Company NameStewart Ifa Limited
DirectorNeil Craig Stewart
Company StatusActive
Company NumberSC234873
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Previous NameStewart Independent Financial Advice Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Neil Craig Stewart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleFinancial Services Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Windsor Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AF
Scotland
Secretary NameJames Fergus Stewart
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Windsor Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitestewartifa.co.uk
Email address[email protected]
Telephone01505 610005
Telephone regionJohnstone

Location

Registered Address5 Windsor Place
Main Street
Bridge Of Weir
Renfrewshire
PA11 3AF
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anne-marie Stewart
50.00%
Ordinary
50 at £1Neil Craig Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£141,625
Cash£108,339
Current Liabilities£122,173

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

3 May 2013Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

18 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
4 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 February 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
8 February 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
2 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (16 pages)
27 November 2014Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (16 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014.
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014.
(6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

Statement of capital on 2014-08-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2014.
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 October 2013Company name changed stewart independent financial advice LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Company name changed stewart independent financial advice LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
8 May 2013Registration of charge 2348730004 (7 pages)
8 May 2013Registration of charge 2348730004 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 August 2010Director's details changed for Neil Craig Stewart on 1 August 2010 (2 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
13 August 2010Secretary's details changed for James Fergus Stewart on 1 August 2010 (1 page)
13 August 2010Director's details changed for Neil Craig Stewart on 1 August 2010 (2 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
13 August 2010Secretary's details changed for James Fergus Stewart on 1 August 2010 (1 page)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Neil Craig Stewart on 1 August 2010 (2 pages)
13 August 2010Secretary's details changed for James Fergus Stewart on 1 August 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
14 September 2007Return made up to 01/08/07; full list of members (3 pages)
14 September 2007Return made up to 01/08/07; full list of members (3 pages)
15 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
15 March 2007Accounts for a small company made up to 31 August 2006 (8 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
24 November 2005Accounts for a small company made up to 31 August 2005 (8 pages)
24 November 2005Registered office changed on 24/11/05 from: avalon house, 16 stonefield avenue, paisley renfrewshire PA2 7RN (1 page)
24 November 2005Accounts for a small company made up to 31 August 2005 (8 pages)
24 November 2005Registered office changed on 24/11/05 from: avalon house, 16 stonefield avenue, paisley renfrewshire PA2 7RN (1 page)
2 August 2005Return made up to 01/08/05; full list of members (2 pages)
2 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Registered office changed on 01/08/05 from: avalon house, 16 stonefield road paisley renfrewshire PA2 7RN (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: avalon house, 16 stonefield road paisley renfrewshire PA2 7RN (1 page)
1 August 2005Director's particulars changed (1 page)
1 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 November 2004Ad 08/09/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
29 November 2004Return made up to 01/08/04; full list of members (5 pages)
29 November 2004Ad 08/09/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
29 November 2004Return made up to 01/08/04; full list of members (5 pages)
6 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
6 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
21 August 2003Return made up to 01/08/03; full list of members (6 pages)
21 August 2003Return made up to 01/08/03; full list of members (6 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Incorporation (16 pages)
1 August 2002Incorporation (16 pages)
1 August 2002Secretary resigned (1 page)