UKBizDB.co.uk

STEWART AND SHIELDS LIMITED

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

This company is commonly known as Stewart And Shields Limited. The company was founded 49 years ago and was given the registration number SC056322. The firm's registered office is in DUMBARTONSHIRE. You can find them at 27 East King Street, Helensburgh, Dumbartonshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STEWART AND SHIELDS LIMITED
Company Number:SC056322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1974
End of financial year:31 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:27 East King Street, Helensburgh, Dumbartonshire, G84 7QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited,, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

Secretary31 January 1996Active
C/O Interpath Limited,, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF

Director-Active
27, East King Street, Helensburgh, G84 7QQ

Director01 February 2010Active
27, East King Street, Helensburgh, G84 7QQ

Director01 February 2010Active
Dunmore West, Rhu, Helensburgh, G84 8LH

Secretary-Active
Reney, Upper Colquhoun Street, Helensburgh, G84 9AH

Director-Active
Dunmore West, Rhu, Helensburgh, G84 8LH

Director-Active
Brincliff, West Dunhill Drive, Helensburgh, G84 9AW

Director-Active

People with Significant Control

Mr Mark James Shields
Notified on:03 December 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:C/O Interpath Limited,, 5th Floor, Glasgow, G2 5HF
Nature of control:
  • Significant influence or control
Mr James Daniel Shields
Notified on:03 December 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:C/O Interpath Limited,, 5th Floor, Glasgow, G2 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Anthony Shields
Notified on:03 December 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:C/O Interpath Limited,, 5th Floor, Glasgow, G2 5HF
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
2023-05-15Address

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

Download
2023-05-12Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-04-18Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts amended with accounts type total exemption small.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.