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

CHRIS STEWART LIMITED

GLASGOW, G2,
Company Registration Number
SC199435
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About Chris Stewart Ltd
CHRIS STEWART LIMITED was founded on 1999-09-01 and had its registered office in Glasgow. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
CHRIS STEWART LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
CHRIS STEWART INVESTMENTS LIMITED19/03/2001
Filing Information
Company Number SC199435
Date formed 1999-09-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2018-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.
Companies with same name CHRIS STEWART LIMITED
The following companies were found which have the same name as CHRIS STEWART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRIS STEWART AND ASSOCIATES LIMITED 3RD FLOOR COLMAN HOUSE KING STREET MAIDSTONE KENT ME14 1DN Liquidation Company formed on the 1997-07-09
CHRIS STEWART ASSOCIATES LLP THE TOWER 7 ADVOCATE'S CLOSE EDINBURGH EH1 1ND Active Company formed on the 2007-07-12
CHRIS STEWART CONSULTANCY LIMITED 43 Mountsfield Close Newport Pagnell Buckinghamshire MK16 0JE Active - Proposal to Strike off Company formed on the 1997-10-28
CHRIS STEWART LETTINGS LIMITED GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW Active Company formed on the 2005-09-13
CHRIS STEWART DRIVING SERVICES LIMITED 2A PORTLAND STREET BARNSLEY S70 3QT Dissolved Company formed on the 2013-10-07
CHRIS STEWART CARPENTRY Prince Edward Island Unknown Company formed on the 2014-09-22
CHRIS STEWART INVESTMENTS LLC 14081 EDENBERRY DRIVE LAKE OSWEGO OR 97035 Active Company formed on the 2011-05-12
CHRIS STEWART OILFIELD SERVICES LTD. Alberta Active Company formed on the 2002-09-04
CHRIS STEWART LLC 429 MERRIMAC LANE SPRING HILL FL 34606 Inactive Company formed on the 2014-08-11
CHRIS STEWART PLLC Arkansas Unknown

Company Officers of CHRIS STEWART LIMITED

Current Directors
Officer Role Date Appointed
FIONA LOUISE REID
Company Secretary 2005-07-21
CHRISTOPHER JOHN STEWART
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETAR SECURITIES LIMITED
Company Secretary 2000-11-29 2005-07-21
PATRICIA MARY NICOLL
Company Secretary 1999-09-01 2000-11-29
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 1999-09-01 1999-09-01
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1999-09-01 1999-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA LOUISE REID FMLY LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active
FIONA LOUISE REID CRISP INVESTMENT LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Active
CHRISTOPHER JOHN STEWART DEVIL'S ADVOCATE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN STEWART HOPE STREET (NO.148) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2014-05-03
CHRISTOPHER JOHN STEWART BEAGHMOR NORTH BANK STREET LIMITED Director 2009-01-09 CURRENT 2008-08-06 Dissolved 2014-09-20
CHRISTOPHER JOHN STEWART BEAGHMOR PROPERTY LIMITED Director 2007-08-31 CURRENT 2007-08-28 Liquidation
CHRISTOPHER JOHN STEWART HOMETECH INTEGRATION LIMITED Director 2001-11-13 CURRENT 2001-09-10 Dissolved 2014-08-29

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
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-294.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM THE TOWER 7 ADVOCATE'S CLOSE EDINBURGH EH1 1ND
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM THE TOWER 7 ADVOCATE'S CLOSE EDINBURGH EH1 1ND
2016-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-31AR0112/07/15 FULL LIST
2015-06-24AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM THE TOWER ADVOCATES CLOSE EDINBURGH EH1 1ND
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0112/07/14 FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 19 RUTLAND SQUARE EDINBURGH EH1 2BB
2013-08-27AR0112/07/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-06AR0112/07/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-29AR0112/07/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-19AR0112/07/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-23363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-25288aNEW SECRETARY APPOINTED
2005-07-25288bSECRETARY RESIGNED
2005-07-15363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-11363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 29A STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7BJ
2002-12-10288cDIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-03363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-09-03288cDIRECTOR'S PARTICULARS CHANGED
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-19CERTNMCOMPANY NAME CHANGED CHRIS STEWART INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 19/03/01
2000-12-12288aNEW SECRETARY APPOINTED
2000-11-30288bSECRETARY RESIGNED
2000-08-31363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-09-14288aNEW SECRETARY APPOINTED
1999-09-14288bSECRETARY RESIGNED
1999-09-14288bDIRECTOR RESIGNED
1999-09-14288aNEW DIRECTOR APPOINTED
1999-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHRIS STEWART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-12-22
Appointment of Liquidators2016-04-15
Resolutions for Winding-up2016-04-15
Fines / Sanctions
No fines or sanctions have been issued against CHRIS STEWART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRIS STEWART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-09-30

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 CHRIS STEWART LIMITED

Intangible Assets
Patents
We have not found any records of CHRIS STEWART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRIS STEWART LIMITED
Trademarks
We have not found any records of CHRIS STEWART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIS STEWART 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 (68100 - Buying and selling of own real estate) as CHRIS STEWART LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHRIS STEWART 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHRIS STEWART LIMITEDEvent Date2017-12-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 19 January 2018 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 5 April 2016. Office Holder details: Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow G2 2ND. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag PF91307
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRIS STEWART LIMITEDEvent Date2016-04-05
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHRIS STEWART LIMITEDEvent Date2016-04-05
Special and Ordinary Resolutions of Chris Stewart Limited (the Company) passed on 05 April 2016 , by Written Resolution of the sole member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS STEWART 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 CHRIS STEWART 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.
    Other companies at postcode G2