Company NameMartin C Stewart Ltd
DirectorsMartin Stewart and Ewan Stewart
Company StatusActive
Company NumberSC233629
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMartin Stewart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigard
Whitehouse
Tarbert
Argyll
PA29 6XR
Scotland
Director NameEwan Stewart
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(8 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Secretary NameWm Duncan & Co (Corporation)
StatusCurrent
Appointed08 July 2002(5 days after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Martin Stewart
60.00%
Ordinary
40 at £1Ewan Stewart
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,648
Cash£150
Current Liabilities£55,878

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

2 March 2009Delivered on: 13 March 2009
Satisfied on: 22 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 victoria buildings, 34 union street, lochgilphead ARG5705.
Fully Satisfied

Filing History

26 September 2023Compulsory strike-off action has been discontinued (1 page)
25 September 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
17 August 2021Confirmation statement made on 3 July 2021 with updates (6 pages)
14 June 2021Change of share class name or designation (2 pages)
14 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2021Memorandum and Articles of Association (8 pages)
14 June 2021Particulars of variation of rights attached to shares (2 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 August 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
12 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
15 January 2019Registered office address changed from C/O Wm Duncan & Co Loch Awe House Balmore Road Tarbert, Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 15 January 2019 (1 page)
19 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
17 July 2018Cessation of Martin Stewart as a person with significant control on 7 April 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
23 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Ewan Stewart as a director (2 pages)
22 February 2011Appointment of Ewan Stewart as a director (2 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 August 2010Secretary's details changed for Wm Duncan & Co on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Martin Stewart on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Martin Stewart on 1 July 2010 (2 pages)
12 August 2010Secretary's details changed for Wm Duncan & Co on 1 July 2010 (2 pages)
12 August 2010Director's details changed for Martin Stewart on 1 July 2010 (2 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Wm Duncan & Co on 1 July 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
6 July 2009Secretary's change of particulars / wm duncan & co / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / wm duncan & co / 06/07/2009 (1 page)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 July 2007Return made up to 03/07/07; no change of members (6 pages)
24 July 2007Return made up to 03/07/07; no change of members (6 pages)
19 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
20 July 2006Return made up to 03/07/06; full list of members (6 pages)
20 July 2006Return made up to 03/07/06; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
8 November 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
26 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
2 December 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
2 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
2 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
5 August 2003Return made up to 03/07/03; full list of members (6 pages)
5 August 2003Return made up to 03/07/03; full list of members (6 pages)
23 July 2002Registered office changed on 23/07/02 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: loch awe house, barmore rd tarbert argyll PA29 6TW (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
3 July 2002Incorporation (9 pages)
3 July 2002Incorporation (9 pages)