Company NameStewart Technology Ltd.
Company StatusActive
Company NumberSC192280
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr John Stewart Robertson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(same day as company formation)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence AddressAmore
Oatlands Terrace
Galashiels
Selkirkshire
TD1 3DB
Scotland
Secretary NameMrs Sheila Mary Gall Robertson
NationalityBritish
StatusCurrent
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmore
Oatlands Terrace
Galashiels
Selkirkshire
TD1 3DB
Scotland
Director NameMrs Sheila Mary Gall Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmore
Oatlands Terrace
Galashiels
Selkirkshire
TD1 3DB
Scotland
Director NameMr Shaun William Brennand
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(6 years, 3 months after company formation)
Appointment Duration19 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address42 Glebe Park
Gordon
Berwickshire
TD3 6LP
Scotland
Director NameMr Stewart John Gall Robertson
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside Park
Galashiels
Borders
TD1 3TE
Scotland
Director NameMr David Gary Simpson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleSenior Manufacturing Engineer
Correspondence Address39 Hendersyde Drive
Kelso
Roxburghshire
TD5 7TH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestewart-technology.co.uk
Email address[email protected]
Telephone01896 668100
Telephone regionGalashiels

Location

Registered AddressTweedside Park
Galashiels
Borders
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800 at £1Shaun William Brennand
3.09%
Ordinary
7.6k at £1John Stewart Robertson
29.16%
Ordinary
7.6k at £1Sheila Mary Gall Robertson
29.16%
Ordinary
5k at £1John Stewart Robertson
19.30%
Cumulative Redeemable Preference
5k at £1Sheila Mary Gall Robertson
19.30%
Cumulative Redeemable Preference

Financials

Year2014
Turnover£2,260,082
Gross Profit£351,695
Net Worth£286,146
Cash£16,309
Current Liabilities£647,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

7 October 2016Delivered on: 17 October 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
19 July 2004Delivered on: 7 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit at tweedside park, galashiels--title number ROX5910.
Outstanding
10 June 2004Delivered on: 18 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding
3 April 2002Delivered on: 8 April 2002
Satisfied on: 17 November 2004
Persons entitled: Scottish Enterprise

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
3 February 1999Delivered on: 9 February 1999
Satisfied on: 30 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
12 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
18 March 2020Appointment of Mr Stewart John Gall Robertson as a director on 14 March 2020 (2 pages)
6 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
17 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
17 October 2016Registration of charge SC1922800005, created on 7 October 2016 (17 pages)
17 October 2016Registration of charge SC1922800005, created on 7 October 2016 (17 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,910
(7 pages)
15 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 25,910
(7 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (13 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,910
(7 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,910
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,910
(7 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,910
(7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
23 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Director's details changed for Sheila Mary Gall Robertson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Shaun William Brennand on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Sheila Mary Gall Robertson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr John Stewart Robertson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John Stewart Robertson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Shaun William Brennand on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Sheila Mary Gall Robertson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr John Stewart Robertson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr Shaun William Brennand on 2 February 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 February 2009Director's change of particulars / shaun brennand / 18/04/2008 (2 pages)
13 February 2009Return made up to 30/12/08; full list of members (5 pages)
13 February 2009Director's change of particulars / shaun brennand / 18/04/2008 (2 pages)
13 February 2009Return made up to 30/12/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 30/12/07; full list of members (3 pages)
5 February 2008Return made up to 30/12/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 30/12/06; full list of members (3 pages)
12 March 2007Return made up to 30/12/06; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 30/12/05; full list of members (3 pages)
31 May 2006Return made up to 30/12/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Registered office changed on 31/01/05 from: tweedside park galashiels TD1 3TE (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Registered office changed on 31/01/05 from: tweedside park galashiels TD1 3TE (1 page)
27 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
27 January 2005Return made up to 30/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(7 pages)
17 November 2004Dec mort/charge * (2 pages)
17 November 2004Dec mort/charge * (2 pages)
30 September 2004Dec mort/charge * (4 pages)
30 September 2004Dec mort/charge * (4 pages)
7 August 2004Partic of mort/charge * (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 30/12/03; full list of members (7 pages)
16 January 2004Return made up to 30/12/03; full list of members (7 pages)
11 March 2003Return made up to 30/12/02; full list of members (7 pages)
11 March 2003Return made up to 30/12/02; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
8 April 2002Partic of mort/charge * (6 pages)
8 April 2002Partic of mort/charge * (6 pages)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 February 2002Ad 21/01/02-21/01/02 £ si 10000@1=10000 £ ic 15110/25110 (2 pages)
7 February 2002Ad 21/01/02-21/01/02 £ si 10000@1=10000 £ ic 15110/25110 (2 pages)
7 February 2002£ nc 20000/40000 21/01/02 (1 page)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 February 2002£ nc 20000/40000 21/01/02 (1 page)
11 January 2002Return made up to 30/12/01; full list of members (6 pages)
11 January 2002Return made up to 30/12/01; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 November 2001Ad 06/09/01--------- £ si 7000@1=7000 £ ic 8110/15110 (2 pages)
20 November 2001Ad 06/09/01--------- £ si 7000@1=7000 £ ic 8110/15110 (2 pages)
19 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
6 December 2000Registered office changed on 06/12/00 from: unit 2 easter langlee industrial estate, melrose road galashiels selkirkshire TD1 2UH (1 page)
6 December 2000Registered office changed on 06/12/00 from: unit 2 easter langlee industrial estate, melrose road galashiels selkirkshire TD1 2UH (1 page)
30 October 2000Ad 28/03/00--------- £ si 8000@1=8000 £ ic 110/8110 (2 pages)
30 October 2000Ad 28/03/00--------- £ si 8000@1=8000 £ ic 110/8110 (2 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 October 2000£ nc 1000/20000 28/03/00 (1 page)
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000£ nc 1000/20000 28/03/00 (1 page)
7 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Ad 02/12/99--------- £ si 108@1=108 £ ic 2/110 (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Ad 02/12/99--------- £ si 108@1=108 £ ic 2/110 (2 pages)
14 December 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
7 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 June 1999Registered office changed on 28/06/99 from: 58 hendersyde park kelso roxburghshire TD5 7TU (1 page)
28 June 1999Registered office changed on 28/06/99 from: 58 hendersyde park kelso roxburghshire TD5 7TU (1 page)
9 February 1999Partic of mort/charge * (6 pages)
9 February 1999Partic of mort/charge * (6 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
30 December 1998Incorporation (17 pages)
30 December 1998Incorporation (17 pages)