Oatlands Terrace
Galashiels
Selkirkshire
TD1 3DB
Scotland
Secretary Name | Mrs Sheila Mary Gall Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amore Oatlands Terrace Galashiels Selkirkshire TD1 3DB Scotland |
Director Name | Mrs Sheila Mary Gall Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amore Oatlands Terrace Galashiels Selkirkshire TD1 3DB Scotland |
Director Name | Mr Shaun William Brennand |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Glebe Park Gordon Berwickshire TD3 6LP Scotland |
Director Name | Mr Stewart John Gall Robertson |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2020(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside Park Galashiels Borders TD1 3TE Scotland |
Director Name | Mr David Gary Simpson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Senior Manufacturing Engineer |
Correspondence Address | 39 Hendersyde Drive Kelso Roxburghshire TD5 7TH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | stewart-technology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 668100 |
Telephone region | Galashiels |
Registered Address | Tweedside Park Galashiels Borders TD1 3TE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
800 at £1 | Shaun William Brennand 3.09% Ordinary |
---|---|
7.6k at £1 | John Stewart Robertson 29.16% Ordinary |
7.6k at £1 | Sheila Mary Gall Robertson 29.16% Ordinary |
5k at £1 | John Stewart Robertson 19.30% Cumulative Redeemable Preference |
5k at £1 | Sheila Mary Gall Robertson 19.30% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £2,260,082 |
Gross Profit | £351,695 |
Net Worth | £286,146 |
Cash | £16,309 |
Current Liabilities | £647,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
7 October 2016 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
1 February 2021 | Confirmation statement made on 30 December 2020 with updates (5 pages) |
---|---|
12 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
18 March 2020 | Appointment of Mr Stewart John Gall Robertson as a director on 14 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
19 January 2019 | Confirmation statement made on 30 December 2018 with updates (5 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
17 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
17 October 2016 | Registration of charge SC1922800005, created on 7 October 2016 (17 pages) |
17 October 2016 | Registration of charge SC1922800005, created on 7 October 2016 (17 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
15 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (13 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (13 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
23 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Director's details changed for Sheila Mary Gall Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Shaun William Brennand on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sheila Mary Gall Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr John Stewart Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Stewart Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Shaun William Brennand on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sheila Mary Gall Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Stewart Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr Shaun William Brennand on 2 February 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Director's change of particulars / shaun brennand / 18/04/2008 (2 pages) |
13 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
13 February 2009 | Director's change of particulars / shaun brennand / 18/04/2008 (2 pages) |
13 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 March 2007 | Return made up to 30/12/06; full list of members (3 pages) |
12 March 2007 | Return made up to 30/12/06; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 30/12/05; full list of members (3 pages) |
31 May 2006 | Return made up to 30/12/05; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: tweedside park galashiels TD1 3TE (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: tweedside park galashiels TD1 3TE (1 page) |
27 January 2005 | Return made up to 30/12/04; full list of members
|
27 January 2005 | Return made up to 30/12/04; full list of members
|
17 November 2004 | Dec mort/charge * (2 pages) |
17 November 2004 | Dec mort/charge * (2 pages) |
30 September 2004 | Dec mort/charge * (4 pages) |
30 September 2004 | Dec mort/charge * (4 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
11 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 April 2002 | Partic of mort/charge * (6 pages) |
8 April 2002 | Partic of mort/charge * (6 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Ad 21/01/02-21/01/02 £ si 10000@1=10000 £ ic 15110/25110 (2 pages) |
7 February 2002 | Ad 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 2002 | Resolutions
|
7 February 2002 | £ nc 20000/40000 21/01/02 (1 page) |
11 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 November 2001 | Ad 06/09/01--------- £ si 7000@1=7000 £ ic 8110/15110 (2 pages) |
20 November 2001 | Ad 06/09/01--------- £ si 7000@1=7000 £ ic 8110/15110 (2 pages) |
19 January 2001 | Return made up to 30/12/00; full list of members
|
19 January 2001 | Return made up to 30/12/00; full list of members
|
6 December 2000 | Registered office changed on 06/12/00 from: unit 2 easter langlee industrial estate, melrose road galashiels selkirkshire TD1 2UH (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: unit 2 easter langlee industrial estate, melrose road galashiels selkirkshire TD1 2UH (1 page) |
30 October 2000 | Ad 28/03/00--------- £ si 8000@1=8000 £ ic 110/8110 (2 pages) |
30 October 2000 | Ad 28/03/00--------- £ si 8000@1=8000 £ ic 110/8110 (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | £ nc 1000/20000 28/03/00 (1 page) |
12 October 2000 | Resolutions
|
12 October 2000 | Accounts 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 2000 | Return made up to 30/12/99; full list of members
|
7 January 2000 | Return made up to 30/12/99; full list of members
|
14 December 1999 | Ad 02/12/99--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Ad 02/12/99--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
14 December 1999 | Director resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New secretary appointed (2 pages) |
7 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 58 hendersyde park kelso roxburghshire TD5 7TU (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 58 hendersyde park kelso roxburghshire TD5 7TU (1 page) |
9 February 1999 | Partic of mort/charge * (6 pages) |
9 February 1999 | Partic of mort/charge * (6 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
30 December 1998 | Incorporation (17 pages) |
30 December 1998 | Incorporation (17 pages) |