About

Registered Number: SC234596
Date of Incorporation: 26/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Netherjohnstone House, Barochan Road, Johnstone, Renfrewshire, PA5 8YP

 

Julia Stewart Ltd was founded on 26 July 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Cowan, David Stewart, Cowan, David Stewart, Cowan, Julia Ann, Boyce, Julia, Boyce, Julia Anne for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, David Stewart 18 August 2003 - 1
COWAN, Julia Ann 07 September 2006 - 1
BOYCE, Julia 01 June 2006 07 September 2006 1
BOYCE, Julia Anne 26 July 2002 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
COWAN, David Stewart 31 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 21 July 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 August 2013
MR04 - N/A 11 July 2013
MR01 - N/A 05 July 2013
MR01 - N/A 14 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AP03 - Appointment of secretary 15 August 2011
CH01 - Change of particulars for director 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
RP04 - N/A 08 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 10 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 January 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 15 July 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
AAMD - Amended Accounts 20 April 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 01 March 2004
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
410(Scot) - N/A 08 October 2002
410(Scot) - N/A 05 September 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2013 Outstanding

N/A

A registered charge 10 June 2013 Outstanding

N/A

Standard security 14 February 2011 Outstanding

N/A

Floating charge 14 January 2011 Outstanding

N/A

Standard security 01 October 2002 Outstanding

N/A

Bond & floating charge 27 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.