2014
Turnover£18,122,520
Gross Profit£4,565,598
Net Worth£5,207,731
Cash£5,818
Current Liabilities£3,149,453

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 April 2011Delivered on: 6 May 2011
Satisfied on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of boghall rait perthshire pth 39027.
Fully Satisfied
18 April 2011Delivered on: 22 April 2011
Satisfied on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14.87 hectares at inchyra manor, glencarse, perthshire PTH36947.
Fully Satisfied
18 April 2011Delivered on: 22 April 2011
Satisfied on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.01 hectares at goukton farm, kinfauns, perth PTH38693.
Fully Satisfied
18 April 2011Delivered on: 22 April 2011
Satisfied on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three fields extending to 1.69HA, 2.47HA & 2.43HA at glencarse home farm, glencarse, perthshire PTH38249.
Fully Satisfied
18 April 2011Delivered on: 22 April 2011
Satisfied on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14.89 hectares at church road, seggieden, kinfauns, perth PTH36517.
Fully Satisfied
15 December 1998Delivered on: 23 December 1998
Satisfied on: 8 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at goukton farm,kinfauns,perthshire.
Fully Satisfied
1 June 1988Delivered on: 6 June 1988
Satisfied on: 16 October 2015
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 April 1988Delivered on: 20 April 1988
Satisfied on: 4 December 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of logie brae in the parish of clunie and county of perth.
Fully Satisfied
25 January 2010Delivered on: 28 January 2010
Persons entitled:
& Another
The Honourable Christian James Charles Hoyer Millar

Classification: Standard security
Secured details: Obligations in terms of minute of agreement.
Particulars: Land at inchyra manor glencarse perthshire.
Outstanding
6 December 2021Delivered on: 9 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming tayfield farm, glencarse, perthshire exteding to approximately 27.775 hectares (68.635 acres) or thereby and shown coloured pink, green and blue (including for the avoidance of doubt, the area coloured pink and hatched blue but excluding the areas coloured green and hatched black and coloured pink and hatched black) on the plan annexed and signed as relative hereto which subjects comprise (in the first place) all and whole the subjects coloured pink (including the area coloured pink and hatched blue and under exception of the area coloured pink and hatched black) on the plan forming part and portion of the subjects more particularly described in, disponed by and shown coloured pink and outlined in green on the plan annexed and signed as relative to the disposition by william cameron as trustee with consents therein mentioned in favour of james cramond donald and another dated 19TH and 20TH and recorded in the general register of sasines for the county of perth on 22ND all days of june 1912, (in the second place) all and whole the subjects coloured green (but excluding for the avoidance of doubt that area coloured green and hatched black) on the plan registered in the land register of scotland under title number PTH9464 and (in the third place) all and whole the subjects coloured blue on the plan registered in the land register of scotland under title number PTH9461.
Outstanding
4 September 2019Delivered on: 12 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming nethermains farm, glencarse, perth.
Outstanding
25 March 2019Delivered on: 30 March 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects registered under title number PTH4509 under exception of all rights of access, egress and passage by tofthill occupation level crossing.
Outstanding
14 March 2019Delivered on: 22 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land and farms at tofthill, glencarse, perth (forming 299 hectares or therby) as more fully described in the the instrument.
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming three fields at glencarse home farm, glencarse, perth, (forming 6.8 hectares or thereby), PTH38249.
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming farm and lands to the north of goukton farm, kinfauns, perth (forming 7 hectares or thereby), PTH38693.
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Farm and lands to the southeast of church road, kinfauns, perth (forming 14.89 hectares or thereby). Pth 36517.
Outstanding
1 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Lands and farms at inchyra manor, glencarse, perth (forming 14.94 hectares or thereby) PTH36947.
Outstanding
5 March 2019Delivered on: 6 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 February 2019Delivered on: 1 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
23 February 2016Delivered on: 26 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 October 2015Delivered on: 9 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land south-east of church road, kinfauns PTH36517; land north of goukton farm, kinfauns PTH38693; subjects at inchyra manor, glencarse PTH36947; land at glencarse home farm PTH38249.
