Company Information for STEWART DESIGNS LIMITED
C/O MURRAY STEWART FRASER LIMITED 2.2, 2 LYLE BUILDINGS, LOCHWINNOCH ROAD, KILMACOLM, PA13 4LE,
|
Company Registration Number
SC338876
Private Limited Company
Liquidation |
Company Name | |
---|---|
STEWART DESIGNS LIMITED | |
Legal Registered Office | |
C/O MURRAY STEWART FRASER LIMITED 2.2, 2 LYLE BUILDINGS LOCHWINNOCH ROAD KILMACOLM PA13 4LE Other companies in G15 | |
Company Number | SC338876 | |
---|---|---|
Company ID Number | SC338876 | |
Date formed | 2008-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-06 17:00:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STEWART DESIGNS (NI) LIMITED | 30 KNOCKANROE ROAD COOKSTOWN COUNTY TYRONE BT80 8SR | Active | Company formed on the 2006-12-19 | |
STEWART DESIGNS, INC. | % STEWART DESIGNS, INC. PORT ST. LUCIE FL 34952 | Inactive | Company formed on the 1991-10-08 |
Officer | Role | Date Appointed |
---|---|---|
LUCINDA EMILY STEWART |
||
STEPHEN STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE MARY WILSON STEWART |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM KJM ACCOUNTANCY UNIT 6 42 DALSETTER AVENUE GLASGOW G15 8TE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN STEWART | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STEWART / 01/08/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STEWART / 01/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LUCINDA EMILY PRICE / 16/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS LUCINDA EMILY PRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE STEWART | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STEWART / 01/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STEWART / 08/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2009 FROM KJM ACCOUNTANCY, UNIT 6 42 DALSETTER AVENUE GLASGOW G15 8TE | |
287 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM SJD SCOTLAND UNIT 6 42 DALSETTER AVENUE GLASGOW GLASGOW G15 8TE UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-08-14 |
Appointment of Liquidators | 2018-06-15 |
Petitions to Wind Up (Companies) | 2018-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2013-03-31 | £ 23,431 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 16,286 |
Creditors and other liabilities
|
|
|
|
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 DESIGNS LIMITED
Current Assets | 2013-03-31 | £ 24,572 |
---|---|---|
Current Assets | 2012-03-31 | £ 14,329 |
Debtors | 2013-03-31 | £ 24,531 |
Debtors | 2012-03-31 | £ 14,250 |
Shareholder Funds | 2013-03-31 | £ 1,147 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as STEWART DESIGNS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | STEWART DESIGNS LIMITED | Event Date | 2018-06-27 |
I, Colin Murdoch , Insolvency Practitioner, of Murray Stewart Fraser Limited , The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ , hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Stewart Designs Limited by resolution of the First Meeting of Creditors held on 27 June 2018 . A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me by 31 October 2018 . Colin Murdoch (Insolvency Service IP number: 9415 ), Liquidator , Murray Stewart Fraser Limited , The Pentagon Centre, 36 Washington Street, Glasgow G3 8AZ . Email: insolvency@murraysf.co.uk , Telephone: 0141 278 6499 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEWART DESIGNS LIMITED | Event Date | 2018-05-17 |
I, Colin Murdoch, Insolvency Practitioner, hereby give notice that I was appointed Interim Liquidator of Stewart Designs Limited on 17 May 2018 , by Interlocutor of Glasgow Sheriff Court (court reference GLW-L67-18). Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of Murray Stewart Fraser Limited, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, on 27 June 2018 at 11am for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee. Creditors, whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 6 April 2018 . Colin Murdoch (Insolvency Service IP number: 9415 ) Interim Liquidator Murray Stewart Fraser Limited, The Pentagon Centre, 36 Washington Street, Glasgow, G3 8AZ, Email: insolvency@murraysf.co.uk Telephone: 0141 278 6499 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | STEWART DESIGNS LIMITED | Event Date | 2018-04-06 |
On 6 April 2018 , a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Stewart Designs Limited, KJM Accountancy, Unit 6, 42 Dalsetter Avenue, Glasgow, G15 8TE (registered office) (company registration number SC338876) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. K Henderson , Officer of Revenue & Customs, HM Revenue & Customs, Solicitors Office and Legal Services, 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1099704 IDB : | |||
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. |