J. STEWART (CHEMISTS) LIMITED

J. STEWART (CHEMISTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ. STEWART (CHEMISTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092346
    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 J. STEWART (CHEMISTS) LIMITED?

    • (7499) /

    Where is J. STEWART (CHEMISTS) LIMITED located?

    Registered Office Address
    c/o BOOTS DIVISIONAL OFFICE
    Unit 10 Gyle Park Shopping Centre
    EH12 9JR Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of J. STEWART (CHEMISTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF (FIFTEEN) LIMITEDMar 21, 1985Mar 21, 1985

    What are the latest accounts for J. STEWART (CHEMISTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for J. STEWART (CHEMISTS) 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

    4 pagesDS01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2011

    Statement of capital on Feb 07, 2011

    • Capital: GBP 1,000
    SH01

    Registered office address changed from Unit 3C Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF on Jan 25, 2011

    1 pagesAD01

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

    3 pagesAA

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Prosser as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Andrew Prosser as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of J. STEWART (CHEMISTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    Thane Road
    NG90 1BS Nottingham
    D90, 1
    Secretary
    Thane Road
    NG90 1BS Nottingham
    D90, 1
    British150373720001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish150818000001
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish150046230001
    FARRELL, David Sommerville
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    Secretary
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    British270560002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Secretary
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    British151240810001
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    DUNCAN, Stephen William
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    British107573730001
    FARRELL, David Sommerville
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    Director
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    ScotlandBritish270560002
    FARRELL, Heather Roy
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    Director
    Ashdene Kirkhill Road
    Newton Mearns
    G77 5RJ Glasgow
    Lanarkshire
    ScotlandBritish270570002
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    EnglandBritish151240810001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritish185155550001

    Does J. STEWART (CHEMISTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 17, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    567 duke street,dennistoun,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 31, 1996Registration of a charge (410)
    • Aug 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 10, 1986
    Delivered On Nov 14, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 350 b duke st glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 14, 1986Registration of a charge
    • Aug 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 09, 1986
    Delivered On Jan 16, 1986
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 16, 1986Registration of a charge
    • Aug 18, 2005Statement 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