DUNCAN STEWART (KIRKINTILLOCH) LIMITED
GLASGOW


Company number SC149152
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address 5 CAMPSIE ROAD, KIRKINTILLOCH, GLASGOW
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 sixty events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 . The most likely internet sites of DUNCAN STEWART (KIRKINTILLOCH) LIMITED are www.duncanstewartkirkintilloch.co.uk, and www.duncan-stewart-kirkintilloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Duncan Stewart Kirkintilloch Limited is a Private Limited Company. The company registration number is SC149152. Duncan Stewart Kirkintilloch Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Duncan Stewart Kirkintilloch Limited is 5 Campsie Road Kirkintilloch Glasgow. . MASON, Joan is a Secretary of the company. LONGLEY, Fiona Helen is a Director of the company. STEWART, Alexandrina Reid is a Director of the company. STEWART, Duncan Fraser is a Director of the company. Secretary KENNEDY, Anne has been resigned. Secretary LONGLEY, Fiona Helen has been resigned. Secretary STEWART, Alexandrina Reid has been resigned. Director KENNEDY, Ewan Graham has been resigned. Director STEWART, Duncan Dunlop has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MASON, Joan
Appointed Date: 07 January 1999

Director
LONGLEY, Fiona Helen
Appointed Date: 17 March 1994
61 years old

Director
STEWART, Alexandrina Reid
Appointed Date: 30 March 1994
86 years old

Director
STEWART, Duncan Fraser
Appointed Date: 30 March 1994
59 years old

Resigned Directors

Secretary
KENNEDY, Anne
Resigned: 30 March 1994
Appointed Date: 18 February 1994

Secretary
LONGLEY, Fiona Helen
Resigned: 07 January 1999
Appointed Date: 20 March 1996

Secretary
STEWART, Alexandrina Reid
Resigned: 30 October 1996
Appointed Date: 30 March 1994

Director
KENNEDY, Ewan Graham
Resigned: 30 March 1994
Appointed Date: 18 February 1994
77 years old

Director
STEWART, Duncan Dunlop
Resigned: 12 September 2006
Appointed Date: 30 March 1994
88 years old

Persons With Significant Control

Mr Duncan Fraser Stewart
Notified on: 1 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNCAN STEWART (KIRKINTILLOCH) LIMITED Events

22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 50 more events
26 May 1994
Director resigned;new director appointed

26 May 1994
Secretary resigned;new secretary appointed

26 May 1994
Registered office changed on 26/05/94 from: 23 royal exchange square glasgow G1 3AJ

26 May 1994
Accounting reference date notified as 31/12

18 Feb 1994
Incorporation