About

Registered Number: SC257633
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 23 Cranshaws Drive, Redding, Falkirk, FK2 9UY

 

Founded in 2003, J M Stewart (Electrical) Ltd has its registered office in Falkirk. We don't know the number of employees at this company. The company has 2 directors listed as Stewart, Elizabeth Margaret Brown, Stewart, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, James 15 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Elizabeth Margaret Brown 15 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 03 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 18 April 2017
AA01 - Change of accounting reference date 01 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 25 April 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
CERTNM - Change of name certificate 03 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.