CHRIS STEWART LIMITED
GLASGOW CHRIS STEWART INVESTMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC199435
Status Liquidation
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 14 April 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-05 ; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 2 . The most likely internet sites of CHRIS STEWART LIMITED are www.chrisstewart.co.uk, and www.chris-stewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chris Stewart Limited is a Private Limited Company. The company registration number is SC199435. Chris Stewart Limited has been working since 01 September 1999. The present status of the company is Liquidation. The registered address of Chris Stewart Limited is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . REID, Fiona Louise is a Secretary of the company. STEWART, Christopher John is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary NICOLL, Patricia Mary has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
REID, Fiona Louise
Appointed Date: 21 July 2005

Director
STEWART, Christopher John
Appointed Date: 01 September 1999
50 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Secretary
NICOLL, Patricia Mary
Resigned: 29 November 2000
Appointed Date: 01 September 1999

Secretary
SECRETAR SECURITIES LIMITED
Resigned: 21 July 2005
Appointed Date: 29 November 2000

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 01 September 1999
Appointed Date: 01 September 1999

CHRIS STEWART LIMITED Events

14 Apr 2016
Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 14 April 2016
14 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05

31 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Jan 2015
Registered office address changed from The Tower Advocates Close Edinburgh EH1 1ND to The Tower 7 Advocate's Close Edinburgh EH1 1ND on 13 January 2015
...
... and 39 more events
14 Sep 1999
New secretary appointed
14 Sep 1999
New director appointed
14 Sep 1999
Secretary resigned
14 Sep 1999
Director resigned
01 Sep 1999
Incorporation