UKBizDB.co.uk

D. SHANNON STEWART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. Shannon Stewart Limited. The company was founded 45 years ago and was given the registration number NI012954. The firm's registered office is in CO DOWN. You can find them at 74 Scarva Road, Banbridge, Co Down, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:D. SHANNON STEWART LIMITED
Company Number:NI012954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1978
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:74 Scarva Road, Banbridge, Co Down, BT32 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dromore House, Dromore,

Secretary07 August 1978Active
1, Frenchwood Park, Craigavad, Holywood, Northern Ireland, BT18 0ED

Director01 January 2005Active
Dromore House, 34 Hillsborough Rd, Dromore, BT25 1DE

Director01 November 2004Active
74 Scarva Road, Banbridge, Co Down, BT32 3QD

Director21 April 2016Active
Dromore House, Dromore, Co Down,

Director28 August 1998Active
74 Scarva Road, Banbridge, Co Down, BT32 3QD

Director21 April 2016Active
74 Scarva Road, Banbridge, Co Down, BT32 3QD

Director21 April 2016Active
74 Scarva Road, Banbridge, Co Down, BT32 3QD

Director21 April 2016Active
74 Scarva Road, Banbridge, Co Down, BT32 3QD

Director21 April 2016Active
74 Scarva Road, Banbridge, Co Down, BT32 3QD

Director21 April 2016Active
The Grey House, Station Road, Craigavad,

Director28 August 1998Active
Emovale, Mullinure, Armagh,

Director07 August 1978Active
Emovale, Mullinure, Armagh,

Director07 August 1978Active
No 4, The Mews, 30 Newry Road, Armagh,

Director07 August 1978Active
74 Scarva Road, Banbridge, Co Down, BT32 3QD

Director21 April 2016Active

People with Significant Control

Gordons Chemists Holdings (Scotland) Ltd
Notified on:12 December 2022
Status:Active
Country of residence:Scotland
Address:16, Douglas Street, Glasgow, Scotland, G62 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robert Paul Gordon
Notified on:01 May 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:74 Scarva Road, Co Down, BT32 3QD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-19Capital

Capital alter shares subdivision.

Download
2022-05-17Incorporation

Memorandum articles.

Download
2022-05-17Capital

Capital name of class of shares.

Download
2022-05-17Capital

Capital variation of rights attached to shares.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type group.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type group.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.