About

Registered Number: SC153368
Date of Incorporation: 03/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 35 Seath Avenue, Langbank, Port Glasgow, Renfrewshire, PA14 6PD

 

Based in Port Glasgow, Lauder Stewart Communications Ltd was setup in 1994, it has a status of "Active". We do not know the number of employees at the business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOTHERINGHAM, David Speirs 25 December 1996 - 1
STEWART, Linda Christine Hyslop 05 October 1994 03 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HYSLOP, Annie Jane 05 October 1994 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 03 September 2020
TM01 - Termination of appointment of director 03 February 2020
PSC07 - N/A 03 February 2020
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 06 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 10 July 2000
287 - Change in situation or address of Registered Office 19 April 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 27 September 1998
AA - Annual Accounts 17 March 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 31 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
NEWINC - New incorporation documents 03 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.