Company NameStewart Pm Services Ltd
Company StatusDissolved
Company NumberSC339886
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Vicki Stewart
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Secretary NameMr Chris Chapman
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Inverleith Row
Edinburgh
EH3 5LS
Scotland

Location

Registered AddressBeaverhall House
Beaverhall Road
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Miss Vicki Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£54,511
Cash£73,058
Current Liabilities£20,205

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the company off the register (1 page)
8 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Registered office address changed from 14 Belford Road Edinburgh EH4 3BL to Beaverhall House Beaverhall Road Edinburgh EH7 4JE on 14 April 2015 (1 page)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Registered office address changed from 14 Belford Road Edinburgh EH4 3BL to Beaverhall House Beaverhall Road Edinburgh EH7 4JE on 14 April 2015 (1 page)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Director's details changed for Miss Vicki Stewart on 13 August 2013 (2 pages)
4 April 2014Director's details changed for Miss Vicki Stewart on 13 August 2013 (2 pages)
4 April 2014Secretary's details changed for Mr Chris Chapman on 13 August 2013 (1 page)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Secretary's details changed for Mr Chris Chapman on 13 August 2013 (1 page)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2013Registered office address changed from 4/10 Sinclair Place Edinburgh EH11 1AG United Kingdom on 1 April 2013 (1 page)
1 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
1 April 2013Registered office address changed from 4/10 Sinclair Place Edinburgh EH11 1AG United Kingdom on 1 April 2013 (1 page)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Miss Vicki Stewart on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Miss Vicki Stewart on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Miss Vicki Stewart on 1 March 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 19/03/09; full list of members (10 pages)
21 April 2009Return made up to 19/03/09; full list of members (10 pages)
19 March 2008Incorporation (15 pages)
19 March 2008Incorporation (15 pages)