NINIAN STEWART LIMITED

NINIAN STEWART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNINIAN STEWART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC027435
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NINIAN STEWART LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NINIAN STEWART LIMITED located?

    Registered Office Address
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NINIAN STEWART LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for NINIAN STEWART LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NINIAN STEWART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2013

    6 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Apr 30, 2014

    • Capital: GBP 0.001
    4 pagesSH19

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Who are the officers of NINIAN STEWART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMISS, Graham
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    Secretary
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    174236830001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162242530001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British86845230002
    FERGUSON, June
    12 Alloway Drive
    Newton Mearns
    G77 5TG Glasgow
    Lanarkshire
    Secretary
    12 Alloway Drive
    Newton Mearns
    G77 5TG Glasgow
    Lanarkshire
    British955300001
    MORRIS, Anthony Charles
    42 Walnut Way
    Hyde Heath
    HP6 5SD Amersham
    Buckinghamshire
    Secretary
    42 Walnut Way
    Hyde Heath
    HP6 5SD Amersham
    Buckinghamshire
    British28467660001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Secretary
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Secretary
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    British11797040001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    British690420001
    FERGUSON, June Hawkins
    25 Lismore Place
    Newton Mearns
    G77 6UQ Glasgow
    Director
    25 Lismore Place
    Newton Mearns
    G77 6UQ Glasgow
    British955300003
    GREIG, William
    117 Mavisbank Gardens
    Festival Park
    G51 1HF Glasgow
    Director
    117 Mavisbank Gardens
    Festival Park
    G51 1HF Glasgow
    British61544450001
    HICKMAN, Philip Ronald
    15 Stonefield Gardens
    ML8 5RS Carluke
    Lanarkshire
    Director
    15 Stonefield Gardens
    ML8 5RS Carluke
    Lanarkshire
    British61539100001
    MILLAR, George Galbraith
    46 Auldgirth Road
    G52 1LD Glasgow
    Lanarkshire
    Director
    46 Auldgirth Road
    G52 1LD Glasgow
    Lanarkshire
    British543720001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Director
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    British14648180001
    STEWART, James Buchanan
    72 Stamperland Drive
    Clarkston
    G76 8HF Glasgow
    Lanarkshire
    Director
    72 Stamperland Drive
    Clarkston
    G76 8HF Glasgow
    Lanarkshire
    British543740001
    STEWART, Ninian James
    Tsalta
    Cordon
    KA27 8NQ Lamlash
    Isle Of Arran
    Director
    Tsalta
    Cordon
    KA27 8NQ Lamlash
    Isle Of Arran
    British543730001
    WADSWORTH, Christopher Robert
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    Director
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    British27227340001
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    WHITEHOUSE, Brian
    19 Castle Avenue
    Elderslie
    PA5 9QR Johnstone
    Renfrewshire
    Director
    19 Castle Avenue
    Elderslie
    PA5 9QR Johnstone
    Renfrewshire
    British881680001

    Does NINIAN STEWART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation
    Created On Jun 23, 1992
    Delivered On Jul 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The goodwill of the company howsoever arising including the goodwill of each and every business carried on by the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1992Registration of a charge (410)
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 28, 1988
    Delivered On Dec 29, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 29, 1988Registration of a charge
    • Feb 20, 1997Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Oct 08, 1982
    Delivered On Oct 11, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All book debts.
    Persons Entitled
    • Kellock Factors LTD
    Transactions
    • Oct 11, 1982Registration of a charge
    • Nov 25, 1992Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0