STEWARD LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QA

Company number SC168406
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address NO 2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016. The most likely internet sites of STEWARD LIMITED are www.steward.co.uk, and www.steward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Steward Limited is a Private Limited Company. The company registration number is SC168406. Steward Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Steward Limited is No 2 Lochrin Square 96 Fountainbridge Edinburgh Eh3 9qa. . DU PLESSIS, Jacobus Gerhardus is a Director of the company. QUINLAN, Anthony James is a Director of the company. Secretary DOWNIE, Anne Marion has been resigned. Secretary EISCHEIO, Keith Robert has been resigned. Secretary MAW, Timothy Ian has been resigned. Secretary MILLS, Clarence Steward has been resigned. Secretary VALIBHAI, Yasmin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURNDRED, David John has been resigned. Director DOWNIE, Anne Marion has been resigned. Director EISCHEID, Keith Robert has been resigned. Director HUDSON, Dominic Jonathan Luke has been resigned. Director MCRAE, Gary has been resigned. Director MILLS, Clarence Steward has been resigned. Director SILVER, Jonathan Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DU PLESSIS, Jacobus Gerhardus
Appointed Date: 08 May 2015
54 years old

Director
QUINLAN, Anthony James
Appointed Date: 30 October 2015
60 years old

Resigned Directors

Secretary
DOWNIE, Anne Marion
Resigned: 16 December 2015
Appointed Date: 24 April 2008

Secretary
EISCHEIO, Keith Robert
Resigned: 01 October 1997
Appointed Date: 20 September 1996

Secretary
MAW, Timothy Ian
Resigned: 11 August 2016
Appointed Date: 13 June 2016

Secretary
MILLS, Clarence Steward
Resigned: 23 April 2008
Appointed Date: 01 October 1997

Secretary
VALIBHAI, Yasmin
Resigned: 13 June 2016
Appointed Date: 17 December 2015

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 September 1996
Appointed Date: 20 September 1996

Director
BURNDRED, David John
Resigned: 14 April 2008
Appointed Date: 17 August 2007
61 years old

Director
DOWNIE, Anne Marion
Resigned: 16 December 2015
Appointed Date: 31 July 2013
65 years old

Director
EISCHEID, Keith Robert
Resigned: 01 October 1997
Appointed Date: 01 October 1997
66 years old

Director
HUDSON, Dominic Jonathan Luke
Resigned: 28 March 2009
Appointed Date: 17 August 2007
67 years old

Director
MCRAE, Gary
Resigned: 31 August 2013
Appointed Date: 31 March 2009
65 years old

Director
MILLS, Clarence Steward
Resigned: 02 October 1997
Appointed Date: 20 September 1996
74 years old

Director
SILVER, Jonathan Charles
Resigned: 08 May 2015
Appointed Date: 10 April 2008
68 years old

Persons With Significant Control

Laird Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEWARD LIMITED Events

03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016
14 Jul 2016
Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016
14 Jun 2016
Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016
...
... and 78 more events
14 Oct 1997
Return made up to 20/09/97; full list of members
11 Jul 1997
Partic of mort/charge *
03 Dec 1996
Ad 01/10/96--------- £ si 4998@1=4998 £ ic 2/5000
23 Sep 1996
Secretary resigned
20 Sep 1996
Incorporation

STEWARD LIMITED Charges

12 August 2005
Bond & floating charge
Delivered: 23 August 2005
Status: Satisfied on 5 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
27 June 1997
Floating charge
Delivered: 11 July 1997
Status: Satisfied on 26 November 2014
Persons entitled: Amsouth Bank of Tennessee
Description: All stock,all book debts,all files and records,all proceeds…