Perth
PH2 7LS
Scotland
Director Name | Mr Douglas William Baxter |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill, Glencarse Perth Perthshire PH2 7LS Scotland |
Director Name | Mr Liam Hardie Stewart |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 January 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill, Glencarse Perth Perthshire PH2 7LS Scotland |
Director Name | Mrs Sheena Jackson Stewart |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 January 2021) |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Tofthill, Glencarse Perth Perthshire PH2 7LS Scotland |
Director Name | James Cameron Stewart |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Mary Elizabeth Stewart |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Secretary Name | Mary Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Tofthill Glencarse Perth PH2 7LS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | stweartsoftayside.co.uk |
---|
Registered Address | Tofthill, Glencarse Perth Perthshire PH2 7LS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
9.4k at £1 | James Cameron Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,122,520 |
Gross Profit | £4,565,598 |
Net Worth | £4,628,288 |
Cash | £5,820 |
Current Liabilities | £3,143,703 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
21 October 2015 | Delivered on: 31 October 2015 Persons entitled: James Cameron Stewart Classification: A registered charge Outstanding |
---|---|
21 October 2015 | Delivered on: 29 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
28 July 2010 | Delivered 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 |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (2 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (14 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
21 March 2019 | Satisfaction of charge SC2000860002 in full (1 page) |
21 March 2019 | Satisfaction of charge SC2000860003 in full (1 page) |
27 February 2019 | Full accounts made up to 31 May 2018 (16 pages) |
13 February 2019 | Statement of capital on 13 February 2019
|
8 February 2019 | Resolutions
|
8 February 2019 | Solvency Statement dated 01/02/19 (1 page) |
8 February 2019 | Statement by Directors (1 page) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (15 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
6 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages) |
29 February 2016 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
29 February 2016 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
20 November 2015 | Termination of appointment of James Cameron Stewart as a director on 21 October 2015 (1 page) |
20 November 2015 | Termination of appointment of James Cameron Stewart as a director on 21 October 2015 (1 page) |
20 November 2015 | Appointment of Mr Douglas William Baxter as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Liam Hardie Stewart as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Douglas William Baxter as a director on 20 November 2015 (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
5 November 2015 | Appointment of Mr Will Hardie Stewart as a director on 21 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a secretary on 21 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Will Hardie Stewart as a director on 21 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Elizabeth Stewart as a director on 21 October 2015 (1 page) |
2 November 2015 | Alterations to floating charge SC2000860002 (26 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
2 November 2015 | Alterations to floating charge SC2000860002 (26 pages) |
31 October 2015 | Alterations to floating charge SC2000860003 (26 pages) |
31 October 2015 | Registration of charge SC2000860003, created on 21 October 2015 (19 pages) |
31 October 2015 | Registration of charge SC2000860003, created on 21 October 2015 (19 pages) |
31 October 2015 | Alterations to floating charge SC2000860003 (26 pages) |
29 October 2015 | Registration of charge SC2000860002, created on 21 October 2015 (17 pages) |
29 October 2015 | Registration of charge SC2000860002, created on 21 October 2015 (17 pages) |
16 October 2015 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 February 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
19 February 2015 | Group of companies' accounts made up to 31 May 2014 (26 pages) |
11 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 February 2014 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
14 February 2014 | Group of companies' accounts made up to 31 May 2013 (29 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
20 February 2013 | Group of companies' accounts made up to 31 May 2012 (28 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
21 February 2012 | Group of companies' accounts made up to 31 May 2011 (28 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Group of companies' accounts made up to 31 May 2010 (27 pages) |
21 February 2011 | Group of companies' accounts made up to 31 May 2010 (27 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2010 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
19 February 2010 | Group of companies' accounts made up to 31 May 2009 (28 pages) |
6 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
25 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
25 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
10 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
25 March 2008 | Full accounts made up to 31 May 2007 (13 pages) |
25 March 2008 | Full accounts made up to 31 May 2007 (13 pages) |
5 October 2007 | Return made up to 22/09/07; no change of members
|
5 October 2007 | Return made up to 22/09/07; no change of members
|
19 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
19 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
12 October 2006 | Return made up to 22/09/06; full list of members
|
12 October 2006 | Return made up to 22/09/06; full list of members
|
13 March 2006 | Accounts for a medium company made up to 31 May 2005 (13 pages) |
13 March 2006 | Accounts for a medium company made up to 31 May 2005 (13 pages) |
10 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
10 February 2005 | Accounts for a medium company made up to 31 May 2004 (13 pages) |
10 February 2005 | Accounts for a medium company made up to 31 May 2004 (13 pages) |
9 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
11 March 2004 | Accounts for a medium company made up to 31 May 2003 (8 pages) |
11 March 2004 | Accounts for a medium company made up to 31 May 2003 (8 pages) |
23 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
22 March 2003 | Accounts for a medium company made up to 31 May 2002 (8 pages) |
22 March 2003 | Accounts for a medium company made up to 31 May 2002 (8 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
30 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
30 March 2002 | Full accounts made up to 31 May 2001 (8 pages) |
1 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
1 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
24 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
23 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
23 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
4 January 2000 | Ad 01/12/99--------- £ si 9389@1=9389 £ ic 2/9391 (2 pages) |
4 January 2000 | Ad 01/12/99--------- £ si 9389@1=9389 £ ic 2/9391 (2 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
4 January 2000 | Particulars of contract relating to shares (4 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
12 October 1999 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
22 September 1999 | Incorporation (16 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (16 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |