About

Registered Number: SC186488
Date of Incorporation: 08/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 115 Lauriston Place, Edinburgh, EH3 9JG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.