Company NameChas. Stewart Plumbing & Heating Engineers Ltd.
DirectorsSteven Stewart and Linzi Joanne Stewart
Company StatusActive
Company NumberSC149957
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Previous NameChas. Stewart Plumbing & Heating Limited

Business Activity

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

Directors

Director NameMr Steven Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunkeld Road
Perth
Perthshire
PH1 5RW
Scotland
Director NameMiss Linzi Joanne Stewart
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2012(18 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleHairdresser
Country of ResidenceScotland
Correspondence Address16 Dunkeld Road
Perth
PH1 5RW
Scotland
Director NameJoanne Lynne Stewart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleSecretary
Correspondence Address32 Oakbank Crescent
Perth
PH1 1DF
Scotland
Secretary NameJoanne Lynne Stewart
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Oakbank Crescent
Perth
PH1 1DF
Scotland
Director NameGrant Falconer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1999)
RolePlumber
Correspondence Address1 Mount Harriet Harrietfield
Logiealmond
Perth
Perthshire
PH1 3TD
Scotland
Director NameCharles Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address16 Atholl Street
Perth
Perthshire
PH1 5NP
Scotland
Director NameYvonne Margaret Barrie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2008)
RoleSecretary
Correspondence Address32 Oakbank Crescent
Perth
Perthshire
PH1 1DF
Scotland
Secretary NameYvonne Margaret Barrie
NationalityBritish
StatusResigned
Appointed13 February 2008(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2008)
RoleSecretary
Correspondence Address32 Oakbank Crescent
Perth
Perthshire
PH1 1DF
Scotland
Director NameMiss Abbie Lyne Stewart
Date of BirthOctober 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2013(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dunkeld Road
Perth
PH1 5RW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.chasstewartplumbing.co.uk
Telephone01738 627701
Telephone regionPerth

Location

Registered Address16 Dunkeld Road
Perth
PH1 5RW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Steven Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£13,967
Cash£9,783
Current Liabilities£118,126

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

5 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Change of details for Mr Steven Stewart as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 August 2018Termination of appointment of Abbie Lyne Stewart as a director on 13 August 2018 (1 page)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Appointment of Miss Abbie Lyne Stewart as a director (2 pages)
15 November 2013Appointment of Miss Abbie Lyne Stewart as a director (2 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Appointment of Miss Linzi Joanne Stewart as a director (2 pages)
21 September 2012Appointment of Miss Linzi Joanne Stewart as a director (2 pages)
1 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Director's details changed for Steven Stewart on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Steven Stewart on 30 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Appointment terminated secretary yvonne barrie (1 page)
23 April 2009Return made up to 30/03/09; full list of members (3 pages)
23 April 2009Return made up to 30/03/09; full list of members (3 pages)
23 April 2009Director's change of particulars / steven stewart / 30/03/2009 (1 page)
23 April 2009Appointment terminated secretary yvonne barrie (1 page)
23 April 2009Appointment terminated director yvonne barrie (1 page)
23 April 2009Director's change of particulars / steven stewart / 30/03/2009 (1 page)
23 April 2009Appointment terminated director yvonne barrie (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 30/03/08; full list of members (4 pages)
2 May 2008Return made up to 30/03/08; full list of members (4 pages)
1 May 2008Appointment terminated secretary joanne stewart (1 page)
1 May 2008Appointment terminated director joanne stewart (1 page)
1 May 2008Appointment terminated secretary joanne stewart (1 page)
1 May 2008Appointment terminated director joanne stewart (1 page)
19 February 2008New secretary appointed;new director appointed (2 pages)
19 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 May 2006Company name changed chas. Stewart plumbing & heating LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed chas. Stewart plumbing & heating LIMITED\certificate issued on 11/05/06 (2 pages)
4 April 2006Return made up to 30/03/06; full list of members (7 pages)
4 April 2006Return made up to 30/03/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 30/03/05; full list of members (7 pages)
20 July 2005Return made up to 30/03/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 30/03/03; full list of members (7 pages)
24 March 2003Return made up to 30/03/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 30/03/02; full list of members (6 pages)
19 April 2002Return made up to 30/03/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 30/03/01; full list of members (6 pages)
19 March 2001Return made up to 30/03/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
3 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 April 1998Return made up to 30/03/98; no change of members (4 pages)
3 April 1998Return made up to 30/03/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 April 1997Return made up to 30/03/97; full list of members (6 pages)
15 April 1997Return made up to 30/03/97; full list of members (6 pages)
6 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
6 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
24 April 1996Return made up to 30/03/96; no change of members
  • 363(287) ‐ Registered office changed on 24/04/96
(4 pages)
24 April 1996Return made up to 30/03/96; no change of members
  • 363(287) ‐ Registered office changed on 24/04/96
(4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
16 May 1995Return made up to 30/03/95; full list of members (6 pages)
16 May 1995Return made up to 30/03/95; full list of members (6 pages)