Outstanding
21 October 2015Delivered on: 31 October 2015
Persons entitled: James Cameron Stewart

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 29 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (29 pages)
12 September 2019Registration of charge SC1091360023, created on 4 September 2019 (12 pages)
30 March 2019Registration of charge SC1091360022, created on 25 March 2019 (10 pages)
22 March 2019Registration of charge SC1091360021, created on 14 March 2019 (16 pages)
21 March 2019Satisfaction of charge SC1091360011 in full (1 page)
21 March 2019Satisfaction of charge SC1091360014 in full (1 page)
21 March 2019Satisfaction of charge SC1091360012 in full (1 page)
21 March 2019Satisfaction of charge SC1091360010 in full (1 page)
21 March 2019Satisfaction of charge SC1091360013 in full (1 page)
20 March 2019Termination of appointment of James Cameron Stewart as a director on 26 February 2019 (1 page)
18 March 2019Alterations to floating charge SC1091360016 (13 pages)
14 March 2019Alterations to floating charge SC1091360015 (13 pages)
14 March 2019Registration of charge SC1091360020, created on 1 March 2019 (9 pages)
14 March 2019Registration of charge SC1091360019, created on 1 March 2019 (9 pages)
14 March 2019Registration of charge SC1091360018, created on 1 March 2019 (9 pages)
14 March 2019Registration of charge SC1091360017, created on 1 March 2019 (10 pages)
6 March 2019Registration of charge SC1091360016, created on 5 March 2019 (20 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
1 March 2019Registration of charge SC1091360015, created on 25 February 2019 (18 pages)
1 March 2019Cessation of Stewarts of Tayside (Holdings) Limited as a person with significant control on 25 February 2019 (1 page)
27 February 2019Full accounts made up to 31 May 2018 (29 pages)
19 October 2018Termination of appointment of Michael Etherson as a director on 16 October 2018 (1 page)
20 August 2018Termination of appointment of James Meek as a director on 20 August 2018 (1 page)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 May 2017 (28 pages)
4 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
4 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Full accounts made up to 31 May 2016 (30 pages)
1 March 2017Full accounts made up to 31 May 2016 (30 pages)
13 December 2016Appointment of Mr Michael Etherson as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Michael Etherson as a director on 1 December 2016 (2 pages)
6 April 2016Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr James Meek as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr James Meek as a director on 6 April 2016 (2 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,522
(7 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,522
(7 pages)
29 February 2016Full accounts made up to 31 May 2015 (24 pages)
29 February 2016Full accounts made up to 31 May 2015 (24 pages)
26 February 2016Registration of charge SC1091360014, created on 23 February 2016 (36 pages)
26 February 2016Registration of charge SC1091360014, created on 23 February 2016 (36 pages)
25 February 2016Registration of charge SC1091360013, created on 23 February 2016 (19 pages)
25 February 2016Registration of charge SC1091360013, created on 23 February 2016 (19 pages)
20 November 2015Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 12,522.00
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 12,522.00
(4 pages)
9 November 2015Registration of charge SC1091360012, created on 29 October 2015 (16 pages)
9 November 2015Registration of charge SC1091360012, created on 29 October 2015 (16 pages)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page)
2 November 2015Alterations to floating charge SC1091360010 (26 pages)
2 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 November 2015Alterations to floating charge SC1091360010 (26 pages)
31 October 2015Registration of charge SC1091360011, created on 21 October 2015 (19 pages)
31 October 2015Registration of charge SC1091360011, created on 21 October 2015 (19 pages)
31 October 2015Alterations to floating charge SC1091360011 (29 pages)
31 October 2015Alterations to floating charge SC1091360011 (29 pages)
29 October 2015Registration of charge SC1091360010, created on 21 October 2015 (17 pages)
29 October 2015Registration of charge SC1091360010, created on 21 October 2015 (17 pages)
16 October 2015Satisfaction of charge 8 in full (1 page)
16 October 2015Satisfaction of charge 5 in full (1 page)
