THOMAS W. STEWART & COMPANY, LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 8EW

Company number SC030130
Status Active
Incorporation Date 19 June 1954
Company Type Private Limited Company
Address MILTON MILL, WHINS OF MILTON, STIRLING, FK7 8EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 5,000 . The most likely internet sites of THOMAS W. STEWART & COMPANY, LIMITED are www.thomaswstewartcompany.co.uk, and www.thomas-w-stewart-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. Thomas W Stewart Company Limited is a Private Limited Company. The company registration number is SC030130. Thomas W Stewart Company Limited has been working since 19 June 1954. The present status of the company is Active. The registered address of Thomas W Stewart Company Limited is Milton Mill Whins of Milton Stirling Fk7 8ew. . STEWART, Callum Iain is a Director of the company. STEWART, Malcolm Henderson is a Director of the company. Secretary STEWART, Callum Iain has been resigned. Secretary STEWART, Malcolm Henderson has been resigned. Director MILTON, Alexander has been resigned. Director STEWART, Marjory Paterson has been resigned. Director STEWART, Thomas Walker has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STEWART, Callum Iain
Appointed Date: 06 April 2016
44 years old

Director

Resigned Directors

Secretary
STEWART, Callum Iain
Resigned: 06 April 2016
Appointed Date: 15 September 2008

Secretary
STEWART, Malcolm Henderson
Resigned: 15 September 2008

Director
MILTON, Alexander
Resigned: 15 February 1991

Director
STEWART, Marjory Paterson
Resigned: 13 July 2009
106 years old

Director
STEWART, Thomas Walker
Resigned: 05 October 2008
110 years old

Persons With Significant Control

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

THOMAS W. STEWART & COMPANY, LIMITED Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000

27 Apr 2016
Director's details changed for Malcolm Henderson Stewart on 9 December 2015
27 Apr 2016
Appointment of Mr Callum Iain Stewart as a director on 6 April 2016
...
... and 72 more events
16 Dec 1986
New director appointed

01 Dec 1986
Return made up to 24/10/86; full list of members

21 Nov 1986
Accounts for a small company made up to 31 December 1985

10 Jul 1986
Accounts for a small company made up to 31 May 1985

10 Jul 1986
Return made up to 31/05/85; full list of members

THOMAS W. STEWART & COMPANY, LIMITED Charges

28 August 1986
Letter of offset
Delivered: 28 August 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances held by the bank in the name of the company.
11 October 1982
Standard security
Delivered: 20 October 1982
Status: Satisfied on 28 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole those two areas of ground 0.415 acres and…
11 October 1982
Standard security
Delivered: 20 October 1982
Status: Satisfied on 28 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See paper apart a all and whole that plot or area of ground…
11 August 1982
Letter of offset
Delivered: 19 August 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any accounts held by the bank of…
4 September 1974
Grs midlothian standard security
Delivered: 4 September 1974
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1087 square yards on south eastside of roseburn street…