About

Registered Number: SC253789
Date of Incorporation: 05/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 50 Wellington Street, Dunoon, Argyll, PA23 7LA

 

Established in 2003, Stewarts Garage (Dunoon) Ltd have registered office in Argyll, it has a status of "Active". This business has 5 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Lorna Elizabeth 29 March 2018 - 1
STEWART, Sinclair Dallas 29 March 2018 - 1
STEWART, Alan Harris, M 05 August 2003 29 March 2018 1
STEWART, William Andrew 05 August 2003 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Lorna Elizabeth 29 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 December 2018
PSC01 - N/A 29 November 2018
AA01 - Change of accounting reference date 29 November 2018
PSC01 - N/A 29 November 2018
MR01 - N/A 14 November 2018
MR01 - N/A 02 October 2018
CS01 - N/A 21 August 2018
AP03 - Appointment of secretary 19 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
PSC07 - N/A 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
PSC07 - N/A 19 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 26 November 2014
RESOLUTIONS - N/A 24 November 2014
SH01 - Return of Allotment of shares 24 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 22 September 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 October 2004
225 - Change of Accounting Reference Date 01 June 2004
410(Scot) - N/A 21 November 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2018 Outstanding

N/A

A registered charge 26 September 2018 Outstanding

N/A

Floating charge 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.