STEWART WATT LIMITED
Overview
| Company Name | STEWART WATT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC095721 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEWART WATT LIMITED?
- Development of building projects (41100) / Construction
Where is STEWART WATT LIMITED located?
| Registered Office Address | 15 Atholl Crescent Edinburgh EH3 8HA Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEWART WATT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIBOURG PROPERTIES LIMITED | Nov 29, 1985 | Nov 29, 1985 |
| ISLEMOOR LIMITED | Oct 28, 1985 | Oct 28, 1985 |
What are the latest accounts for STEWART WATT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for STEWART WATT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STEWART WATT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 22, 2014 | 18 pages | RP04 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter Darren Gowers as a director on Nov 25, 2013 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Grant David Hearn as a director on Nov 25, 2013 | 2 pages | TM01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Termination of appointment of Joanna Boydell as a secretary on Mar 19, 2013 | 1 pages | TM02 | ||||||||||||||
Appointment of Joanna Boydell as a secretary on Mar 19, 2013 | 3 pages | AP03 | ||||||||||||||
Appointment of Joanna Boydell as a director on Mar 19, 2013 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of a secretary | 2 pages | TM02 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
Termination of appointment of Guy Parsons as a director on Apr 20, 2012 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||
Annual return made up to Mar 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of STEWART WATT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
| BOYDELL, Joanna | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 164373820001 | |||||
| GOWERS, Peter Darren | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | England | British | 157443090002 | |||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||
| BOYDELL, Joanna | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | 164373820001 | ||||||
| HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| JACKSON, Kevin David | Secretary | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | British | 141586330001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| SPRENGER, Nanette | Secretary | 17 Beechlands Avenue G44 3YT Glasgow | British | 76512000001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| CRITOPH, Stephen Mark Anthony | Director | 183 Gleneldon Road Streatham SW16 2BX London | British | 34372930002 | ||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||
| HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| JACKSON, Kevin David | Director | Field House 147 Main Street Sutton Bonington LE12 5PE Loughborough | England | British | 141586330001 | |||||
| MORTIMORE, Jon William | Director | Southdown Lodge 43 The Downs Wimbledon SW20 8HE London | United Kingdom | British | 93906210001 | |||||
| NUGENT, Catherine Ann | Director | 33 Auchinleck Gardens G33 1PL Glasgow | British | 58309840001 | ||||||
| PARSONS, Guy | Director | 48 Prentis Road SW16 1QD London | British | 102187770001 | ||||||
| SPRENGER, Ian | Director | 17 Beechlands Avenue G44 3YT Glasgow Lanarkshire | British | 346670001 | ||||||
| STEWART, Vincent Lombardi | Director | 17 Beechlands Avenue G44 3YT Glasgow | United Kingdom | British | 780450001 | |||||
| TURL, Simon Charles | Director | Arden House Eastwell Road LE14 4SS Scalford Leicestershire | British | 80261230001 | ||||||
| TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | 166789700001 |
Does STEWART WATT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 01, 1995 Delivered On Jun 12, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects on the south side of hill street, glasgow, registered under title number gla 42163. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On May 26, 1995 Delivered On May 31, 1995 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Jan 12, 1995 Delivered On Feb 01, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of land on te south side of hill street, glasgow, registered under title number gla 42163. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 22, 1994 Delivered On Nov 29, 1994 | Satisfied | Amount secured All sums due under a facilities agreement and an option agreement | |
Short particulars Subjects situated at the south side of hill street, glasgow registered under title number gla 42163. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 20, 1994 Delivered On Dec 09, 1994 | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Nov 20, 1994 Delivered On Nov 23, 1994 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Nov 25, 1993 Delivered On Dec 06, 1993 | Satisfied | Amount secured £500,000 and all other sums due or to become due | |
Short particulars Subjects lying on the south side of hill street, glasgow registered in the land register of scotland under title number gla 42163. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 09, 1988 Delivered On Aug 22, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground 914 square yards and 7 square feet lying southside of hill st, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 30, 1988 Delivered On Jul 13, 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
| ||||
Transactions
| ||||
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