STEWARTS OF TAYSIDE (HOLDINGS) LTD.

STEWARTS OF TAYSIDE (HOLDINGS) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTEWARTS OF TAYSIDE (HOLDINGS) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200086
    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 STEWARTS OF TAYSIDE (HOLDINGS) LTD.?

    • Growing of vegetables and melons, roots and tubers (01130) / Agriculture, Forestry and Fishing

    Where is STEWARTS OF TAYSIDE (HOLDINGS) LTD. located?

    Registered Office Address
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEWARTS OF TAYSIDE (HOLDINGS) LTD.?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for STEWARTS OF TAYSIDE (HOLDINGS) LTD.?

    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

    2 pagesDS01

    Accounts for a small company made up to May 31, 2019

    14 pagesAA

    Confirmation statement made on Sep 22, 2019 with updates

    4 pagesCS01

    Satisfaction of charge SC2000860003 in full

    1 pagesMR04

    Satisfaction of charge SC2000860002 in full

    1 pagesMR04

    Full accounts made up to May 31, 2018

    16 pagesAA

    Statement of capital on Feb 13, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2017

    15 pagesAA

    Confirmation statement made on Sep 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    14 pagesAA

    Confirmation statement made on Sep 22, 2016 with updates

    7 pagesCS01

    Appointment of Mrs Sheena Jackson Stewart as a director on Apr 06, 2016

    2 pagesAP01

    Group of companies' accounts made up to May 31, 2015

    23 pagesAA

    Appointment of Mr Douglas William Baxter as a director on Nov 20, 2015

    2 pagesAP01

    Appointment of Mr Liam Hardie Stewart as a director on Nov 20, 2015

    2 pagesAP01

    Termination of appointment of James Cameron Stewart as a director on Oct 21, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 21, 2015

    • Capital: GBP 12,520
    4 pagesSH01

    Appointment of Mr Will Hardie Stewart as a director on Oct 21, 2015

    2 pagesAP01

    Termination of appointment of Mary Elizabeth Stewart as a director on Oct 21, 2015

    1 pagesTM01

    Who are the officers of STEWARTS OF TAYSIDE (HOLDINGS) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Douglas William
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    Director
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    ScotlandBritishFinance Director193595140001
    STEWART, Liam Hardie
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    Director
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    ScotlandBritishCommercial Director200138250001
    STEWART, Sheena Jackson
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    Director
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    ScotlandBritishHuman Resources Director206840860001
    STEWART, William Hardie
    Glencarse
    PH2 7LS Perth
    Tofthill
    Scotland
    Director
    Glencarse
    PH2 7LS Perth
    Tofthill
    Scotland
    ScotlandBritishDirector53415500002
    STEWART, Mary Elizabeth
    Tofthill
    Glencarse
    PH2 7LS Perth
    Secretary
    Tofthill
    Glencarse
    PH2 7LS Perth
    BritishManager848550001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEWART, James Cameron
    Tofthill
    Glencarse
    PH2 7LS Perth
    Director
    Tofthill
    Glencarse
    PH2 7LS Perth
    ScotlandBritishFarmer848560001
    STEWART, Mary Elizabeth
    Tofthill
    Glencarse
    PH2 7LS Perth
    Director
    Tofthill
    Glencarse
    PH2 7LS Perth
    ScotlandBritishManager848550001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of STEWARTS OF TAYSIDE (HOLDINGS) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stewarts Produce Limited
    Glencarse
    PH2 7LS Perth
    Tofthill
    Scotland
    Apr 06, 2016
    Glencarse
    PH2 7LS Perth
    Tofthill
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc509801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr William Hardie Stewart
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    Apr 06, 2016
    Tofthill, Glencarse
    Perth
    PH2 7LS Perthshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does STEWARTS OF TAYSIDE (HOLDINGS) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 31, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • James Cameron Stewart
    Transactions
    • Oct 31, 2015Registration of a charge (MR01)
    • Oct 31, 2015Alteration to a floating charge (466 Scot)
    • Mar 21, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 29, 2015Registration of a charge (MR01)
    • Nov 02, 2015Alteration to a floating charge (466 Scot)
    • Mar 21, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 28, 2010
    Delivered On Aug 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 12, 2010Registration of a charge (MG01s)
    • Oct 16, 2015Satisfaction of a charge (MR04)

    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