STEWART CENTRE LIMITED
BRIDGE OF WEIR

Hellopages » Inverclyde » Inverclyde » PA11 3TF

Company number SC142867
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address HOMELEA HOUSE FAITH AVENUE, QUARRIERS VILLAGE, BRIDGE OF WEIR, RENFREWSHIRE, SCOTLAND, PA11 3TF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Alistair John Mckenzie Still on 23 March 2017; Director's details changed for Mr. David Campbell Jess on 23 March 2017. The most likely internet sites of STEWART CENTRE LIMITED are www.stewartcentre.co.uk, and www.stewart-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Cardross Rail Station is 6.6 miles; to Greenock Central Rail Station is 7.6 miles; to Glengarnock Rail Station is 9.2 miles; to Balloch Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Centre Limited is a Private Limited Company. The company registration number is SC142867. Stewart Centre Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of Stewart Centre Limited is Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire Scotland Pa11 3tf. . JESS, David Campbell is a Director of the company. STILL, Alistair John Mckenzie is a Director of the company. WHITESIDE, David Stewart is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary NEILL CLERK AND MURRAY has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PATON, Robert has been resigned. Director SIMPSON, George Robert has been resigned. Director SPELLA, Aldo has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
JESS, David Campbell
Appointed Date: 15 June 2010
67 years old

Director
STILL, Alistair John Mckenzie
Appointed Date: 18 December 1995
68 years old

Director
WHITESIDE, David Stewart
Appointed Date: 18 December 1995
71 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Secretary
NEILL CLERK AND MURRAY
Resigned: 15 June 2010
Appointed Date: 25 February 1993

Nominee Director
MABBOTT, Stephen
Resigned: 25 February 1993
Appointed Date: 25 February 1993
74 years old

Director
PATON, Robert
Resigned: 15 June 2010
Appointed Date: 18 December 1995
78 years old

Director
SIMPSON, George Robert
Resigned: 15 June 2010
Appointed Date: 25 February 1993
86 years old

Director
SPELLA, Aldo
Resigned: 18 March 1997
Appointed Date: 25 February 1993
95 years old

Persons With Significant Control

Centre Managers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEWART CENTRE LIMITED Events

23 Mar 2017
Confirmation statement made on 25 February 2017 with updates
23 Mar 2017
Director's details changed for Alistair John Mckenzie Still on 23 March 2017
23 Mar 2017
Director's details changed for Mr. David Campbell Jess on 23 March 2017
17 Mar 2017
Registered office address changed from C/O Cheetham & Co Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 17 March 2017
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 95 more events
18 Mar 1993
New secretary appointed

18 Mar 1993
Registered office changed on 18/03/93 from: 82 mitchell street glasgow G1 3NA

01 Mar 1993
Secretary resigned

01 Mar 1993
Director resigned

25 Feb 1993
Incorporation

STEWART CENTRE LIMITED Charges

2 February 2015
Charge code SC14 2867 0013
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25-27 west stewart street, greenock…
16 September 2014
Charge code SC14 2867 0012
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 west stewart street, greenock REN91294…
9 July 2014
Charge code SC14 2867 0011
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects being units 1, 2 and 3 upper floor offices now…
18 June 2012
Standard security
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 kilblain street greenock REN90264.
22 June 2010
Standard security
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7 west stewart street greenock ren 90340.
22 June 2010
Standard security
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2,6,8, 10/12 18 and 22 kilblain street greenock and 7,9,15…
10 June 2010
Floating charge
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
13 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 7 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 west stewart street, greenock REN90340.
12 November 2001
Standard security
Delivered: 19 November 2001
Status: Satisfied on 7 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2,6,8,10,12,18 & 22 kilblain street & 9,15 and 19 west…
28 September 2001
Bond & floating charge
Delivered: 9 October 2001
Status: Satisfied on 21 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 March 1997
Standard security
Delivered: 2 April 1997
Status: Satisfied on 16 September 2003
Persons entitled: Inverclyde Council
Description: 4889 square metres between kilblain street and west stewart…
25 March 1997
Floating charge
Delivered: 9 April 1997
Status: Satisfied on 26 March 2004
Persons entitled: Inverclyde Council
Description: Undertaking and all property and assets present and future…