BURN, STEWART & CO. LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5BU

Company number SC026558
Status Active
Incorporation Date 24 September 1948
Company Type Private Limited Company
Address 8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, STRATHCLYDE, G74 5BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BURN, STEWART & CO. LIMITED are www.burnstewartco.co.uk, and www.burn-stewart-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. Burn Stewart Co Limited is a Private Limited Company. The company registration number is SC026558. Burn Stewart Co Limited has been working since 24 September 1948. The present status of the company is Active. The registered address of Burn Stewart Co Limited is 8 Milton Road College Milton North East Kilbride Strathclyde G74 5bu. . SPY, Karen is a Secretary of the company. THORNTON, Fraser John is a Director of the company. Secretary MCKELVIE, Gordon Campbell has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Director BRIDLE, John Victor has been resigned. Director CAMPBELL, James Stephen has been resigned. Director CORNWELL, Jeremy Barry has been resigned. Director COWMAN, John Michael has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director THORNTON, William has been resigned. Director WALKER, William James has been resigned. Director WOLFE-MURRAY, James Archibald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPY, Karen
Appointed Date: 30 April 2014

Director
THORNTON, Fraser John
Appointed Date: 01 October 2006
56 years old

Resigned Directors

Secretary
MCKELVIE, Gordon Campbell
Resigned: 01 March 1999
Appointed Date: 16 November 1992

Secretary
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 01 March 1999

Secretary
STIRRAT, James Campbell Muir
Resigned: 16 November 1992

Director
BRIDLE, John Victor
Resigned: 03 November 1997
Appointed Date: 01 March 1996
76 years old

Director
CAMPBELL, James Stephen
Resigned: 01 October 2006
Appointed Date: 17 January 2003
77 years old

Director
CORNWELL, Jeremy Barry
Resigned: 11 November 1992
87 years old

Director
COWMAN, John Michael
Resigned: 06 February 1998
Appointed Date: 01 March 1996
82 years old

Director
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 17 January 2003
76 years old

Director
THORNTON, William
Resigned: 30 December 2002
84 years old

Director
WALKER, William James
Resigned: 17 January 2003
80 years old

Director
WOLFE-MURRAY, James Archibald
Resigned: 26 January 2004
Appointed Date: 01 March 1996
89 years old

Persons With Significant Control

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

BURN, STEWART & CO. LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,100

16 Dec 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
...
... and 95 more events
27 Jun 1988
Partic of mort/charge 6391
16 Jun 1988
Return made up to 11/03/88; full list of members

16 Jun 1988
Full group accounts made up to 30 June 1987

14 Apr 1987
Group of companies' accounts made up to 30 June 1986

14 Apr 1987
Return made up to 07/04/87; full list of members

BURN, STEWART & CO. LIMITED Charges

23 June 1988
Bond & floating charge
Delivered: 27 June 1988
Status: Satisfied on 23 May 1990
Persons entitled: Standard Chartered Bank
Description: Undertaking and all property and assets present and future…