UKBizDB.co.uk

STEWART GILMOUR & CO. LIMITED

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

This company is commonly known as Stewart Gilmour & Co. Limited. The company was founded 5 years ago and was given the registration number SC600202. The firm's registered office is in AYR. You can find them at 24 Beresford Terrace, , Ayr, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STEWART GILMOUR & CO. LIMITED
Company Number:SC600202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:24 Beresford Terrace, Ayr, United Kingdom, KA7 2EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Beresford Terrace, Ayr, United Kingdom, KA7 2EG

Secretary31 May 2019Active
100, Barbirolli Square, Manchester, England, M2 3BD

Director20 December 2023Active
24 Beresford Terrace, Ayr, United Kingdom, KA7 2EG

Director31 May 2019Active
24 Beresford Terrace, Ayr, Scotland, KA7 2EG

Director18 June 2018Active
24 Beresford Terrace, Ayr, United Kingdom, KA7 2EG

Director31 May 2019Active
24 Beresford Terrace, Ayr, Scotland, KA7 2EG

Director18 June 2018Active
C/O Kjg, 1 City Road East, Manchester, England, M15 4PN

Director24 March 2022Active
1, City Road East, Manchester, England, M15 4PN

Director24 March 2022Active

People with Significant Control

Xeinadin Group Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xeinadin Uk Professional Services Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:8th Floor, Becket House, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kenneth Cameron Livingstone
Notified on:18 June 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Scotland
Address:24 Beresford Terrace, Ayr, Scotland, KA7 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sheila Lowe Tannock
Notified on:18 June 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Scotland
Address:24 Beresford Terrace, Ayr, Scotland, KA7 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-01Accounts

Legacy.

Download
2024-03-01Other

Legacy.

Download
2024-03-01Other

Legacy.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-30Capital

Capital variation of rights attached to shares.

Download
2022-10-20Capital

Capital name of class of shares.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-05-27Other

Legacy.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-01-27Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.