Company NameStewart Gilmour & Co. Limited
Company StatusActive
Company NumberSC600202
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)
Previous NameStewart Gilmour & Co. Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kenneth Cameron Livingstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMs Sheila Lowe Tannock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMr Claud Gerrish
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMrs Wilma McCann
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameMr Kenneth Cameron Livingstone
StatusCurrent
Appointed31 May 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMr Peter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(5 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3BD
Director NameMr Peter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kjg 1 City Road East
Manchester
M15 4PN
Director NameMr Alexander John Exley White
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Road East
Manchester
M15 4PN

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2020Statement of capital following an allotment of shares on 1 June 2019
  • GBP 409
(3 pages)
5 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
13 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 409
(3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
18 September 2019Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
18 September 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 200
(3 pages)
18 September 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
18 September 2019Appointment of Mr Kenneth Cameron Livingstone as a secretary on 31 May 2019 (2 pages)
18 September 2019Appointment of Mrs Wilma Mccann as a director on 31 May 2019 (2 pages)
18 September 2019Director's details changed for Mrs Wilma Mccann on 31 May 2019 (2 pages)
18 September 2019Appointment of Mr Claud Gerrish as a director on 31 May 2019 (2 pages)
30 October 2018Company name changed stewart gilmour & co. Accountants LIMITED\certificate issued on 30/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-25
(1 page)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 100
(32 pages)