STEWART PLANT SALES LIMITED

Hellopages » Glasgow City » Glasgow City » G31 3AR

Company number SC034905
Status Active
Incorporation Date 18 February 1960
Company Type Private Limited Company
Address 400 TOWNMILL ROAD, GLASGOW, G31 3AR
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies, 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 20,000 ; Director's details changed for Mr Steven Iain Bryant on 20 June 2016. The most likely internet sites of STEWART PLANT SALES LIMITED are www.stewartplantsales.co.uk, and www.stewart-plant-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Stewart Plant Sales Limited is a Private Limited Company. The company registration number is SC034905. Stewart Plant Sales Limited has been working since 18 February 1960. The present status of the company is Active. The registered address of Stewart Plant Sales Limited is 400 Townmill Road Glasgow G31 3ar. . BARKER, Stephen Kenneth is a Secretary of the company. BARKER, Stephen Kenneth is a Director of the company. BRYANT, Robin John is a Director of the company. BRYANT, Steven Iain is a Director of the company. BRYANT, Steven Christopher John is a Director of the company. DONOGHUE, David Mark is a Director of the company. PARK, David is a Director of the company. Secretary MORRISON, Thomas Francis has been resigned. Director BARTON, Donald has been resigned. Director BUCHAN, Edward Grant has been resigned. Director COUTTS, Campbell Erskine has been resigned. Director DEAKIN, Alastair Wright has been resigned. Director KILBY, John has been resigned. Director MACONOCHIE, Thomas Currie has been resigned. Director MORRISON, Thomas Francis has been resigned. Director OVENS, Steven Ernest Robert has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BARKER, Stephen Kenneth
Appointed Date: 22 August 2005

Director
BARKER, Stephen Kenneth
Appointed Date: 01 May 2005
63 years old

Director
BRYANT, Robin John
Appointed Date: 23 June 2007
47 years old

Director
BRYANT, Steven Iain
Appointed Date: 12 December 2012
40 years old

Director

Director
DONOGHUE, David Mark
Appointed Date: 16 October 1998
62 years old

Director
PARK, David
Appointed Date: 23 June 2007
50 years old

Resigned Directors

Secretary
MORRISON, Thomas Francis
Resigned: 22 August 2005

Director
BARTON, Donald
Resigned: 31 January 1995
Appointed Date: 02 June 1992
81 years old

Director
BUCHAN, Edward Grant
Resigned: 29 March 1996
93 years old

Director
COUTTS, Campbell Erskine
Resigned: 21 December 2000
Appointed Date: 04 June 1998
81 years old

Director
DEAKIN, Alastair Wright
Resigned: 04 June 1998
Appointed Date: 25 April 1996
82 years old

Director
KILBY, John
Resigned: 01 July 2012
Appointed Date: 16 October 1998
80 years old

Director
MACONOCHIE, Thomas Currie
Resigned: 28 May 1992
97 years old

Director
MORRISON, Thomas Francis
Resigned: 24 May 2007
86 years old

Director
OVENS, Steven Ernest Robert
Resigned: 21 December 2000
Appointed Date: 16 October 1998
73 years old

STEWART PLANT SALES LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 20,000

03 Aug 2016
Director's details changed for Mr Steven Iain Bryant on 20 June 2016
08 Oct 2015
Full accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 20,000

...
... and 100 more events
28 Jul 1988
Full accounts made up to 31 January 1988

28 Jul 1988
Return made up to 26/05/88; full list of members

17 Jul 1987
Accounts made up to 1 February 1987

17 Jul 1987
Return made up to 29/06/87; full list of members

11 Aug 1986
Return made up to 30/06/86; full list of members

STEWART PLANT SALES LIMITED Charges

29 June 1998
Bond & floating charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
29 June 1998
Floating charge
Delivered: 2 July 1998
Status: Satisfied on 28 December 2000
Persons entitled: Jcb Service
Description: Undertaking and all property and assets present and future…