Main Street
Bridge Of Weir
Renfrewshire
PA11 3AF
Scotland
Secretary Name | James Fergus Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Windsor Place Main Street Bridge Of Weir Renfrewshire PA11 3AF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | stewartifa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 610005 |
Telephone region | Johnstone |
Registered Address | 5 Windsor Place Main Street Bridge Of Weir Renfrewshire PA11 3AF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anne-marie Stewart 50.00% Ordinary |
---|---|
50 at £1 | Neil Craig Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,625 |
Cash | £108,339 |
Current Liabilities | £122,173 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
3 May 2013 | Delivered on: 8 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1A kirkinner place, main street, bridge of weir REN96273. Outstanding |
---|---|
6 July 2011 | Delivered on: 15 July 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The righthand house on the first floor above the ground floor of the tenement windsor place, five main street, bridge of weir, title number REN24159. Outstanding |
20 November 2008 | Delivered on: 29 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Left hand house on first floor, windsor place, 5 main street, bridge of weir REN32498. Outstanding |
30 September 2008 | Delivered on: 9 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
5 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
8 February 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (16 pages) |
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (16 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 October 2013 | Company name changed stewart independent financial advice LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Company name changed stewart independent financial advice LIMITED\certificate issued on 09/10/13
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 May 2013 | Registration of charge 2348730004 (7 pages) |
8 May 2013 | Registration of charge 2348730004 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 August 2010 | Director's details changed for Neil Craig Stewart on 1 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Secretary's details changed for James Fergus Stewart on 1 August 2010 (1 page) |
13 August 2010 | Director's details changed for Neil Craig Stewart on 1 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Secretary's details changed for James Fergus Stewart on 1 August 2010 (1 page) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Neil Craig Stewart on 1 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for James Fergus Stewart on 1 August 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
14 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
15 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
15 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
24 November 2005 | Accounts for a small company made up to 31 August 2005 (8 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: avalon house, 16 stonefield avenue, paisley renfrewshire PA2 7RN (1 page) |
24 November 2005 | Accounts for a small company made up to 31 August 2005 (8 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: avalon house, 16 stonefield avenue, paisley renfrewshire PA2 7RN (1 page) |
2 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
2 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: avalon house, 16 stonefield road paisley renfrewshire PA2 7RN (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: avalon house, 16 stonefield road paisley renfrewshire PA2 7RN (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
1 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
29 November 2004 | Ad 08/09/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
29 November 2004 | Return made up to 01/08/04; full list of members (5 pages) |
29 November 2004 | Ad 08/09/04--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
29 November 2004 | Return made up to 01/08/04; full list of members (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
21 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (16 pages) |
1 August 2002 | Incorporation (16 pages) |
1 August 2002 | Secretary resigned (1 page) |