Glencarse
Perth
PH2 7NE
Scotland
Director Name | Mr Douglas William Baxter |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mr Liam Hardie Stewart |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mrs Sheena Jackson Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(28 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mary Elizabeth Stewart |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 October 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | James Cameron Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 26 February 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Secretary Name | Mary Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1989(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Fraser Bruce Gibson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 24 Angus Road Scone Perth PH2 6QU Scotland |
Director Name | Andrew James Whytock |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Firs Grange Errol Perth PH2 7SZ Scotland |
Director Name | Mr Michael Etherson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Insh Murray Place Crieff Perthshire Scotland |
Director Name | Mr James Meek |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2018) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mr Michael Etherson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Website | stewartsoftayside.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 860370 |
Telephone region | Perth |
Registered Address | Tofthill Glencarse Perth PH2 7LS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
9.4k at £1 | Stewarts Of Tayside (Holdings) LTD 75.00% Ordinary |
---|---|
3.1k at £1 | William Hardie Stewart 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,122,520 |
Gross Profit | £4,565,598 |
Net Worth | £5,207,731 |
Cash | £5,818 |
Current Liabilities | £3,149,453 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 April 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2010 | Delivered 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 2021 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 February 2019 | Delivered on: 1 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
23 February 2016 | Delivered on: 26 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 February 2016 | Delivered on: 25 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 October 2015 | Delivered 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 2015 | Delivered on: 31 October 2015 Persons entitled: James Cameron Stewart Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 29 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Full accounts made up to 31 May 2019 (29 pages) |
12 September 2019 | Registration of charge SC1091360023, created on 4 September 2019 (12 pages) |
30 March 2019 | Registration of charge SC1091360022, created on 25 March 2019 (10 pages) |
22 March 2019 | Registration of charge SC1091360021, created on 14 March 2019 (16 pages) |
21 March 2019 | Satisfaction of charge SC1091360011 in full (1 page) |
21 March 2019 | Satisfaction of charge SC1091360014 in full (1 page) |
21 March 2019 | Satisfaction of charge SC1091360012 in full (1 page) |
21 March 2019 | Satisfaction of charge SC1091360010 in full (1 page) |
21 March 2019 | Satisfaction of charge SC1091360013 in full (1 page) |
20 March 2019 | Termination of appointment of James Cameron Stewart as a director on 26 February 2019 (1 page) |
18 March 2019 | Alterations to floating charge SC1091360016 (13 pages) |
14 March 2019 | Alterations to floating charge SC1091360015 (13 pages) |
14 March 2019 | Registration of charge SC1091360020, created on 1 March 2019 (9 pages) |
14 March 2019 | Registration of charge SC1091360019, created on 1 March 2019 (9 pages) |
14 March 2019 | Registration of charge SC1091360018, created on 1 March 2019 (9 pages) |
14 March 2019 | Registration of charge SC1091360017, created on 1 March 2019 (10 pages) |
6 March 2019 | Registration of charge SC1091360016, created on 5 March 2019 (20 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
1 March 2019 | Registration of charge SC1091360015, created on 25 February 2019 (18 pages) |
1 March 2019 | Cessation of Stewarts of Tayside (Holdings) Limited as a person with significant control on 25 February 2019 (1 page) |
27 February 2019 | Full accounts made up to 31 May 2018 (29 pages) |
19 October 2018 | Termination of appointment of Michael Etherson as a director on 16 October 2018 (1 page) |
20 August 2018 | Termination of appointment of James Meek as a director on 20 August 2018 (1 page) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (28 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (30 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (30 pages) |
13 December 2016 | Appointment of Mr Michael Etherson as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Michael Etherson as a director on 1 December 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr James Meek as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr James Meek as a director on 6 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
29 February 2016 | Full accounts made up to 31 May 2015 (24 pages) |
26 February 2016 | Registration of charge SC1091360014, created on 23 February 2016 (36 pages) |
26 February 2016 | Registration of charge SC1091360014, created on 23 February 2016 (36 pages) |
25 February 2016 | Registration of charge SC1091360013, created on 23 February 2016 (19 pages) |
25 February 2016 | Registration of charge SC1091360013, created on 23 February 2016 (19 pages) |
20 November 2015 | Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
9 November 2015 | Registration of charge SC1091360012, created on 29 October 2015 (16 pages) |
9 November 2015 | Registration of charge SC1091360012, created on 29 October 2015 (16 pages) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page) |
2 November 2015 | Alterations to floating charge SC1091360010 (26 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
2 November 2015 | Alterations to floating charge SC1091360010 (26 pages) |
31 October 2015 | Registration of charge SC1091360011, created on 21 October 2015 (19 pages) |
31 October 2015 | Registration of charge SC1091360011, created on 21 October 2015 (19 pages) |
31 October 2015 | Alterations to floating charge SC1091360011 (29 pages) |
31 October 2015 | Alterations to floating charge SC1091360011 (29 pages) |
29 October 2015 | Registration of charge SC1091360010, created on 21 October 2015 (17 pages) |
29 October 2015 | Registration of charge SC1091360010, created on 21 October 2015 (17 pages) |
16 October 2015 | Satisfaction of charge 8 in full (1 page) |
16 October 2015 | Satisfaction of charge 5 in full (1 page) |
16 October 2015 | Satisfaction of charge 7 in full (1 page) |
16 October 2015 | Satisfaction of charge 2 in full (1 page) |
16 October 2015 | Satisfaction of charge 2 in full (1 page) |
16 October 2015 | Satisfaction of charge 7 in full (1 page) |
16 October 2015 | Satisfaction of charge 6 in full (1 page) |
16 October 2015 | Satisfaction of charge 9 in full (1 page) |
16 October 2015 | Satisfaction of charge 6 in full (1 page) |
16 October 2015 | Satisfaction of charge 9 in full (1 page) |
16 October 2015 | Satisfaction of charge 5 in full (1 page) |
