Company NameMalcolm Stewart Limited
Company StatusActive
Company NumberSC331694
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Previous NameScreenbrick Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMrs Lila Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2007(1 month after company formation)
Appointment Duration16 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSmall Holm Burn
Hightae
Lockerbie
DG11 1JY
Scotland
Director NameMr Malcolm Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2007(1 month after company formation)
Appointment Duration16 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSmall Holm Burn
Hightae
Lockerbie
DG11 1JY
Scotland
Secretary NameMr Malcolm Stewart
NationalityIrish
StatusCurrent
Appointed06 November 2007(1 month after company formation)
Appointment Duration16 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSmall Holm Burn
Hightae
Lockerbie
DG11 1JY
Scotland
Director NameMr Mark Stewart
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(5 years, 6 months after company formation)
Appointment Duration11 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSmall Holm Burn
Hightae
Lockerbie
DG11 1JY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01387 810393
Telephone regionDumfries

Location

Registered AddressSmall Holm Burn
Hightae
Lockerbie
DG11 1JY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

1 at £1Lila Stewart
50.00%
Ordinary
1 at £1Malcolm Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£77,215
Current Liabilities£405,258

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

19 December 2011Delivered on: 24 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 January 2008Delivered on: 5 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
8 April 2013Appointment of Mr Mark Stewart as a director (2 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 October 2009Secretary's details changed for Malcolm Stewart on 2 October 2009 (1 page)
16 October 2009Secretary's details changed for Malcolm Stewart on 2 October 2009 (1 page)
16 October 2009Director's details changed for Mr Malcolm Stewart on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Lila Stewart on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Lila Stewart on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Malcolm Stewart on 2 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Return made up to 02/10/08; full list of members (5 pages)
5 February 2008Partic of mort/charge * (3 pages)
16 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
17 December 2007Ad 11/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2007Memorandum and Articles of Association (9 pages)
8 November 2007Company name changed screenbrick LIMITED\certificate issued on 08/11/07 (2 pages)
7 November 2007New director appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed;new director appointed (1 page)
7 November 2007Registered office changed on 07/11/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 November 2007Director resigned (1 page)
2 October 2007Incorporation (17 pages)