About

Registered Number: SC269627
Date of Incorporation: 21/06/2004 (20 years ago)
Company Status: Active
Registered Address: Unit C Millisle, Craignair Street, Dalbeattie, Kirkcudbrightshire, DG5 4AX,

 

Established in 2004, Stewartry Care Ltd has its registered office in Dalbeattie, Kirkcudbrightshire. The companies directors are listed as Young, Margaret, Dobie, Jill, Mcfarland, Bernadette Marie Celine, Mcwilliam, Carine Louise, Bennett, Anne, Borthwick, Bill, Cochrane, Deborah, Dobson, Tracey, Ford, Maureen, Glover, Julie, Hiddleston, Patricia Ann, Hiddlestone, Kelly, Johnstone, Jill, Mcfarland, Bernadette Marie Celine, Mcguire, Sara, Robinson, Karen, Smith, Louise Elizabeth, Trotman, Katherine Anne, Whitton, Janet Thomson, Young, Jane Cunningham, Young, John Lachlan, Young, Margaret, Baxi Partnership Directors (Number One) Limited, Baxi Partnership Directors (Number Three) Limited, Baxi Partnership Directors (Number Two) Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBIE, Jill 23 November 2017 - 1
MCFARLAND, Bernadette Marie Celine 26 August 2019 - 1
MCWILLIAM, Carine Louise 21 January 2019 - 1
BENNETT, Anne 11 February 2005 01 January 2007 1
BORTHWICK, Bill 22 June 2015 23 November 2017 1
COCHRANE, Deborah 01 January 2008 22 December 2009 1
DOBSON, Tracey 01 December 2016 28 June 2019 1
FORD, Maureen 11 February 2005 17 February 2006 1
GLOVER, Julie 16 February 2011 28 November 2013 1
HIDDLESTON, Patricia Ann 22 December 2009 21 November 2012 1
HIDDLESTONE, Kelly 01 January 2007 22 December 2009 1
JOHNSTONE, Jill 17 February 2012 22 June 2015 1
MCFARLAND, Bernadette Marie Celine 21 November 2012 23 November 2015 1
MCGUIRE, Sara 28 November 2013 18 May 2016 1
ROBINSON, Karen 17 February 2006 01 January 2008 1
SMITH, Louise Elizabeth 01 June 2009 08 November 2010 1
TROTMAN, Katherine Anne 21 November 2012 09 October 2017 1
WHITTON, Janet Thomson 22 December 2009 25 August 2010 1
YOUNG, Jane Cunningham 24 June 2004 29 January 2009 1
YOUNG, John Lachlan 24 June 2004 18 December 2008 1
YOUNG, Margaret 03 February 2016 21 January 2019 1
BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED 24 December 2008 12 March 2012 1
BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED 24 December 2008 12 March 2012 1
BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED 24 December 2008 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Margaret 23 November 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 26 August 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 29 March 2019
TM01 - Termination of appointment of director 22 March 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 28 November 2017
CH01 - Change of particulars for director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP03 - Appointment of secretary 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 09 November 2017
CH01 - Change of particulars for director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AP01 - Appointment of director 25 August 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 27 June 2016
AD01 - Change of registered office address 03 May 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
RESOLUTIONS - N/A 05 February 2013
AA - Annual Accounts 12 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 20 August 2012
AR01 - Annual Return 17 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 26 June 2012
RESOLUTIONS - N/A 13 June 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 20 October 2011
CH02 - Change of particulars for corporate director 19 October 2011
CH02 - Change of particulars for corporate director 19 October 2011
CH02 - Change of particulars for corporate director 19 October 2011
CH02 - Change of particulars for corporate director 19 October 2011
RP04 - N/A 26 September 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
CH02 - Change of particulars for corporate director 19 August 2010
CH02 - Change of particulars for corporate director 19 August 2010
CH02 - Change of particulars for corporate director 19 August 2010
CH02 - Change of particulars for corporate director 19 August 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 30 December 2009
AA - Annual Accounts 28 November 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
410(Scot) - N/A 08 November 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363s - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 01 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
AA - Annual Accounts 23 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
123 - Notice of increase in nominal capital 03 December 2004
466(Scot) - N/A 01 December 2004
466(Scot) - N/A 01 December 2004
410(Scot) - N/A 01 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
410(Scot) - N/A 24 September 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 31 October 2007 Fully Satisfied

N/A

Bond & floating charge 29 November 2004 Outstanding

N/A

Bond & floating charge 20 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.