STEWART DESIGNS LIMITED
Overview
| Company Name | STEWART DESIGNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC338876 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STEWART DESIGNS LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is STEWART DESIGNS LIMITED located?
| Registered Office Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road PA13 4LE Kilmacolm |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STEWART DESIGNS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What is the status of the latest confirmation statement for STEWART DESIGNS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 04, 2017 |
What are the latest filings for STEWART DESIGNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on Jun 14, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on Jan 30, 2020 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from Kjm Accountancy Unit 6 42 Dalsetter Avenue Glasgow G15 8TE to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on Jun 28, 2018 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Notification of Stephen Stewart as a person with significant control on Aug 21, 2017 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Stewart on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Miss Lucinda Emily Price on Mar 16, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Stewart on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of STEWART DESIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Lucinda Emily | Secretary | Unit 6 42 Dalsetter Avenue G15 8TE Glasgow Kjm Accountancy United Kingdom | 166200440002 | |||||||
| STEWART, Stephen | Director | Fettercairn AB30 1DQ Laurencekirk Stankeye Kincardineshire Scotland | United Kingdom | British | 128314930002 | |||||
| STEWART, Caroline Mary Wilson | Secretary | 76 Broomfield Road Portlethen AB12 4SU Aberdeen | British | 1299210004 |
Who are the persons with significant control of STEWART DESIGNS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Stewart | Aug 21, 2017 | Cherry Lane ST10 4QS Cheadle Woodhead Hall Farm United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does STEWART DESIGNS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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