STEWARTS OF EDINBURGH LIMITED
EDINBURGH GEO. STEWART & CO (HOLDINGS) LIMITED DUNWILCO (1124) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC262691
Status In Administration/Administrative Receiver
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address ATRIA ONE, 144, MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8EX
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of STEWARTS OF EDINBURGH LIMITED are www.stewartsofedinburgh.co.uk, and www.stewarts-of-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Stewarts of Edinburgh Limited is a Private Limited Company. The company registration number is SC262691. Stewarts of Edinburgh Limited has been working since 29 January 2004. The present status of the company is In Administration/Administrative Receiver. The registered address of Stewarts of Edinburgh Limited is Atria One 144 Morrison Street Edinburgh Midlothian Eh3 8ex. . MAHONEY, John Crispin is a Secretary of the company. MAHONEY, John Crispin is a Director of the company. MURRAY, Kenneth Mccabe is a Director of the company. OHARE, Terence is a Director of the company. REID, Marion is a Director of the company. Secretary SINCLAIR, Iain William has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director SHIPMAN, Philip William has been resigned. Director SINCLAIR, Iain William has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
MAHONEY, John Crispin
Appointed Date: 01 January 2009

Director
MAHONEY, John Crispin
Appointed Date: 01 October 2009
64 years old

Director
MURRAY, Kenneth Mccabe
Appointed Date: 29 April 2004
73 years old

Director
OHARE, Terence
Appointed Date: 29 April 2004
63 years old

Director
REID, Marion
Appointed Date: 29 April 2004
66 years old

Resigned Directors

Secretary
SINCLAIR, Iain William
Resigned: 31 December 2008
Appointed Date: 29 April 2004

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 29 April 2004
Appointed Date: 29 January 2004

Director
SHIPMAN, Philip William
Resigned: 19 December 2008
Appointed Date: 29 April 2004
54 years old

Director
SINCLAIR, Iain William
Resigned: 31 December 2008
Appointed Date: 29 April 2004
76 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 29 April 2004
Appointed Date: 29 January 2004

STEWARTS OF EDINBURGH LIMITED Events

17 Jan 2017
Administrator's progress report
22 Nov 2016
Notice of extension of period of Administration
21 Jul 2016
Administrator's progress report
09 Dec 2015
Notice of extension of period of Administration
13 Jul 2015
Administrator's progress report
...
... and 59 more events
02 May 2004
Director resigned
02 May 2004
Registered office changed on 02/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
02 May 2004
Accounting reference date extended from 31/01/05 to 31/03/05
05 Apr 2004
Company name changed dunwilco (1124) LIMITED\certificate issued on 03/04/04
29 Jan 2004
Incorporation

STEWARTS OF EDINBURGH LIMITED Charges

7 June 2007
Standard security
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 lister road, kirkton campus, livingston, west lothian.
13 May 2004
Floating charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…