Company NameD & D Stewart (Port Glasgow) Limited
Company StatusDissolved
Company NumberSC205506
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Denis Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address34 Balshagray Drive
Broomhill
Glasgow
Lanarkshire
G11 7DD
Scotland
Secretary NameMr Denis Stewart
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleAmusement Arcade Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address34 Balshagray Drive
Broomhill
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameDouglas Stewart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleAmusement Caterer
Correspondence AddressFlat 6, 1 Castle Street
Partick
Glasgow
G11 6PJ
Scotland
Director NameElizabeth Jane Stewart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleAmusement Caterer
Correspondence AddressFlat G/L,30 Athole Gardens
Dowanhill
Glasgow
G12 9BD
Scotland
Director NameMrs Maxine Stewart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address34 Balshagray Drive
Broomhill
Glasgow
Lanarkshire
G11 7DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefortywinksbandb.co.uk
Telephone01480 465117
Telephone regionHuntingdon

Location

Registered AddressC/O D M McNaught & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1D. & D. Amusements LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,060
Current Liabilities£1,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 27 March 2015
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 27 March 2015
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Termination of appointment of Elizabeth Stewart as a director (1 page)
19 June 2014Termination of appointment of Douglas Stewart as a director (1 page)
19 June 2014Termination of appointment of Douglas Stewart as a director (1 page)
19 June 2014Termination of appointment of Elizabeth Stewart as a director (1 page)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 27/03/08; full list of members (4 pages)
8 May 2008Return made up to 27/03/08; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Registered office changed on 31/05/07 from: 61 princes street port glasgow renfrewshire PA14 5JH (1 page)
31 May 2007Registered office changed on 31/05/07 from: 61 princes street port glasgow renfrewshire PA14 5JH (1 page)
30 May 2007Return made up to 27/03/07; full list of members (4 pages)
30 May 2007Return made up to 27/03/07; full list of members (4 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 27/03/06; full list of members (9 pages)
11 April 2006Return made up to 27/03/06; full list of members (9 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 27/03/05; full list of members (9 pages)
6 April 2005Return made up to 27/03/05; full list of members (9 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 March 2004Return made up to 27/03/04; full list of members (9 pages)
31 March 2004Return made up to 27/03/04; full list of members (9 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 April 2003Return made up to 27/03/03; full list of members (9 pages)
4 April 2003Return made up to 27/03/03; full list of members (9 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
3 February 2003Director's particulars changed (1 page)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 27/03/02; full list of members (8 pages)
22 March 2002Return made up to 27/03/02; full list of members (8 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 27/03/01; full list of members (7 pages)
24 April 2001Return made up to 27/03/01; full list of members (7 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 3 ardgowan square greenock renfrewshire PA16 8NW (1 page)
13 April 2000Registered office changed on 13/04/00 from: 3 ardgowan square greenock renfrewshire PA16 8NW (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
27 March 2000Incorporation (15 pages)
27 March 2000Incorporation (15 pages)