Triple Crown (Stewart) Ltd was registered on 08 June 1998 and has its registered office in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at the company. Triple Crown (Stewart) Ltd has 3 directors listed as Shand, Ian Mckenzie, Simpson, Grant Andrew Richard, Whitelaw, Peter Alexander in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAND, Ian Mckenzie | 25 June 1998 | - | 1 |
SIMPSON, Grant Andrew Richard | 24 January 2000 | - | 1 |
WHITELAW, Peter Alexander | 25 June 1998 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 24 June 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 03 July 2018 | |
PSC02 - N/A | 30 January 2018 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 06 July 2017 | |
AR01 - Annual Return | 19 July 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 04 July 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 06 June 2013 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 05 October 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 October 2012 | |
CERTNM - Change of name certificate | 16 August 2012 | |
RESOLUTIONS - N/A | 16 August 2012 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 21 June 2010 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 31 July 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 05 July 2005 | |
CERTNM - Change of name certificate | 28 February 2005 | |
363s - Annual Return | 20 July 2004 | |
225 - Change of Accounting Reference Date | 17 December 2003 | |
AA - Annual Accounts | 15 December 2003 | |
419a(Scot) - N/A | 23 September 2003 | |
410(Scot) - N/A | 15 August 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 03 July 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 07 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1999 | |
225 - Change of Accounting Reference Date | 03 September 1998 | |
410(Scot) - N/A | 07 August 1998 | |
MEM/ARTS - N/A | 13 July 1998 | |
CERTNM - Change of name certificate | 09 July 1998 | |
RESOLUTIONS - N/A | 06 July 1998 | |
288b - Notice of resignation of directors or secretaries | 06 July 1998 | |
288b - Notice of resignation of directors or secretaries | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 July 1998 | |
287 - Change in situation or address of Registered Office | 06 July 1998 | |
NEWINC - New incorporation documents | 08 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 02 October 2012 | Outstanding |
N/A |
Floating charge | 05 August 2003 | Fully Satisfied |
N/A |
Floating charge | 03 August 1998 | Fully Satisfied |
N/A |