STEWARTS OF TAYSIDE LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7LS

Company number SC109136
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address TOFTHILL, GLENCARSE, PERTH, PH2 7LS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 May 2016; Appointment of Mr Michael Etherson as a director on 1 December 2016. The most likely internet sites of STEWARTS OF TAYSIDE LIMITED are www.stewartsoftayside.co.uk, and www.stewarts-of-tayside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Stewarts of Tayside Limited is a Private Limited Company. The company registration number is SC109136. Stewarts of Tayside Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Stewarts of Tayside Limited is Tofthill Glencarse Perth Ph2 7ls. . BAXTER, Douglas William is a Director of the company. ETHERSON, Michael is a Director of the company. MEEK, James is a Director of the company. STEWART, James Cameron is a Director of the company. STEWART, Liam Hardie is a Director of the company. STEWART, Sheena Jackson is a Director of the company. STEWART, William Hardie is a Director of the company. Secretary STEWART, Mary Elizabeth has been resigned. Director ETHERSON, Michael has been resigned. Director GIBSON, Fraser Bruce has been resigned. Director STEWART, Mary Elizabeth has been resigned. Director WHYTOCK, Andrew James has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
BAXTER, Douglas William
Appointed Date: 01 December 2014
49 years old

Director
ETHERSON, Michael
Appointed Date: 01 December 2016
50 years old

Director
MEEK, James
Appointed Date: 06 April 2016
64 years old

Director

Director
STEWART, Liam Hardie
Appointed Date: 20 November 2015
37 years old

Director
STEWART, Sheena Jackson
Appointed Date: 06 April 2016
62 years old

Director
STEWART, William Hardie
Appointed Date: 01 June 1997
64 years old

Resigned Directors

Secretary
STEWART, Mary Elizabeth
Resigned: 21 October 2015

Director
ETHERSON, Michael
Resigned: 09 December 2013
Appointed Date: 06 April 2012
50 years old

Director
GIBSON, Fraser Bruce
Resigned: 27 July 2014
Appointed Date: 30 November 2001
64 years old

Director
STEWART, Mary Elizabeth
Resigned: 21 October 2015
75 years old

Director
WHYTOCK, Andrew James
Resigned: 06 April 2012
Appointed Date: 04 July 2002
63 years old

Persons With Significant Control

Mr William Hardie Stewart
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Stewarts Of Tayside (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

STEWARTS OF TAYSIDE LIMITED Events

04 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Full accounts made up to 31 May 2016
13 Dec 2016
Appointment of Mr Michael Etherson as a director on 1 December 2016
06 Apr 2016
Appointment of Mrs Sheena Jackson Stewart as a director on 6 April 2016
06 Apr 2016
Appointment of Mr James Meek as a director on 6 April 2016
...
... and 117 more events
11 Apr 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

11 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1988
Registered office changed on 14/03/88 from: 24 castle st edinburgh EH2 3HT

10 Feb 1988
Incorporation

STEWARTS OF TAYSIDE LIMITED Charges

23 February 2016
Charge code SC10 9136 0014
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
23 February 2016
Charge code SC10 9136 0013
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
29 October 2015
Charge code SC10 9136 0012
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land south-east of church road, kinfauns PTH36517; land…
21 October 2015
Charge code SC10 9136 0011
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: James Cameron Stewart
Description: Contains floating charge…
21 October 2015
Charge code SC10 9136 0010
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
27 April 2011
Standard security
Delivered: 6 May 2011
Status: Satisfied on 16 October 2015
Persons entitled: Bank of Scotland PLC
Description: Farm and lands of boghall rait perthshire pth 39027.
18 April 2011
Standard security
Delivered: 22 April 2011
Status: Satisfied on 16 October 2015
Persons entitled: Bank of Scotland PLC
Description: 14.87 hectares at inchyra manor, glencarse, perthshire…
18 April 2011
Standard security
Delivered: 22 April 2011
Status: Satisfied on 16 October 2015
Persons entitled: Bank of Scotland PLC
Description: 7.01 hectares at goukton farm, kinfauns, perth PTH38693.
18 April 2011
Standard security
Delivered: 22 April 2011
Status: Satisfied on 16 October 2015
Persons entitled: Bank of Scotland PLC
Description: Three fields extending to 1.69HA, 2.47HA & 2.43HA at…
18 April 2011
Standard security
Delivered: 22 April 2011
Status: Satisfied on 16 October 2015
Persons entitled: Bank of Scotland PLC
Description: 14.89 hectares at church road, seggieden, kinfauns, perth…
25 January 2010
Standard security
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: & Another The Honourable Christian James Charles Hoyer Millar
Description: Land at inchyra manor glencarse perthshire.
15 December 1998
Standard security
Delivered: 23 December 1998
Status: Satisfied on 8 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground at goukton farm,kinfauns,perthshire.
1 June 1988
Bond & floating charge
Delivered: 6 June 1988
Status: Satisfied on 16 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 April 1988
Standard security
Delivered: 20 April 1988
Status: Satisfied on 4 December 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Farms and lands of logie brae in the parish of clunie and…