STEWART PINNED PRODUCTS LTD.
KIRRIEMUIR OGILVY BROTHERS, KIRRIEMUIR LIMITED

Hellopages » Angus » Angus » DD8 4BJ

Company number SC015031
Status Active
Incorporation Date 4 April 1928
Company Type Private Limited Company
Address MARYWELL WORKS, MARYWELL BRAE, KIRRIEMUIR, ANGUS, DD8 4BJ
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Robert William Low as a director on 31 March 2017; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of STEWART PINNED PRODUCTS LTD. are www.stewartpinnedproducts.co.uk, and www.stewart-pinned-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. Stewart Pinned Products Ltd is a Private Limited Company. The company registration number is SC015031. Stewart Pinned Products Ltd has been working since 04 April 1928. The present status of the company is Active. The registered address of Stewart Pinned Products Ltd is Marywell Works Marywell Brae Kirriemuir Angus Dd8 4bj. . MCGILL, Roger Andrew Stuart is a Secretary of the company. GRANIER, Jean-Christophe Marcel Roy is a Director of the company. MCGILL, Roger Andrew Stuart is a Director of the company. ROWAN, Hamish David is a Director of the company. WHITE, Michael David is a Director of the company. Secretary DEMPSEY, James Duff has been resigned. Secretary DOWNS, Alan John has been resigned. Director DALL, Andrew has been resigned. Director DOWNS, Alan John has been resigned. Director FRASER, Kenneth William has been resigned. Director JOHNSTON, Bruce William Mclaren has been resigned. Director LOW, Robert William has been resigned. Director ROWAN, Robert Michael has been resigned. Director STEEL, Robert Blyth has been resigned. Director TOLLAND, Lindsay Cameron has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
MCGILL, Roger Andrew Stuart
Appointed Date: 01 July 2016

Director
GRANIER, Jean-Christophe Marcel Roy
Appointed Date: 20 June 2014
42 years old

Director
MCGILL, Roger Andrew Stuart
Appointed Date: 12 October 2015
45 years old

Director
ROWAN, Hamish David
Appointed Date: 20 June 2014
41 years old

Director
WHITE, Michael David
Appointed Date: 20 June 2014
55 years old

Resigned Directors

Secretary
DEMPSEY, James Duff
Resigned: 22 April 2005

Secretary
DOWNS, Alan John
Resigned: 30 June 2016
Appointed Date: 22 April 2005

Director
DALL, Andrew
Resigned: 08 January 1993
95 years old

Director
DOWNS, Alan John
Resigned: 12 October 2015
Appointed Date: 01 July 2001
73 years old

Director
FRASER, Kenneth William
Resigned: 01 July 2001
84 years old

Director
JOHNSTON, Bruce William Mclaren
Resigned: 12 December 1989
86 years old

Director
LOW, Robert William
Resigned: 31 March 2017
Appointed Date: 15 February 2008
68 years old

Director
ROWAN, Robert Michael
Resigned: 20 June 2014
74 years old

Director
STEEL, Robert Blyth
Resigned: 14 May 2014
Appointed Date: 01 July 2001
75 years old

Director
TOLLAND, Lindsay Cameron
Resigned: 12 December 1989
83 years old

Persons With Significant Control

J&D Wilkie (Holding Company) Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

STEWART PINNED PRODUCTS LTD. Events

18 Apr 2017
Termination of appointment of Robert William Low as a director on 31 March 2017
07 Apr 2017
Accounts for a small company made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
07 Jul 2016
Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016
07 Jul 2016
Termination of appointment of Alan John Downs as a secretary on 30 June 2016
...
... and 85 more events
17 May 1988
Full accounts made up to 27 June 1987

03 Jun 1987
Full accounts made up to 28 June 1986

03 Jun 1987
Return made up to 02/01/87; full list of members

15 Apr 1987
New director appointed

04 Apr 1928
Incorporation

STEWART PINNED PRODUCTS LTD. Charges

2 June 2014
Charge code SC01 5031 0005
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Legal assignment of contract monies…
13 February 2014
Charge code SC01 5031 0004
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
21 November 2013
Charge code SC01 5031 0003
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2006
Bond & floating charge
Delivered: 12 May 2006
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 January 1983
Bond & floating charge
Delivered: 26 January 1983
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…