16 October 2015Satisfaction of charge 7 in full (1 page)
16 October 2015Satisfaction of charge 2 in full (1 page)
16 October 2015Satisfaction of charge 2 in full (1 page)
16 October 2015Satisfaction of charge 7 in full (1 page)
16 October 2015Satisfaction of charge 6 in full (1 page)
16 October 2015Satisfaction of charge 9 in full (1 page)
16 October 2015Satisfaction of charge 6 in full (1 page)
16 October 2015Satisfaction of charge 9 in full (1 page)
16 October 2015Satisfaction of charge 5 in full (1 page)
16 October 2015Satisfaction of charge 8 in full (1 page)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12,518
(6 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 12,518
(6 pages)
19 February 2015Full accounts made up to 31 May 2014 (26 pages)
19 February 2015Full accounts made up to 31 May 2014 (26 pages)
18 December 2014Appointment of Mr Douglas William Baxter as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Douglas William Baxter as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Douglas William Baxter as a director on 1 December 2014 (2 pages)
10 November 2014Termination of appointment of Fraser Bruce Gibson as a director on 27 July 2014 (1 page)
10 November 2014Termination of appointment of Fraser Bruce Gibson as a director on 27 July 2014 (1 page)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 12,518
(7 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 12,518
(7 pages)
14 February 2014Full accounts made up to 31 May 2013 (25 pages)
14 February 2014Full accounts made up to 31 May 2013 (25 pages)
9 December 2013Termination of appointment of Michael Etherson as a director (1 page)
9 December 2013Termination of appointment of Michael Etherson as a director (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
20 February 2013Full accounts made up to 31 May 2012 (24 pages)
20 February 2013Full accounts made up to 31 May 2012 (24 pages)
11 April 2012Termination of appointment of Andrew Whytock as a director (1 page)
11 April 2012Termination of appointment of Andrew Whytock as a director (1 page)
10 April 2012Appointment of Mr Michael Etherson as a director (2 pages)
10 April 2012Appointment of Mr Michael Etherson as a director (2 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
21 February 2012Full accounts made up to 31 May 2011 (24 pages)
21 February 2012Full accounts made up to 31 May 2011 (24 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
26 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
21 February 2011Full accounts made up to 31 May 2010 (24 pages)
21 February 2011Full accounts made up to 31 May 2010 (24 pages)
19 March 2010Director's details changed for Mary Elizabeth Stewart on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Fraser Bruce Gibson on 28 February 2010 (2 pages)
19 March 2010Director's details changed for James Cameron Stewart on 28 February 2010 (2 pages)
19 March 2010Director's details changed for William Hardie Stewart on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Andrew James Whytock on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Mary Elizabeth Stewart on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Andrew James Whytock on 28 February 2010 (2 pages)
19 March 2010Director's details changed for James Cameron Stewart on 28 February 2010 (2 pages)
19 March 2010Director's details changed for William Hardie Stewart on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Fraser Bruce Gibson on 28 February 2010 (2 pages)
19 February 2010Full accounts made up to 31 May 2009 (25 pages)
19 February 2010Full accounts made up to 31 May 2009 (25 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 March 2009Accounts for a medium company made up to 31 May 2008 (22 pages)
25 March 2009Accounts for a medium company made up to 31 May 2008 (22 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
25 March 2008Accounts for a medium company made up to 31 May 2007 (21 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2007Accounts for a medium company made up to 31 May 2006 (20 pages)
19 March 2007Accounts for a medium company made up to 31 May 2006 (20 pages)
12 March 2007Return made up to 28/02/07; no change of members (8 pages)
12 March 2007Return made up to 28/02/07; no change of members (8 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)
13 March 2006Accounts for a medium company made up to 31 May 2005 (22 pages)
13 March 2006Accounts for a medium company made up to 31 May 2005 (22 pages)
23 March 2005Return made up to 28/02/05; no change of members (8 pages)
