STEWART AND SHIELDS LIMITED
DUMBARTONSHIRE

Hellopages » Argyll and Bute » Argyll and Bute » G84 7QQ

Company number SC056322
Status Active
Incorporation Date 6 September 1974
Company Type Private Limited Company
Address 27 EAST KING STREET, HELENSBURGH, DUMBARTONSHIRE, G84 7QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 3 December 2016 with updates; Amended total exemption small company accounts made up to 31 August 2014. The most likely internet sites of STEWART AND SHIELDS LIMITED are www.stewartandshields.co.uk, and www.stewart-and-shields.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Stewart and Shields Limited is a Private Limited Company. The company registration number is SC056322. Stewart and Shields Limited has been working since 06 September 1974. The present status of the company is Active. The registered address of Stewart and Shields Limited is 27 East King Street Helensburgh Dumbartonshire G84 7qq. . SHIELDS, James Daniel is a Secretary of the company. SHIELDS, James Daniel is a Director of the company. SHIELDS, Mark James is a Director of the company. SHIELDS, Richard Anthony is a Director of the company. Secretary STEWART, Alexander has been resigned. Director SHIELDS, Stephen Francis has been resigned. Director STEWART, Alexander has been resigned. Director STEWART, Gordon Alexander has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHIELDS, James Daniel
Appointed Date: 31 January 1996

Director

Director
SHIELDS, Mark James
Appointed Date: 01 February 2010
52 years old

Director
SHIELDS, Richard Anthony
Appointed Date: 01 February 2010
48 years old

Resigned Directors

Secretary
STEWART, Alexander
Resigned: 02 January 1996

Director
SHIELDS, Stephen Francis
Resigned: 10 October 2008
78 years old

Director
STEWART, Alexander
Resigned: 02 January 1996
108 years old

Director
STEWART, Gordon Alexander
Resigned: 28 April 2008
79 years old

Persons With Significant Control

Mr Mark James Shields
Notified on: 3 December 2016
52 years old
Nature of control: Has significant influence or control

STEWART AND SHIELDS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 Jan 2017
Confirmation statement made on 3 December 2016 with updates
15 Jan 2016
Amended total exemption small company accounts made up to 31 August 2014
11 Jan 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,800

...
... and 74 more events
19 Nov 1987
Accounts for a small company made up to 31 August 1987

19 Nov 1987
Return made up to 30/10/87; full list of members

07 Aug 1987
Accounts for a small company made up to 31 August 1986

20 Jul 1987
Return made up to 31/12/86; full list of members

06 Sep 1974
Incorporation

STEWART AND SHIELDS LIMITED Charges

26 October 2004
Standard security
Delivered: 1 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 east king street, helensburgh DMB14676.
20 July 2004
Bond & floating charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 November 1993
Standard security
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: Scottish Homes
Description: Subjects 133 to 137 (odd numbers) main street, renton…
26 September 1985
Standard security
Delivered: 2 October 1985
Status: Satisfied on 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office & workshop situated & known as 27 east king st…
3 December 1983
Bond & floating charge
Delivered: 15 December 1983
Status: Satisfied on 18 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 January 1983
Standard security
Delivered: 2 February 1983
Status: Satisfied on 5 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground in the county of dumbarton containing one…