16 October 2015 | Satisfaction of charge 8 in full (1 page) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 February 2015 | Full accounts made up to 31 May 2014 (26 pages) |
19 February 2015 | Full accounts made up to 31 May 2014 (26 pages) |
18 December 2014 | Appointment of Mr Douglas William Baxter as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Douglas William Baxter as a director on 1 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Douglas William Baxter as a director on 1 December 2014 (2 pages) |
10 November 2014 | Termination of appointment of Fraser Bruce Gibson as a director on 27 July 2014 (1 page) |
10 November 2014 | Termination of appointment of Fraser Bruce Gibson as a director on 27 July 2014 (1 page) |
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
14 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
14 February 2014 | Full accounts made up to 31 May 2013 (25 pages) |
9 December 2013 | Termination of appointment of Michael Etherson as a director (1 page) |
9 December 2013 | Termination of appointment of Michael Etherson as a director (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Full accounts made up to 31 May 2012 (24 pages) |
20 February 2013 | Full accounts made up to 31 May 2012 (24 pages) |
11 April 2012 | Termination of appointment of Andrew Whytock as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Whytock as a director (1 page) |
10 April 2012 | Appointment of Mr Michael Etherson as a director (2 pages) |
10 April 2012 | Appointment of Mr Michael Etherson as a director (2 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (24 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (24 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
26 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
21 February 2011 | Full accounts made up to 31 May 2010 (24 pages) |
19 March 2010 | Director's details changed for Mary Elizabeth Stewart on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Fraser Bruce Gibson on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for James Cameron Stewart on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for William Hardie Stewart on 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Andrew James Whytock on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mary Elizabeth Stewart on 28 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Andrew James Whytock on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for James Cameron Stewart on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for William Hardie Stewart on 28 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Fraser Bruce Gibson on 28 February 2010 (2 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (25 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (25 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 March 2009 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
25 March 2009 | Accounts for a medium company made up to 31 May 2008 (22 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
25 March 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
25 March 2008 | Accounts for a medium company made up to 31 May 2007 (21 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2007 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
19 March 2007 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
12 March 2007 | Return made up to 28/02/07; no change of members (8 pages) |
12 March 2007 | Return made up to 28/02/07; no change of members (8 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) |
13 March 2006 | Accounts for a medium company made up to 31 May 2005 (22 pages) |
13 March 2006 | Accounts for a medium company made up to 31 May 2005 (22 pages) |
23 March 2005 | Return made up to 28/02/05; no change of members (8 pages) |
23 March 2005 | Return made up to 28/02/05; no change of members (8 pages) |
10 March 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
10 March 2005 | Accounts for a medium company made up to 31 May 2004 (22 pages) |
25 March 2004 | Return made up to 28/02/04; no change of members (8 pages) |
25 March 2004 | Return made up to 28/02/04; no change of members (8 pages) |
10 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
10 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
22 March 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
22 March 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
29 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
29 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
8 March 2002 | Nc dec already adjusted 06/06/01 (1 page) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Nc dec already adjusted 06/06/01 (1 page) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Ad 06/06/01--------- £ si 3129@1=3129 £ ic 9389/12518 (2 pages) |
13 June 2001 | Memorandum and Articles of Association (14 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | £ nc 500000/12518 06/06/01 (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | £ nc 500000/12518 06/06/01 (2 pages) |
13 June 2001 | Memorandum and Articles of Association (14 pages) |
13 June 2001 | Ad 06/06/01--------- £ si 3129@1=3129 £ ic 9389/12518 (2 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
23 August 2000 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
23 August 2000 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
3 March 2000 | Particulars of contract relating to shares (4 pages) |
3 March 2000 | Particulars of contract relating to shares (4 pages) |
3 March 2000 | Ad 01/12/99--------- £ si 2843@1 (2 pages) |
3 March 2000 | Ad 01/12/99--------- £ si 2843@1 (2 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 February 2000 | Dec mort/charge release * (4 pages) |
8 February 2000 | Dec mort/charge * (4 pages) |
8 February 2000 | Dec mort/charge release * (4 pages) |
8 February 2000 | Dec mort/charge * (4 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
16 September 1999 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
16 September 1999 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 December 1998 | Partic of mort/charge * (6 pages) |
23 December 1998 | Partic of mort/charge * (6 pages) |
17 August 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
17 August 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
16 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
19 March 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
19 March 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
15 April 1997 | Full accounts made up to 31 May 1996 (16 pages) |
3 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
5 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
23 May 1995 | Company name changed james C. stewart (farmers) limit ed\certificate issued on 24/05/95 (4 pages) |
23 May 1995 | Company name changed james C. stewart (farmers) limit ed\certificate issued on 24/05/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
30 March 1989 | Agreement for PUC3 071088 (6 pages) |
30 March 1989 | Agreement for PUC3 071088 (6 pages) |
11 October 1988 | PUC3 6544 @ £ 1 ord 071088 (2 pages) |
11 October 1988 | PUC3 6544 @ £ 1 ord 071088 (2 pages) |
11 April 1988 | Resolutions
|
11 April 1988 | Resolutions
|
10 February 1988 | Incorporation (18 pages) |
10 February 1988 | Incorporation (18 pages) |