STEWARTS GARAGE (DUNOON) LTD.
Status | ACTIVE |
Company No. | SC253789 |
Category | Private Limited Company |
Incorporated | 05 Aug 2003 |
Age | 20 years, 9 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
STEWARTS GARAGE (DUNOON) LTD. is an active private limited company with number SC253789. It was incorporated 20 years, 9 months, 2 days ago, on 05 August 2003. The company address is 50 Wellington Street 50 Wellington Street, Argyll, PA23 7LA.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-10
Officer name: Mr Sinclair Dallas Stewart
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-29
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sinclair Dallas Stewart
Notification date: 2018-11-01
Documents
Change account reference date company previous extended
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-03-31
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lorna Elizabeth Stewart
Notification date: 2018-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2018
Action Date: 12 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2537890003
Charge creation date: 2018-11-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2018
Action Date: 26 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-26
Charge number: SC2537890002
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Appoint person secretary company with name date
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Lorna Elizabeth Stewart
Appointment date: 2018-03-29
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-29
Officer name: Mr Sinclair Dallas Stewart
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lorna Elizabeth Stewart
Appointment date: 2018-03-29
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Harris Stewart
Termination date: 2018-03-29
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Andrew Stewart
Termination date: 2018-03-29
Documents
Termination secretary company with name termination date
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Harris Stewart
Termination date: 2018-03-29
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-29
Psc name: William Andrew Stewart
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Harris Stewart
Cessation date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital allotment shares
Date: 24 Nov 2014
Action Date: 10 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-10
Capital : 2,000 GBP
Documents
Resolution
Date: 24 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Andrew Stewart
Change date: 2010-08-05
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Alan Harris Stewart
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 29/02/04
Documents
Legacy
Date: 21 Nov 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BROCKMAN OILFIELD SERVICES LTD
7 DYSON CLOSE,HUNTINGDON,PE29 6GQ
Number: | 11633233 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 08584782 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 KNIGHTON ROAD,LIVERPOOL,L4 9RD
Number: | 11530456 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008500 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
SPRING GROVE MILLS,HUDDERSFIELD,HD8 9HH
Number: | 00528027 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 33 - HARBORNE CENTRAL 260 HIGH STREET,BIRMINGHAM,B17 9PT
Number: | 09317767 |
Status: | ACTIVE |
Category: | Private Limited Company |