Company NameStewarts Of Tayside (Holdings) Ltd.
Company StatusDissolved
Company NumberSC200086
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr William Hardie Stewart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTofthill Glencarse
Perth
PH2 7LS
Scotland
Director NameMr Douglas William Baxter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 12 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTofthill, Glencarse
Perth
Perthshire
PH2 7LS
Scotland
Director NameMr Liam Hardie Stewart
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 12 January 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTofthill, Glencarse
Perth
Perthshire
PH2 7LS
Scotland
Director NameMrs Sheena Jackson Stewart
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 12 January 2021)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressTofthill, Glencarse
Perth
Perthshire
PH2 7LS
Scotland
Director NameJames Cameron Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameMary Elizabeth Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Secretary NameMary Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestweartsoftayside.co.uk

Location

Registered AddressTofthill, Glencarse
Perth
Perthshire
PH2 7LS
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Shareholders

9.4k at £1James Cameron Stewart
100.00%
Ordinary

Financials

Year2014
Turnover£18,122,520
Gross Profit£4,565,598
Net Worth£4,628,288
Cash£5,820
Current Liabilities£3,143,703

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

21 October 2015Delivered on: 31 October 2015
Persons entitled: James Cameron Stewart

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 29 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 12 August 2010
Satisfied on: 16 October 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (2 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (14 pages)
25 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
21 March 2019Satisfaction of charge SC2000860002 in full (1 page)
21 March 2019Satisfaction of charge SC2000860003 in full (1 page)
27 February 2019Full accounts made up to 31 May 2018 (16 pages)
13 February 2019Statement of capital on 13 February 2019
  • GBP 1
(5 pages)
8 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2019Solvency Statement dated 01/02/19 (1 page)
8 February 2019Statement by Directors (1 page)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 May 2017 (15 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
1 March 2017Full accounts made up to 31 May 2016 (14 pages)
1 March 2017Full accounts made up to 31 May 2016 (14 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
6 April 2016Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (23 pages)
29 February 2016Group of companies' accounts made up to 31 May 2015 (23 pages)
20 November 2015Termination of appointment of James Cameron Stewart as a director on 21 October 2015 (1 page)
20 November 2015Termination of appointment of James Cameron Stewart as a director on 21 October 2015 (1 page)
20 November 2015Appointment of Mr Douglas William Baxter as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Douglas William Baxter as a director on 20 November 2015 (2 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 12,520
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 12,520
(4 pages)
5 November 2015Appointment of Mr Will Hardie Stewart as a director on 21 October 2015 (2 pages)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page)
5 November 2015Appointment of Mr Will Hardie Stewart as a director on 21 October 2015 (2 pages)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page)
5 November 2015Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page)
2 November 2015Alterations to floating charge SC2000860002 (26 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2015Alterations to floating charge SC2000860002 (26 pages)
31 October 2015Alterations to floating charge SC2000860003 (26 pages)
31 October 2015Registration of charge SC2000860003, created on 21 October 2015 (19 pages)
31 October 2015Registration of charge SC2000860003, created on 21 October 2015 (19 pages)
31 October 2015Alterations to floating charge SC2000860003 (26 pages)
29 October 2015Registration of charge SC2000860002, created on 21 October 2015 (17 pages)
29 October 2015Registration of charge SC2000860002, created on 21 October 2015 (17 pages)
16 October 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,389
(5 pages)
16 October 2015Satisfaction of charge 1 in full (1 page)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,389
(5 pages)
19 February 2015Group of companies' accounts made up to 31 May 2014 (26 pages)
19 February 2015Group of companies' accounts made up to 31 May 2014 (26 pages)
11 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 9,389
(5 pages)
11 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 9,389
(5 pages)
14 February 2014Group of companies' accounts made up to 31 May 2013 (29 pages)
14 February 2014Group of companies' accounts made up to 31 May 2013 (29 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9,389
(5 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 9,389
(5 pages)
20 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
20 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
21 February 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
21 February 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
21 February 2011Group of companies' accounts made up to 31 May 2010 (27 pages)
21 February 2011Group of companies' accounts made up to 31 May 2010 (27 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
19 February 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
25 March 2009Full accounts made up to 31 May 2008 (13 pages)
25 March 2009Full accounts made up to 31 May 2008 (13 pages)
10 October 2008Return made up to 22/09/08; full list of members (3 pages)
10 October 2008Return made up to 22/09/08; full list of members (3 pages)
25 March 2008Full accounts made up to 31 May 2007 (13 pages)
25 March 2008Full accounts made up to 31 May 2007 (13 pages)
5 October 2007Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 05/10/07
(7 pages)
5 October 2007Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 05/10/07
(7 pages)
19 March 2007Full accounts made up to 31 May 2006 (13 pages)
19 March 2007Full accounts made up to 31 May 2006 (13 pages)
12 October 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
12 October 2006Return made up to 22/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(7 pages)
13 March 2006Accounts for a medium company made up to 31 May 2005 (13 pages)
13 March 2006Accounts for a medium company made up to 31 May 2005 (13 pages)
10 October 2005Return made up to 22/09/05; full list of members (7 pages)
10 October 2005Return made up to 22/09/05; full list of members (7 pages)
10 February 2005Accounts for a medium company made up to 31 May 2004 (13 pages)
10 February 2005Accounts for a medium company made up to 31 May 2004 (13 pages)
9 October 2004Return made up to 22/09/04; full list of members (7 pages)
9 October 2004Return made up to 22/09/04; full list of members (7 pages)
11 March 2004Accounts for a medium company made up to 31 May 2003 (8 pages)
11 March 2004Accounts for a medium company made up to 31 May 2003 (8 pages)
23 September 2003Return made up to 22/09/03; full list of members (7 pages)
23 September 2003Return made up to 22/09/03; full list of members (7 pages)
22 March 2003Accounts for a medium company made up to 31 May 2002 (8 pages)
22 March 2003Accounts for a medium company made up to 31 May 2002 (8 pages)
10 October 2002Return made up to 22/09/02; full list of members (7 pages)
10 October 2002Return made up to 22/09/02; full list of members (7 pages)
30 March 2002Full accounts made up to 31 May 2001 (8 pages)
30 March 2002Full accounts made up to 31 May 2001 (8 pages)
1 November 2001Return made up to 22/09/01; full list of members (6 pages)
1 November 2001Return made up to 22/09/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 May 2000 (8 pages)
24 November 2000Full accounts made up to 31 May 2000 (8 pages)
23 September 2000Return made up to 22/09/00; full list of members (6 pages)
23 September 2000Return made up to 22/09/00; full list of members (6 pages)
4 January 2000Ad 01/12/99--------- £ si 9389@1=9389 £ ic 2/9391 (2 pages)
4 January 2000Ad 01/12/99--------- £ si 9389@1=9389 £ ic 2/9391 (2 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
16 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 December 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 October 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed;new director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
22 September 1999Incorporation (16 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (16 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)