Company NameStewart Classics Limited
Company StatusDissolved
Company NumberSC238438
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameCaledonian Classics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Alexander Malcolm Stewart
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressKennels Cottage
Dollarbeg
Dollar
Clackmannanshire
FK14 7PA
Scotland
Secretary NameMiss Tanya Elizabeth Worsfold
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKennels Cottage
Dollarbeg
Dollar
Clackmannanshire
FK14 7PA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecaledonianclassics.co.uk
Telephone01259 742476
Telephone regionAlloa

Location

Registered AddressKennels Cottage
Dollarbeg
Dollar
Clackmannanshire
FK14 7PA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East

Shareholders

100 at £1Alexander Malcolm Stewart
100.00%
Ordinary

Financials

Year2014
Turnover£69,156
Net Worth£40,542
Cash£6,330
Current Liabilities£9,911

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
26 April 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
12 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
12 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
15 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
29 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
29 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
16 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(4 pages)
16 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(4 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 November 2010Director's details changed for Alexander Malcolm Stewart on 18 November 2010 (2 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Alexander Malcolm Stewart on 18 November 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
12 November 2008Return made up to 21/10/08; full list of members (3 pages)
12 November 2008Return made up to 21/10/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
8 November 2007Return made up to 21/10/07; no change of members (6 pages)
8 November 2007Return made up to 21/10/07; no change of members (6 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
15 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
25 October 2006Return made up to 21/10/06; full list of members (6 pages)
25 October 2006Return made up to 21/10/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
12 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
21 November 2005Registered office changed on 21/11/05 from: 9 ainslie place edinburgh EH3 6AT (1 page)
21 November 2005Registered office changed on 21/11/05 from: 9 ainslie place edinburgh EH3 6AT (1 page)
24 October 2005Return made up to 21/10/05; full list of members (6 pages)
24 October 2005Return made up to 21/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Return made up to 21/10/04; full list of members (6 pages)
12 October 2004Return made up to 21/10/04; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002New secretary appointed (2 pages)
21 October 2002Incorporation (15 pages)
21 October 2002Incorporation (15 pages)