Dissolved 2016-12-20
Company Information for STEWART LODGE (SCOTLAND) LIMITED
PERTH, PH1,
|
Company Registration Number
SC223375
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | ||
---|---|---|
STEWART LODGE (SCOTLAND) LIMITED | ||
Legal Registered Office | ||
PERTH | ||
Previous Names | ||
|
Company Number | SC223375 | |
---|---|---|
Date formed | 2001-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-28 07:51:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STUART CRAIG |
||
ELEANOR ANNE CRAIG |
||
STUART DUNCAN CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID STERLING |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEC DEVELOPMENTS LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-10 | Dissolved 2015-08-04 | |
SEC DEVELOPMENTS LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-10 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2015 TO 30/11/2015 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/09/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/09/14 FULL LIST | |
SH19 | 10/04/14 STATEMENT OF CAPITAL GBP 10000 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 31/03/2014 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/03/14 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART DUNCAN CRAIG | |
AP03 | SECRETARY APPOINTED STUART CRAIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN STERLING | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CONSTRUCTION AND MANAGEMENT SERVICES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 10/01/12 | |
RES15 | CHANGE OF NAME 02/01/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANNE BRYANT / 01/07/2008 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/04/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/02--------- £ SI 103000@1=103000 £ IC 2/103002 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
Creditors Due Within One Year | 2013-08-31 | £ 11,683 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 9,311 |
Creditors Due Within One Year | 2012-08-31 | £ 9,311 |
Creditors Due Within One Year | 2011-08-31 | £ 1,150 |
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 LODGE (SCOTLAND) LIMITED
Called Up Share Capital | 2013-08-31 | £ 103,002 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 103,002 |
Called Up Share Capital | 2012-08-31 | £ 103,002 |
Called Up Share Capital | 2011-08-31 | £ 103,002 |
Cash Bank In Hand | 2013-08-31 | £ 43,231 |
Cash Bank In Hand | 2012-08-31 | £ 72,589 |
Cash Bank In Hand | 2012-08-31 | £ 72,589 |
Cash Bank In Hand | 2011-08-31 | £ 113,809 |
Current Assets | 2013-08-31 | £ 86,255 |
Current Assets | 2012-08-31 | £ 114,151 |
Current Assets | 2012-08-31 | £ 114,151 |
Current Assets | 2011-08-31 | £ 176,263 |
Debtors | 2013-08-31 | £ 43,024 |
Debtors | 2012-08-31 | £ 41,562 |
Debtors | 2012-08-31 | £ 41,562 |
Debtors | 2011-08-31 | £ 62,454 |
Shareholder Funds | 2013-08-31 | £ 101,951 |
Shareholder Funds | 2012-08-31 | £ 129,706 |
Shareholder Funds | 2012-08-31 | £ 129,706 |
Shareholder Funds | 2011-08-31 | £ 175,113 |
Tangible Fixed Assets | 2013-08-31 | £ 27,379 |
Tangible Fixed Assets | 2012-08-31 | £ 24,866 |
Tangible Fixed Assets | 2012-08-31 | £ 24,866 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as STEWART LODGE (SCOTLAND) LIMITED are:
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. |