Company NameCharles Stewart & Sons Limited
DirectorsAngus Neil Stewart and Laurance Patrick Stewart
Company StatusActive
Company NumberSC236978
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAngus Neil Stewart
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRowanbank
Achnairn, Shinness
Lairg
Sutherland
IV27 4DN
Scotland
Secretary NameMr Laurance Patrick Stewart
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGlynwood
Fountain Road
Golspie
Sutherland
KW10 6TH
Scotland
Director NameMr Laurance Patrick Stewart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressAltnaguala
Fountain Road
Golspie
Sutherland
KW10 6TH
Scotland
Director NameCharles Stewart
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAltnaguala
Fountain Road
Golspie
Sutherland
KW10 6TH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecharlesstewartchimneys.co.uk

Location

Registered AddressAltnaguala
Fountain Road
Golspie
Sutherland
KW10 6TH
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Shareholders

500 at £1Angus Neil Stewart
50.00%
Ordinary
500 at £1Laurence Patrick Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,433
Cash£8,459
Current Liabilities£63,972

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 October 2021Director's details changed for Mr Lawrence Patrick Stewart on 27 October 2021 (2 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 November 2018Appointment of Mr Lawrence Patrick Stewart as a director on 5 November 2018 (2 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Termination of appointment of Charles Stewart as a director (1 page)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Charles Stewart as a director (1 page)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 September 2012Termination of appointment of Charles Stewart as a director (1 page)
30 September 2012Termination of appointment of Charles Stewart as a director (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
1 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Angus Neil Stewart on 18 September 2010 (2 pages)
2 October 2010Director's details changed for Angus Neil Stewart on 18 September 2010 (2 pages)
2 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
2 October 2010Director's details changed for Charles Stewart on 18 September 2010 (2 pages)
2 October 2010Director's details changed for Charles Stewart on 18 September 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2008Return made up to 18/09/08; full list of members (4 pages)
10 December 2008Return made up to 18/09/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Return made up to 18/09/07; no change of members (7 pages)
26 September 2007Return made up to 18/09/07; no change of members (7 pages)
9 November 2006Return made up to 18/09/06; full list of members (7 pages)
9 November 2006Return made up to 18/09/06; full list of members (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2005Return made up to 18/09/05; no change of members (7 pages)
28 September 2005Return made up to 18/09/05; no change of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2004Return made up to 18/09/04; no change of members (7 pages)
22 September 2004Return made up to 18/09/04; no change of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2003Return made up to 18/09/03; full list of members (7 pages)
29 September 2003Return made up to 18/09/03; full list of members (7 pages)
8 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Ad 18/09/02--------- £ si 997@1=997 £ ic 2/999 (2 pages)
23 September 2002Ad 18/09/02--------- £ si 997@1=997 £ ic 2/999 (2 pages)
23 September 2002Director resigned (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)