Company NameStewart Lodge (Scotland) Limited
Company StatusDissolved
Company NumberSC223375
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameConstruction And Management Services (Scotland) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Eleanor Anne Craig
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewarts Lodge
Druids Park, Murthly
Perthshire
PH1 4ES
Scotland
Director NameMr Stuart Duncan Craig
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(10 years, 2 months after company formation)
Appointment Duration5 years (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewart Lodge Druids Park
Murthly
Perth
Perthshire
PH1 4ES
Scotland
Secretary NameStuart Craig
NationalityBritish
StatusClosed
Appointed01 December 2011(10 years, 2 months after company formation)
Appointment Duration5 years (closed 20 December 2016)
RoleCompany Director
Correspondence AddressStewart Lodge Druids Park
Murthly
Perth
Perthshire
PH1 4ES
Scotland
Secretary NameJohn David Sterling
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.stewartlodge.co.uk

Location

Registered Address4 Atholl Crescent
Perth
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

10k at £1Eleanor Craig
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,361
Cash£29,717
Current Liabilities£62,432

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 May 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
23 May 2016Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(5 pages)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 10,000
(4 pages)
10 April 2014Statement by directors (1 page)
10 April 2014Solvency statement dated 31/03/14 (1 page)
10 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2014Statement by directors (1 page)
10 April 2014Statement of capital on 10 April 2014
  • GBP 10,000
(4 pages)
10 April 2014Solvency statement dated 31/03/14 (1 page)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
16 February 2012Appointment of Mr Stuart Duncan Craig as a director (3 pages)
16 February 2012Appointment of Mr Stuart Duncan Craig as a director (3 pages)
16 January 2012Termination of appointment of John Sterling as a secretary (2 pages)
16 January 2012Appointment of Stuart Craig as a secretary (3 pages)
16 January 2012Termination of appointment of John Sterling as a secretary (2 pages)
16 January 2012Appointment of Stuart Craig as a secretary (3 pages)
10 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-02
(1 page)
10 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-02
(1 page)
10 January 2012Company name changed construction and management services (scotland) LIMITED\certificate issued on 10/01/12
  • CONNOT ‐
(3 pages)
10 January 2012Company name changed construction and management services (scotland) LIMITED\certificate issued on 10/01/12
  • CONNOT ‐
(3 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (15 pages)
25 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (15 pages)
28 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 October 2009Director's details changed for Eleanor Anne Bryant on 1 July 2008 (1 page)
30 October 2009Director's details changed for Eleanor Anne Bryant on 1 July 2008 (1 page)
30 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Eleanor Anne Bryant on 1 July 2008 (1 page)
30 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
17 February 2009Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
22 October 2008Return made up to 19/09/08; no change of members (4 pages)
22 October 2008Return made up to 19/09/08; no change of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 October 2007Return made up to 19/09/07; no change of members (6 pages)
5 October 2007Return made up to 19/09/07; no change of members (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 October 2006Return made up to 19/09/06; full list of members (6 pages)
10 October 2006Return made up to 19/09/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 September 2005Return made up to 19/09/05; full list of members (6 pages)
30 September 2005Return made up to 19/09/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 October 2004Return made up to 19/09/04; full list of members (6 pages)
18 October 2004Return made up to 19/09/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 October 2003Return made up to 19/09/03; full list of members (6 pages)
15 October 2003Return made up to 19/09/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 September 2002Return made up to 19/09/02; full list of members (6 pages)
30 September 2002Return made up to 19/09/02; full list of members (6 pages)
14 June 2002Ad 30/05/02--------- £ si 103000@1=103000 £ ic 2/103002 (2 pages)
14 June 2002Ad 30/05/02--------- £ si 103000@1=103000 £ ic 2/103002 (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
19 September 2001Incorporation (16 pages)
19 September 2001Incorporation (16 pages)