UKBizDB.co.uk

SCOTTISH STEWARDS COMPANY, LIMITED

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

This company is commonly known as Scottish Stewards Company, Limited. The company was founded 102 years ago and was given the registration number SC012163. The firm's registered office is in GLASGOW. You can find them at Challenge House, 29 Canal Street, Glasgow, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SCOTTISH STEWARDS COMPANY, LIMITED
Company Number:SC012163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1922
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Challenge House, 29 Canal Street, Glasgow, G4 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Lubnaig Road, Glasgow, G43 2RY

Secretary-Active
33 Lubnaig Road, Glasgow, G43 2RY

Director-Active
Sir James Clark Building, Studio 22, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ

Director01 December 2018Active
Capernwray, 5 Broomfield Gardens, Shandon, Helensburgh, G84 8HR

Director07 October 2003Active
Sir James Clark Building, Studio 22, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ

Director01 December 2018Active
Sir James Clark Building, Studio 22, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ

Director13 October 2009Active
7, Mccallum Grove, East Kilbride, Glasgow, Scotland, G74 4SJ

Director05 December 2019Active
32 Munro Road, Glasgow, G13 1SF

Secretary-Active
9 Glenalla Crescent, Ayr, KA7 4DA

Director07 October 2003Active
26 Auchingramont Road, Hamilton, ML3 6JT

Director-Active
7 Hexham Gardens, Glasgow, G41 4AQ

Director-Active
24 Campbell Street, Ayr, KA8 9AR

Director08 November 1994Active
46 Broad Street, Cowdenbeath, KY4 8HY

Director08 November 1995Active
2 Bonnington Road, Peebles, EH45 9HF

Director19 January 1993Active
5 Glen Grove, Largs, KA30 8RA

Director19 December 1989Active
Whitehouse 176 Greenock Road, Largs, KA30 8SB

Director-Active
97 Main Street, Milngavie, Glasgow, G62 6JQ

Director-Active
38 Kings Park Avenue, Glasgow, G44 4UP

Director-Active
The Rowans 2 Ladysmith Road, Kilbirnie, KA25 6BH

Director-Active
No 6 The Cottages, Auchlochan, Lesmahagow, ML11 DGJ

Director21 January 1992Active
15 Beechlands Avenue, Glasgow, G44 3YT

Director-Active
27 Dunure Road, Ayr, KA7 4HR

Director19 December 1989Active

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Termination director company with name termination date.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.