About

Registered Number: SC015031
Date of Incorporation: 04/04/1928 (96 years ago)
Company Status: Active
Registered Address: Marywell Works, Marywell Brae, Kirriemuir, Angus, DD8 4BJ

 

Based in Kirriemuir, Angus, Stewart Pinned Products Ltd was registered on 04 April 1928. The current directors of this organisation are listed as Mcgill, Roger Andrew Stuart, White, Michael David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Michael David 20 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MCGILL, Roger Andrew Stuart 01 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
PARENT_ACC - N/A 24 March 2020
AGREEMENT2 - N/A 24 March 2020
GUARANTEE2 - N/A 24 March 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 29 December 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 23 December 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 20 October 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
MR01 - N/A 04 June 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
AA - Annual Accounts 20 March 2014
466(Scot) - N/A 14 March 2014
466(Scot) - N/A 14 March 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 24 January 2014
MR01 - N/A 06 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 11 June 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 21 February 2007
410(Scot) - N/A 12 May 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 10 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 18 January 2002
CERTNM - Change of name certificate 27 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 18 January 2001
AA - Annual Accounts 21 January 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 16 March 1999
363b - Annual Return 02 February 1999
AA - Annual Accounts 23 April 1998
363b - Annual Return 21 January 1998
363s - Annual Return 21 February 1997
AA - Annual Accounts 21 February 1997
AA - Annual Accounts 01 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 27 January 1995
363s - Annual Return 20 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 March 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 25 January 1993
288 - N/A 25 January 1993
363s - Annual Return 27 January 1992
AA - Annual Accounts 27 January 1992
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
288 - N/A 31 January 1990
363 - Annual Return 19 February 1989
AA - Annual Accounts 19 February 1989
363 - Annual Return 17 May 1988
AA - Annual Accounts 17 May 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987
288 - N/A 15 April 1987
NEWINC - New incorporation documents 04 April 1928

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Outstanding

N/A

A registered charge 13 February 2014 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Bond & floating charge 21 April 2006 Fully Satisfied

N/A

Bond & floating charge 20 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.