STEWART DESIGNS LIMITED: Filings

  • Overview

    Company NameSTEWART DESIGNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC338876
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for STEWART DESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(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 pagesAD01

    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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Notification of Stephen Stewart as a person with significant control on Aug 21, 2017

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 04, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2015

    Statement of capital on Apr 06, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Stephen Stewart on Aug 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Miss Lucinda Emily Price on Mar 16, 2013

    1 pagesCH03

    Director's details changed for Mr Stephen Stewart on Sep 01, 2012

    2 pagesCH01

    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