STEWART & STEWART LIMITED
MUNLOCHY

Hellopages » Highland » Highland » IV8 8ND

Company number SC201913
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address ACHORN HOUSE, 34 MILLBANK ROAD, MUNLOCHY, ROSS-SHIRE,, IV8 8ND
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Fraser Lewis Stewart as a director on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STEWART & STEWART LIMITED are www.stewartstewart.co.uk, and www.stewart-stewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Stewart Stewart Limited is a Private Limited Company. The company registration number is SC201913. Stewart Stewart Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Stewart Stewart Limited is Achorn House 34 Millbank Road Munlochy Ross Shire Iv8 8nd. . STEWART, Evelyn Jane is a Secretary of the company. STEWART, James Lewis is a Director of the company. Secretary STEWART, James Lewis has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. Director STEWART, Evelyn Jane has been resigned. Director STEWART, Fraser Lewis has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
STEWART, Evelyn Jane
Appointed Date: 01 March 2000

Director
STEWART, James Lewis
Appointed Date: 26 November 1999
68 years old

Resigned Directors

Secretary
STEWART, James Lewis
Resigned: 29 February 2000
Appointed Date: 26 November 1999

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Director
STEWART, Evelyn Jane
Resigned: 29 February 2000
Appointed Date: 26 November 1999
68 years old

Director
STEWART, Fraser Lewis
Resigned: 01 December 2016
Appointed Date: 30 November 2014
35 years old

Persons With Significant Control

Mr James Lewis Stewart
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Evelyn Jane Stewart
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEWART & STEWART LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Dec 2016
Termination of appointment of Fraser Lewis Stewart as a director on 1 December 2016
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
06 Dec 1999
New director appointed
06 Dec 1999
Director resigned
06 Dec 1999
Secretary resigned
06 Dec 1999
Ad 26/11/99--------- £ si 99@1=99 £ ic 1/100
26 Nov 1999
Incorporation

STEWART & STEWART LIMITED Charges

22 December 2005
Standard security
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Hillview, high street, beauly.
30 November 2005
Floating charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 April 2000
Bond & floating charge
Delivered: 5 May 2000
Status: Satisfied on 20 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…