Company NameSj Stewart Transport Ltd.
DirectorSteven Stewart
Company StatusActive
Company NumberSC238055
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Steven Stewart
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36-40 Cowane Street
Stirling
FK8 1JR
Scotland
Secretary NameGail Stewart
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address36-40 Cowane Street
Stirling
FK8 1JR
Scotland
ConstituencyStirling
WardCastle
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Gail Stewart
50.00%
Ordinary
1 at £1Steven Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£49
Current Liabilities£31,742

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 November 2021Second filing of Confirmation Statement dated 22 July 2021 (3 pages)
5 November 2021Cessation of Gail Stewart as a person with significant control on 1 November 2020 (1 page)
5 November 2021Change of details for Mr Steven Stewart as a person with significant control on 1 November 2020 (2 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/11/2021
(3 pages)
2 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
2 September 2020Change of details for Mr Steven Stewart as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX to 36-40 Cowane Street Stirling FK8 1JR on 2 September 2020 (1 page)
2 September 2020Change of details for Mrs Gail Stewart as a person with significant control on 2 September 2020 (2 pages)
5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 February 2019Termination of appointment of Gail Stewart as a secretary on 17 January 2019 (1 page)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
17 July 2017Change of details for Mrs Gail Stewart as a person with significant control on 14 June 2017 (2 pages)
17 July 2017Change of details for Mr Steven Stewart as a person with significant control on 14 June 2017 (2 pages)
17 July 2017Change of details for Mr Steven Stewart as a person with significant control on 14 June 2017 (2 pages)
17 July 2017Change of details for Mrs Gail Stewart as a person with significant control on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Steven Stewart on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Steven Stewart on 14 June 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2014Annual return made up to 30 July 2014 (4 pages)
30 July 2014Annual return made up to 30 July 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 March 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 24 March 2014 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 February 2010Director's details changed for Steven Stewart on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Steven Stewart on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Steven Stewart on 1 January 2010 (2 pages)
15 February 2010Secretary's details changed for Gail Stewart on 1 January 2010 (1 page)
15 February 2010Secretary's details changed for Gail Stewart on 1 January 2010 (1 page)
15 February 2010Secretary's details changed for Gail Stewart on 1 January 2010 (1 page)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
25 August 2009Return made up to 14/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 October 2006Return made up to 22/09/06; full list of members (2 pages)
19 October 2006Return made up to 22/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 October 2005Return made up to 05/10/05; full list of members (2 pages)
28 October 2005Return made up to 05/10/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 October 2004Return made up to 05/10/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 October 2003Return made up to 05/10/03; full list of members (6 pages)
10 October 2003Return made up to 05/10/03; full list of members (6 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
11 October 2002Incorporation (15 pages)
11 October 2002Incorporation (15 pages)