Main Street
Bridge Of Weir
Renfrewshire
PA11 3AF
Scotland
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Windsor Place Main Street Bridge Of Weir Renfrewshire PA11 3AF Scotland |
Website | stewartifa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 610005 |
Telephone region | Johnstone |
Registered Address | 5 Windsor Place Main Street Bridge Of Weir Renfrewshire PA11 3AF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil Craig Stewart 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
1 September 2016 | Total exemption full accounts made up to 29 February 2016 (6 pages) |
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 August 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 October 2013 | Company name changed stewart protect LTD\certificate issued on 11/10/13
|
11 October 2013 | Company name changed stewart protect LTD\certificate issued on 11/10/13
|
13 March 2013 | Termination of appointment of Andrew Brown as a director (1 page) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Termination of appointment of Andrew Brown as a director (1 page) |
27 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
17 February 2012 | Appointment of Mr Andrew James Brown as a director (2 pages) |
17 February 2012 | Appointment of Mr Andrew James Brown as a director (2 pages) |
10 February 2012 | Incorporation (21 pages) |
10 February 2012 | Incorporation (21 pages) |