Company NameD Stewart Engineering Ltd
Company StatusDissolved
Company NumberSC466835
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date12 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Dean John Stewart
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Newlands Gardens
Portlethen
Aberdeen
AB12 4LW
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Dean John Stewart
80.00%
Ordinary
1 at £1Chantelle Stewart
20.00%
Ordinary

Financials

Year2014
Net Worth£44,570
Cash£68,160
Current Liabilities£37,777

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 December 2022Final Gazette dissolved following liquidation (1 page)
12 September 2022Final account prior to dissolution in MVL (final account attached) (12 pages)
20 March 2019Registered office address changed from 1 Newlands Gardens Portlethen Aberdeen AB12 4LW Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 20 March 2019 (2 pages)
20 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-12
(1 page)
5 March 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 February 2019Current accounting period extended from 31 October 2018 to 28 February 2019 (1 page)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
8 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
3 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
17 August 2017Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG Scotland to 1 Newlands Gardens Portlethen Aberdeen AB12 4LW on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG Scotland to 1 Newlands Gardens Portlethen Aberdeen AB12 4LW on 17 August 2017 (1 page)
19 July 2017Change of details for Mr Dean John Stewart as a person with significant control on 19 June 2017 (2 pages)
19 July 2017Change of details for Mrs Chantelle Stewart as a person with significant control on 19 June 2017 (2 pages)
19 July 2017Change of details for Mrs Chantelle Stewart as a person with significant control on 19 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Dean John Stewart on 19 July 2017 (2 pages)
19 July 2017Change of details for Mr Dean John Stewart as a person with significant control on 19 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Dean John Stewart on 19 July 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
19 January 2017Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG to 4 Albert Street Aberdeen AB25 1XQ on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to 31 Hillside Drive Portlethen Aberdeen AB12 4TG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 31 Hillside Drive Portlethen Aberdeen AB12 4TG to 4 Albert Street Aberdeen AB25 1XQ on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland to 31 Hillside Drive Portlethen Aberdeen AB12 4TG on 19 January 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5
(3 pages)
24 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
24 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 5
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 5
(3 pages)
24 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)