Company NameJohn C Stewart Presentations Ltd
Company StatusDissolved
Company NumberSC317911
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Charles Stewart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Crawford Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0DL
Scotland
Secretary NameLynda Mary Stewart
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Crawford Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0DL
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £0.01John Charles Stewart
50.00%
Ordinary
50 at £0.01Linda Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£1,658
Cash£17,070
Current Liabilities£19,514

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 18 March 2016 (1 page)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
2 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 20 March 2015 (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 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 1
(4 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 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010 (1 page)
10 March 2010Director's details changed for John Charles Stewart on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2007Incorporation (16 pages)