Company NameStewart Ventilation Services Limited
DirectorsRussell Hamilton Craig and Laurence McEvoy
Company StatusActive
Company NumberSC197055
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameRussell Hamilton Craig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(1 year, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Moorland Drive
East Kilbride
Glasgow
G74 3ZE
Scotland
Secretary NameRussell Hamilton Craig
NationalityBritish
StatusCurrent
Appointed09 January 2007(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Moorland Drive
East Kilbride
Glasgow
G74 3ZE
Scotland
Director NameLaurence McEvoy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(8 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Buchan Green
East Kilbride
Glasgow
G74 3BJ
Scotland
Director NameJames Stewart
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address50 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameStephen Stewart
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 week after company formation)
Appointment Duration17 years, 7 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 Kirktonholme Road
East Kilbride
Glasgow
G74 1DZ
Scotland
Secretary NameJames Stewart
NationalityBritish
StatusResigned
Appointed10 June 1999(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address50 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitestewartvent.com
Email address[email protected]
Telephone01355 242199
Telephone regionEast Kilbride

Location

Registered Address11 James Watt Place
College Milton
East Kilbride
Glagow
G74 5HG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

560 at £1Sandra Stewart
56.00%
Ordinary
340 at £1Stephen Stewart
34.00%
Ordinary
100 at £1Russell Craig
10.00%
Ordinary

Financials

Year2014
Net Worth£22,593
Cash£3,507
Current Liabilities£184,010

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

16 June 1999Delivered on: 22 June 1999
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

Filing History

30 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
30 June 2020Cessation of Sandra Stewart as a person with significant control on 12 July 2019 (1 page)
30 June 2020Notification of Emma Mcevoy as a person with significant control on 12 July 2019 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
28 July 2017Notification of Sandra Stewart as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Sandra Stewart as a person with significant control on 3 June 2017 (2 pages)
28 July 2017Notification of Sandra Stewart as a person with significant control on 3 June 2017 (2 pages)
28 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
19 June 2017Termination of appointment of Stephen Stewart as a director on 10 January 2017 (1 page)
19 June 2017Termination of appointment of Stephen Stewart as a director on 10 January 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 pages)
15 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
18 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 June 2010Director's details changed for Stephen Stewart on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Russell Hamilton Craig on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Stewart on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Russell Hamilton Craig on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Stephen Stewart on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Laurence Mcevoy on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Laurence Mcevoy on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Russell Hamilton Craig on 3 June 2010 (2 pages)
30 June 2010Director's details changed for Laurence Mcevoy on 3 June 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 July 2009Return made up to 03/06/09; full list of members (4 pages)
24 July 2009Return made up to 03/06/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 June 2008Return made up to 03/06/08; full list of members (4 pages)
19 June 2008Return made up to 03/06/08; full list of members (4 pages)
6 June 2008Director appointed laurence mcevoy (2 pages)
6 June 2008Director appointed laurence mcevoy (2 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 June 2007Return made up to 03/06/07; full list of members (3 pages)
22 June 2007Return made up to 03/06/07; full list of members (3 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 June 2006Return made up to 03/06/06; full list of members (3 pages)
12 June 2006Return made up to 03/06/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 June 2004Return made up to 03/06/04; full list of members (7 pages)
8 June 2004Return made up to 03/06/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 June 2003Return made up to 03/06/03; full list of members (7 pages)
8 June 2003Return made up to 03/06/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 June 2002Return made up to 03/06/02; full list of members (7 pages)
17 June 2002Return made up to 03/06/02; full list of members (7 pages)
17 August 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page)
28 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
19 June 2000Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 2000Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 1999Registered office changed on 24/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Partic of mort/charge * (6 pages)
22 June 1999Partic of mort/charge * (6 pages)
3 June 1999Incorporation (15 pages)
3 June 1999Incorporation (15 pages)