Company NameStewarts Produce Limited
Company StatusActive
Company NumberSC509801
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)
Previous NameMM&S (5882) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Douglas William Baxter
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTofthill Glencarse
Perth
PH2 7LS
Scotland
Director NameMr Liam Hardie Stewart
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTofthill Glencarse
Perth
PH2 7LS
Scotland
Director NameMr William Hardie Stewart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTofthill Glencarse
Perth
PH2 7LS
Scotland
Director NameMrs Sheena Jackson Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(9 months, 1 week after company formation)
Appointment Duration8 years
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence AddressTofthill Glencarse
Perth
PH2 7LS
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr James Cameron Stewart
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTofthill Glencarse
Perth
PH2 7LS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressTofthill
Glencarse
Perth
PH2 7LS
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

25 February 2019Delivered on: 1 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2015Delivered on: 31 October 2015
Persons entitled: James Cameron Stewart

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 29 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Group of companies' accounts made up to 31 May 2023 (40 pages)
15 January 2024Change of details for Mr William Hardie Stewart as a person with significant control on 6 April 2016 (2 pages)
18 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 February 2023Group of companies' accounts made up to 31 May 2022 (39 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 December 2021Group of companies' accounts made up to 31 May 2021 (40 pages)
10 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
27 May 2021Group of companies' accounts made up to 31 May 2020 (36 pages)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 March 2020Group of companies' accounts made up to 31 May 2019 (36 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 March 2019Cancellation of shares. Statement of capital on 26 February 2019
  • GBP 1,614,297.00
(4 pages)
28 March 2019Purchase of own shares. (3 pages)
21 March 2019Satisfaction of charge SC5098010002 in full (1 page)
21 March 2019Satisfaction of charge SC5098010001 in full (1 page)
20 March 2019Termination of appointment of James Cameron Stewart as a director on 26 February 2019 (1 page)
1 March 2019Registration of charge SC5098010003, created on 25 February 2019 (18 pages)
1 March 2019Second filing of a statement of capital following an allotment of shares on 21 October 2015
  • GBP 2,152,109.00
(7 pages)
27 February 2019Group of companies' accounts made up to 31 May 2018 (36 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 February 2018Group of companies' accounts made up to 31 May 2017 (34 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (34 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (34 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 April 2016Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages)
12 April 2016Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016 (2 pages)
2 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 2,152,009.00
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 537,887.00
(4 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
2 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 537,887.00
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 2,152,009.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/03/2019
(4 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
2 November 2015Alterations to floating charge SC5098010001 (26 pages)
2 November 2015Alterations to floating charge SC5098010001 (26 pages)
31 October 2015Alterations to floating charge SC5098010002 (23 pages)
31 October 2015Alterations to floating charge SC5098010002 (23 pages)
31 October 2015Registration of charge SC5098010002, created on 21 October 2015 (19 pages)
31 October 2015Registration of charge SC5098010002, created on 21 October 2015 (19 pages)
29 October 2015Registration of charge SC5098010001, created on 21 October 2015 (17 pages)
29 October 2015Registration of charge SC5098010001, created on 21 October 2015 (17 pages)
8 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 100
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 100
(4 pages)
21 August 2015Company name changed mm&s (5882) LIMITED\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2015Company name changed mm&s (5882) LIMITED\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-12
  • RES15 ‐ Change company name resolution on 2015-08-12
(1 page)
21 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-12
(1 page)
12 August 2015Termination of appointment of Vindex Limited as a director on 12 August 2015 (1 page)
12 August 2015Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
12 August 2015Appointment of Mr James Cameron Stewart as a director on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Vindex Limited as a director on 12 August 2015 (1 page)
12 August 2015Appointment of Mr William Hardie Stewart as a director on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Vindex Services Limited as a director on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Douglas William Baxter as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr James Cameron Stewart as a director on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 August 2015 (1 page)
12 August 2015Current accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
12 August 2015Appointment of Mr William Hardie Stewart as a director on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Liam Hardie Stewart as a director on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to Tofthill Glencarse Perth Scotland PH2 7LS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to Tofthill Glencarse Perth Scotland PH2 7LS on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Vindex Services Limited as a director on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Liam Hardie Stewart as a director on 12 August 2015 (2 pages)
12 August 2015Appointment of Mr Douglas William Baxter as a director on 12 August 2015 (2 pages)
4 August 2015Termination of appointment of Christine Truesdale as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Christine Truesdale as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Christine Truesdale as a director on 4 August 2015 (1 page)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)