Company NameStewards Bistro Limited
DirectorsPaul Steward and Suzanne Steward
Company StatusActive
Company NumberSC245331
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Steward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
South Queensferry
West Lothian
EH30 9PP
Scotland
Director NameSuzanne Steward
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCounter Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
South Queensferry
West Lothian
EH30 9PP
Scotland
Secretary NameMr Paul Steward
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
South Queensferry
West Lothian
EH30 9PP
Scotland
Director NameLiam Paul Steward
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years after company formation)
Appointment Duration1 month (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Priory Grove
South Queensferry
West Lothian
EH30 9LZ
Scotland
Director NameAshley Anne Steward
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Priory Grove
South Queensferry
West Lothian
EH30 9LZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1c Cherry Bank
Dunfermline
KY12 7RG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Paul Steward
50.00%
Ordinary
1 at £1Suzanne Steward
50.00%
Ordinary

Financials

Year2014
Net Worth£192,747
Cash£2,307
Current Liabilities£166,007

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

27 April 2018Delivered on: 30 April 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects known as the old boat house, 19B high street, south. Queensferry, EH30 9PP registered in the land register of scotland under title number WLN30278:. (Second) all and whole the ground floor shop and basement premises at 22 high street, south. Queensferry, EH30 9PP registered in the land register of scotland under title number wln 7552;. and (third) all and whole the ground and cellar (formerly part of the double upper flatted house,. Ground and cellar comprising 24 high street, south queensferry EH30 9PP) registered in the land. Register of scotland under title number WLN13270.
Outstanding
28 October 2008Delivered on: 1 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 high street, south queensferry.
Outstanding
4 January 2008Delivered on: 16 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cellarage forming part of 23 & 24 high street, south queensferry.
Outstanding
4 September 2007Delivered on: 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 high street south queensferry.
Outstanding
10 January 2007Delivered on: 17 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 high street, south queensferry.
Outstanding
11 June 2003Delivered on: 17 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old boathouse, 19B high street, street, south queensferry.
Outstanding
4 April 2003Delivered on: 9 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
17 June 2020Termination of appointment of Ashley Anne Steward as a director on 21 February 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 April 2018Registration of charge SC2453310007, created on 27 April 2018 (13 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Termination of appointment of Liam Paul Steward as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Liam Paul Steward as a director on 1 May 2017 (1 page)
6 April 2017Appointment of Liam Paul Steward as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Liam Paul Steward as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Ashley Anne Steward as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Ashley Anne Steward as a director on 1 April 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Registered office address changed from 24 High Street South Queensferry EH30 9PP to 9 Priory Grove South Queensferry West Lothian EH30 9LZ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 24 High Street South Queensferry EH30 9PP to 9 Priory Grove South Queensferry West Lothian EH30 9LZ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 24 High Street South Queensferry EH30 9PP to 9 Priory Grove South Queensferry West Lothian EH30 9LZ on 1 June 2015 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 February 2013Amended accounts made up to 31 March 2012 (6 pages)
12 February 2013Amended accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Suzanne Steward on 31 December 2009 (2 pages)
14 June 2010Director's details changed for Paul Steward on 31 December 2009 (2 pages)
14 June 2010Director's details changed for Paul Steward on 31 December 2009 (2 pages)
14 June 2010Director's details changed for Suzanne Steward on 31 December 2009 (2 pages)
14 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 March 2009Director's change of particulars / suzanne steward / 01/01/2009 (1 page)
19 March 2009Director and secretary's change of particulars / paul steward / 01/01/2009 (1 page)
19 March 2009Director's change of particulars / suzanne steward / 01/01/2009 (1 page)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 March 2009Director and secretary's change of particulars / paul steward / 01/01/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 echline grove south queensferry EH30 9RU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 echline grove south queensferry EH30 9RU (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Return made up to 10/03/08; full list of members (4 pages)
9 May 2008Return made up to 10/03/08; full list of members (4 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2007Return made up to 10/03/07; full list of members (2 pages)
11 April 2007Return made up to 10/03/07; full list of members (2 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
2 June 2006Return made up to 10/03/06; full list of members (2 pages)
2 June 2006Return made up to 10/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 10/03/05; full list of members (7 pages)
26 April 2005Return made up to 10/03/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/04
(7 pages)
17 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/04
(7 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (6 pages)
9 April 2003Partic of mort/charge * (6 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (16 pages)