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.
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 | : |
|
Registered Address | : | 20 Montford Place, Kennington, London, England, SE11 5DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 October 2020 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 11 December 2019 | Active |
162 Muller Road, Horfield, Bristol, BS7 9QX | Secretary | 23 September 2005 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Secretary | 04 May 2001 | Active |
11 Mccrorie Place, Kilbarchan, PA10 2BF | Secretary | 01 September 2006 | Active |
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND | Secretary | 07 January 2005 | Active |
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH | Secretary | 22 May 2003 | Active |
6 Station Rise, Lochwinnoch, PA12 4NA | Secretary | 29 February 2008 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 19 June 2006 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Secretary | 08 January 1996 | Active |
11 Selwood Crescent, Frome, BA11 2HX | Secretary | - | Active |
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE | Secretary | 31 August 1994 | Active |
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR | Director | 08 January 1996 | Active |
The Beeches 97 Yieldshields Road, Yieldshields, Carluke, ML8 4QF | Director | - | Active |
27 Bushy Park Gardens, Teddington, TW11 0LQ | Director | 17 September 1993 | Active |
45 Drakes Way, Portishead, Bristol, BS20 6LD | Director | 10 March 1997 | Active |
The Old Library, High Street, Wrington Bristol, BS40 5QA | Director | 22 May 2003 | Active |
10 Calderwood Road, Kilwinning, KA13 7DR | Director | - | Active |
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR | Director | 27 April 2000 | Active |
Myreton Of Claverhouse, Dundee, | Director | - | Active |
Finnich Malise, Croftamie, G63 0HA | Director | 17 September 1993 | Active |
6, Spear Mews, London, SW5 9NA | Director | 01 October 2008 | Active |
Holmlea, Station Road, Errol, PH2 7SN | Director | - | Active |
5 Rue Gounod,, 75017, Paris, | Director | 07 September 2005 | Active |
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW | Director | 31 August 1999 | Active |
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW | Director | 06 August 1996 | Active |
The Grange, Porterfield Road, Kilmacolm, PA13 4NR | Director | 30 August 1993 | Active |
29 East Montrose Street, Helensburgh, G84 7HR | Director | - | Active |
206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ | Director | 04 May 2001 | Active |
Arch Barn, Quarry Springs Goathurst, Bridgwater, TA5 2DH | Director | 04 May 2001 | Active |
20, Montford Place, Kennington, London, England, SE11 5DE | Director | 01 September 2006 | Active |
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ | Director | 08 January 1996 | Active |
16 Walpole Gardens, Twickenham, TW2 5SJ | Director | 10 March 1997 | Active |
Glebe House, Naunton, Cheltenham, GL54 3AT | Director | 28 August 2001 | Active |
Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, BA22 9PQ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.