STEWART WATT LIMITED

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

    Company NameSTEWART WATT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095721
    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 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 AddressNo

    What were the previous names of STEWART WATT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIBOURG PROPERTIES LIMITEDNov 29, 1985Nov 29, 1985
    ISLEMOOR LIMITEDOct 28, 1985Oct 28, 1985

    What are the latest accounts for STEWART WATT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for STEWART WATT 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

    Second filing of AR01 previously delivered to Companies House made up to Mar 22, 2014

    18 pagesRP04

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 22, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Sep 10, 2014A second filed AR01 was registered on 10/09/2014.

    Appointment of Mr Peter Darren Gowers as a director on Nov 25, 2013

    3 pagesAP01

    Termination of appointment of Grant David Hearn as a director on Nov 25, 2013

    2 pagesTM01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 22, 2013 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Joanna Boydell as a secretary on Mar 19, 2013

    1 pagesTM02

    Appointment of Joanna Boydell as a secretary on Mar 19, 2013

    3 pagesAP03

    Appointment of Joanna Boydell as a director on Mar 19, 2013

    3 pagesAP01

    Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013

    2 pagesTM01

    Termination of appointment of a secretary

    2 pagesTM02

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Guy Parsons as a director on Apr 20, 2012

    2 pagesTM01

    Annual return made up to Mar 22, 2012 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Mar 22, 2011 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Mar 22, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Who are the officers of STEWART WATT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    BOYDELL, Joanna
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritishChief Financial Officer164373820001
    GOWERS, Peter Darren
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director157443090002
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    BritishAccountant116809270001
    BOYDELL, Joanna
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    British164373820001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Secretary
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Secretary
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    BritishDirector141586330001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    SPRENGER, Nanette
    17 Beechlands Avenue
    G44 3YT Glasgow
    Secretary
    17 Beechlands Avenue
    G44 3YT Glasgow
    British76512000001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishCompany Director33192300001
    CRITOPH, Stephen Mark Anthony
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    Director
    183 Gleneldon Road
    Streatham
    SW16 2BX London
    BritishCompany Director34372930002
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritishCompany Director88628480001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Director
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    BritishAccountant53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Director
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    EnglandBritishDirector141586330001
    MORTIMORE, Jon William
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    Director
    Southdown Lodge
    43 The Downs Wimbledon
    SW20 8HE London
    United KingdomBritishCompany Director93906210001
    NUGENT, Catherine Ann
    33 Auchinleck Gardens
    G33 1PL Glasgow
    Director
    33 Auchinleck Gardens
    G33 1PL Glasgow
    BritishBookkeeper58309840001
    PARSONS, Guy
    48 Prentis Road
    SW16 1QD London
    Director
    48 Prentis Road
    SW16 1QD London
    BritishCompany Director102187770001
    SPRENGER, Ian
    17 Beechlands Avenue
    G44 3YT Glasgow
    Lanarkshire
    Director
    17 Beechlands Avenue
    G44 3YT Glasgow
    Lanarkshire
    BritishPicture Framer346670001
    STEWART, Vincent Lombardi
    17 Beechlands Avenue
    G44 3YT Glasgow
    Director
    17 Beechlands Avenue
    G44 3YT Glasgow
    United KingdomBritishCompany Director780450001
    TURL, Simon Charles
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    Director
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    BritishDirector80261230001
    TURNER, Harry
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    Director
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    EnglandBritishChief Operating Officer166789700001

    Does STEWART WATT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Northern Rock Building Society
    Transactions
    • Jun 12, 1995Registration of a charge (410)
    • May 14, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Northern Rock Building Society
    Transactions
    • May 31, 1995Alteration to a floating charge (466 Scot)
    • May 31, 1995Registration of a charge (410)
    • Aug 14, 1995Alteration to a floating charge (466 Scot)
    • Jan 24, 1997Alteration to a floating charge (466 Scot)
    • May 12, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Co-Operative Bank P.L.C.
    Transactions
    • Feb 01, 1995Registration of a charge (410)
    • Jul 17, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Stakis PLC
    Transactions
    • Nov 29, 1994Registration of a charge (410)
    • May 14, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Co-Operative Bank Public Limited Company
    Transactions
    • Dec 09, 1994Registration of a charge (410)
    • Jun 06, 1995Statement of satisfaction of a charge in full or part (419a)
    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
    • Stakis PLC
    Transactions
    • Nov 23, 1994Registration of a charge (410)
    • Mar 17, 1995Alteration to a floating charge (466 Scot)
    • May 31, 1995Alteration to a floating charge (466 Scot)
    • Aug 17, 1995Alteration to a floating charge (466 Scot)
    • Jan 30, 1997Alteration to a floating charge (466 Scot)
    • May 12, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    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
    • Glasgow Development Agency
    Transactions
    • Dec 06, 1993Registration of a charge (410)
    • May 14, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 22, 1988Registration of a charge
    • Nov 15, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 13, 1988Registration of a charge
    • Aug 26, 1993Statement of satisfaction of a charge in full or part (419a)
    • Sep 01, 1993Statement 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