SAMUEL STEWART & CO. LIMITED
BELFAST


Company number NI000957
Status Active
Incorporation Date 22 January 1935
Company Type Private Limited Company
Address 1 CORRY PLACE, BELFAST HARBOUR ESTATE, BELFAST, BT3 9AH
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SAMUEL STEWART & CO. LIMITED are www.samuelstewartco.co.uk, and www.samuel-stewart-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and nine months. Samuel Stewart Co Limited is a Private Limited Company. The company registration number is NI000957. Samuel Stewart Co Limited has been working since 22 January 1935. The present status of the company is Active. The registered address of Samuel Stewart Co Limited is 1 Corry Place Belfast Harbour Estate Belfast Bt3 9ah. . YOURSTON, Rab is a Secretary of the company. CLARKE, David Nigel is a Director of the company. Secretary CAMPBELL, Kevin has been resigned. Secretary MULDOON, Gerard has been resigned. Director BEST, Reginald Carl has been resigned. Director DOLAGHAN, Brian Patrick has been resigned. Director MACLARAN, Michael Walter Savage has been resigned. Director MCKAIG, Gerald Ferguson has been resigned. Director SPENCER, Aloysius Walter has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
YOURSTON, Rab
Appointed Date: 05 June 2008

Director
CLARKE, David Nigel
Appointed Date: 25 May 2004
63 years old

Resigned Directors

Secretary
CAMPBELL, Kevin
Resigned: 21 February 2008
Appointed Date: 22 January 1935

Secretary
MULDOON, Gerard
Resigned: 05 June 2008
Appointed Date: 21 February 2008

Director
BEST, Reginald Carl
Resigned: 01 May 2000
Appointed Date: 22 January 1935
87 years old

Director
DOLAGHAN, Brian Patrick
Resigned: 31 July 2003
Appointed Date: 01 May 2000
60 years old

Director
MACLARAN, Michael Walter Savage
Resigned: 10 June 2004
Appointed Date: 22 January 1935
77 years old

Director
MCKAIG, Gerald Ferguson
Resigned: 28 August 2006
Appointed Date: 10 June 2004
72 years old

Director
SPENCER, Aloysius Walter
Resigned: 16 April 2004
Appointed Date: 22 January 1935
86 years old

Persons With Significant Control

Heyn Hs Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

SAMUEL STEWART & CO. LIMITED Events

11 Apr 2017
Accounts for a dormant company made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6,000

19 Feb 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 170 more events
22 Jan 1935
Situation of reg office

22 Jan 1935
Statement of nominal cap

22 Jan 1935
Articles

22 Jan 1935
Memorandum

22 Jan 1935
Decl on compl on incorp

SAMUEL STEWART & CO. LIMITED Charges

25 May 2004
Mortgage or charge
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies - floating charge the undertaking of the company…
25 May 2004
Mortgage or charge
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts all book debts and other debts…