Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEWART CENTRE LIMITED
Company Information for

STEWART CENTRE LIMITED

C/O CORNER UNIT SHOP, 35 NICOLSON STREET, GREENOCK, PA15 1UL,
Company Registration Number
SC142867
Private Limited Company
Active

Company Overview

About Stewart Centre Ltd
STEWART CENTRE LIMITED was founded on 1993-02-25 and has its registered office in Greenock. The organisation's status is listed as "Active". Stewart Centre Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEWART CENTRE LIMITED
 
Legal Registered Office
C/O CORNER UNIT SHOP
35 NICOLSON STREET
GREENOCK
PA15 1UL
Other companies in PA11
 
Filing Information
Company Number SC142867
Company ID Number SC142867
Date formed 1993-02-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115095239  
Last Datalog update: 2024-03-06 00:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWART CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEWART CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL JESS
Director 2010-06-15
ALISTAIR JOHN MCKENZIE STILL
Director 1995-12-18
DAVID STEWART WHITESIDE
Director 1995-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEILL CLERK AND MURRAY
Company Secretary 1993-02-25 2010-06-15
ROBERT PATON
Director 1995-12-18 2010-06-15
GEORGE ROBERT SIMPSON
Director 1993-02-25 2010-06-15
ALDO SPELLA
Director 1993-02-25 1997-03-18
BRIAN REID
Nominated Secretary 1993-02-25 1993-02-25
STEPHEN MABBOTT
Nominated Director 1993-02-25 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR JOHN MCKENZIE STILL CENTRE MANAGERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DAVID STEWART WHITESIDE CENTRE MANAGERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1428670014
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1428670015
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-25PSC05Change of details for Centre Managers Limited as a person with significant control on 2018-01-25
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland
2017-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1428670015
2017-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1428670014
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1428670012
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1428670011
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1428670013
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 9100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MCKENZIE STILL / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID CAMPBELL JESS / 23/03/2017
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM C/O Cheetham & Co Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX
2016-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 9100
2016-03-08AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-05CH01Director's details changed for Mr David Stewart Whiteside on 2016-02-02
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 9100
2015-03-10AR0125/02/15 FULL LIST
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1428670013
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1428670012
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1428670011
2014-05-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 9100
2014-03-07AR0125/02/14 FULL LIST
2013-06-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28AR0125/02/13 FULL LIST
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-06AR0125/02/12 FULL LIST
2011-04-29AR0125/02/11 FULL LIST
2011-04-27SH0627/04/11 STATEMENT OF CAPITAL GBP 9100
2011-04-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2010-08-09MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-07-21MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-07AP01DIRECTOR APPOINTED MR DAVID CAMPBELL JESS
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 3 ARDGOWAN SQUARE GREENOCK PA16 8NG
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY NEILL CLERK AND MURRAY
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SIMPSON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATON
2010-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-12AR0125/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART WHITESIDE / 24/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT SIMPSON / 24/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATON / 24/02/2010
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEILL CLERK AND MURRAY / 24/02/2010
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-01363sRETURN MADE UP TO 25/02/08; CHANGE OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-11169£ IC 14150/13650 13/06/07 £ SR 500@1=500
2007-07-11169£ IC 13650/13125 25/04/07 £ SR 525@1=525
2007-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-12363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-15363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-28169£ IC 14700/14150 29/10/05 £ SR 550@1=550
2005-11-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-26419a(Scot)DEC MORT/CHARGE *****
2004-03-23363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-16419a(Scot)DEC MORT/CHARGE *****
2003-03-31363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-08363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-08SRES01ALTER ARTICLES 16/12/99
2000-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to STEWART CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEWART CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-14 Outstanding BANK OF SCOTLAND PLC
2017-08-04 Outstanding BANK OF SCOTLAND PLC
2015-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-11-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-03-26 Satisfied INVERCLYDE COUNCIL
FLOATING CHARGE 1997-03-25 Satisfied INVERCLYDE COUNCIL
Creditors
Creditors Due Within One Year 2013-12-31 £ 410,607
Creditors Due Within One Year 2012-12-31 £ 486,586
Creditors Due Within One Year 2012-12-31 £ 486,586
Creditors Due Within One Year 2011-12-31 £ 380,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEWART CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 9,100
Called Up Share Capital 2012-12-31 £ 9,100
Called Up Share Capital 2012-12-31 £ 9,100
Called Up Share Capital 2011-12-31 £ 9,100
Cash Bank In Hand 2013-12-31 £ 16,233
Cash Bank In Hand 2012-12-31 £ 12,534
Cash Bank In Hand 2012-12-31 £ 12,534
Cash Bank In Hand 2011-12-31 £ 19,272
Current Assets 2013-12-31 £ 48,024
Current Assets 2012-12-31 £ 53,078
Current Assets 2012-12-31 £ 53,078
Current Assets 2011-12-31 £ 62,172
Debtors 2013-12-31 £ 31,791
Debtors 2012-12-31 £ 40,544
Debtors 2012-12-31 £ 40,544
Debtors 2011-12-31 £ 42,900
Shareholder Funds 2013-12-31 £ 1,216,526
Shareholder Funds 2012-12-31 £ 1,145,601
Shareholder Funds 2012-12-31 £ 1,145,601
Shareholder Funds 2011-12-31 £ 1,086,967
Tangible Fixed Assets 2013-12-31 £ 1,579,109
Tangible Fixed Assets 2012-12-31 £ 1,579,109
Tangible Fixed Assets 2012-12-31 £ 1,579,109
Tangible Fixed Assets 2011-12-31 £ 1,405,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEWART CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWART CENTRE LIMITED
Trademarks
We have not found any records of STEWART CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as STEWART CENTRE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where STEWART CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEWART CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEWART CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.