UKBizDB.co.uk

STEWART & SON OF DUNDEE LIMITED

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

This company is commonly known as Stewart & Son Of Dundee Limited. The company was founded 99 years ago and was given the registration number 00199437. The firm's registered office is in LONDON. You can find them at 20 Montford Place, Kennington, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STEWART & SON OF DUNDEE LIMITED
Company Number:00199437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1924
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Montford Place, Kennington, London, England, SE11 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 October 2020Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director11 December 2019Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary23 September 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary04 May 2001Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary19 June 2006Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary08 January 1996Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary-Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Director08 January 1996Active
The Beeches 97 Yieldshields Road, Yieldshields, Carluke, ML8 4QF

Director-Active
27 Bushy Park Gardens, Teddington, TW11 0LQ

Director17 September 1993Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director10 March 1997Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director22 May 2003Active
10 Calderwood Road, Kilwinning, KA13 7DR

Director-Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director27 April 2000Active
Myreton Of Claverhouse, Dundee,

Director-Active
Finnich Malise, Croftamie, G63 0HA

Director17 September 1993Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Holmlea, Station Road, Errol, PH2 7SN

Director-Active
5 Rue Gounod,, 75017, Paris,

Director07 September 2005Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director31 August 1999Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director06 August 1996Active
The Grange, Porterfield Road, Kilmacolm, PA13 4NR

Director30 August 1993Active
29 East Montrose Street, Helensburgh, G84 7HR

Director-Active
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ

Director04 May 2001Active
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH

Director04 May 2001Active
20, Montford Place, Kennington, London, England, SE11 5DE

Director01 September 2006Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Director08 January 1996Active
16 Walpole Gardens, Twickenham, TW2 5SJ

Director10 March 1997Active
Glebe House, Naunton, Cheltenham, GL54 3AT

Director28 August 2001Active
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ

Director-Active

People with Significant Control

Allied Domecq Spirits & Wine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.