23 March 2005Return made up to 28/02/05; no change of members (8 pages)
10 March 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
10 March 2005Accounts for a medium company made up to 31 May 2004 (22 pages)
25 March 2004Return made up to 28/02/04; no change of members (8 pages)
25 March 2004Return made up to 28/02/04; no change of members (8 pages)
10 March 2004Full accounts made up to 31 May 2003 (18 pages)
10 March 2004Full accounts made up to 31 May 2003 (18 pages)
22 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
22 March 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
20 March 2003Return made up to 28/02/03; full list of members (8 pages)
20 March 2003Return made up to 28/02/03; full list of members (8 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
29 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
29 March 2002Accounts for a medium company made up to 31 May 2001 (16 pages)
8 March 2002Nc dec already adjusted 06/06/01 (1 page)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Nc dec already adjusted 06/06/01 (1 page)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
13 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2001Ad 06/06/01--------- £ si 3129@1=3129 £ ic 9389/12518 (2 pages)
13 June 2001Memorandum and Articles of Association (14 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001£ nc 500000/12518 06/06/01 (2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2001£ nc 500000/12518 06/06/01 (2 pages)
13 June 2001Memorandum and Articles of Association (14 pages)
13 June 2001Ad 06/06/01--------- £ si 3129@1=3129 £ ic 9389/12518 (2 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
23 August 2000Accounts for a medium company made up to 31 May 2000 (18 pages)
23 August 2000Accounts for a medium company made up to 31 May 2000 (18 pages)
3 March 2000Particulars of contract relating to shares (4 pages)
3 March 2000Particulars of contract relating to shares (4 pages)
3 March 2000Ad 01/12/99--------- £ si 2843@1 (2 pages)
3 March 2000Ad 01/12/99--------- £ si 2843@1 (2 pages)
1 March 2000Return made up to 28/02/00; full list of members (7 pages)
1 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 February 2000Dec mort/charge release * (4 pages)
8 February 2000Dec mort/charge * (4 pages)
8 February 2000Dec mort/charge release * (4 pages)
8 February 2000Dec mort/charge * (4 pages)
16 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 September 1999Accounts for a medium company made up to 31 May 1999 (18 pages)
16 September 1999Accounts for a medium company made up to 31 May 1999 (18 pages)
9 March 1999Return made up to 28/02/99; no change of members (4 pages)
9 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 December 1998Partic of mort/charge * (6 pages)
23 December 1998Partic of mort/charge * (6 pages)
17 August 1998Full group accounts made up to 31 May 1998 (18 pages)
17 August 1998Full group accounts made up to 31 May 1998 (18 pages)
16 April 1998Return made up to 28/02/98; full list of members (6 pages)
16 April 1998Return made up to 28/02/98; full list of members (6 pages)
19 March 1998Full group accounts made up to 31 May 1997 (18 pages)
19 March 1998Full group accounts made up to 31 May 1997 (18 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
15 April 1997Full accounts made up to 31 May 1996 (16 pages)
15 April 1997Full accounts made up to 31 May 1996 (16 pages)
3 March 1997Return made up to 28/02/97; no change of members (4 pages)
3 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/97
(1 page)
14 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/97
(1 page)
14 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/97
(1 page)
14 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/97
(1 page)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 May 1995 (15 pages)
5 February 1996Full accounts made up to 31 May 1995 (15 pages)
23 May 1995Company name changed james C. stewart (farmers) limit ed\certificate issued on 24/05/95 (4 pages)
23 May 1995Company name changed james C. stewart (farmers) limit ed\certificate issued on 24/05/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
30 March 1989Agreement for PUC3 071088 (6 pages)
30 March 1989Agreement for PUC3 071088 (6 pages)
11 October 1988PUC3 6544 @ £ 1 ord 071088 (2 pages)
11 October 1988PUC3 6544 @ £ 1 ord 071088 (2 pages)
11 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1988Incorporation (18 pages)
10 February 1988Incorporation (18 pages)