William Stewart Ltd was established in 1998. We don't know the number of employees at William Stewart Ltd. The companies director is listed as Akers, William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKERS, William | 28 April 1998 | 28 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AD01 - Change of registered office address | 29 April 2015 | |
2.24B - N/A | 29 January 2015 | |
2.33B - N/A | 29 January 2015 | |
2.24B - N/A | 02 December 2014 | |
2.24B - N/A | 30 May 2014 | |
2.24B - N/A | 28 November 2013 | |
2.24B - N/A | 11 July 2013 | |
2.31B - N/A | 11 July 2013 | |
2.24B - N/A | 18 June 2013 | |
2.24B - N/A | 28 November 2012 | |
2.24B - N/A | 02 July 2012 | |
2.31B - N/A | 02 July 2012 | |
2.24B - N/A | 09 February 2012 | |
F2.18 - N/A | 02 December 2011 | |
2.17B - N/A | 31 August 2011 | |
AD01 - Change of registered office address | 12 July 2011 | |
2.12B - N/A | 12 July 2011 | |
AR01 - Annual Return | 19 May 2011 | |
CH01 - Change of particulars for director | 19 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AD01 - Change of registered office address | 07 October 2010 | |
AR01 - Annual Return | 01 June 2010 | |
TM02 - Termination of appointment of secretary | 01 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 07 April 2009 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 27 April 2007 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 26 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2004 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 05 May 2004 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 03 February 2003 | |
363s - Annual Return | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2002 | |
AA - Annual Accounts | 10 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 26 October 2000 | |
395 - Particulars of a mortgage or charge | 26 May 2000 | |
363s - Annual Return | 11 April 2000 | |
AA - Annual Accounts | 01 February 2000 | |
225 - Change of Accounting Reference Date | 21 December 1999 | |
287 - Change in situation or address of Registered Office | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
363s - Annual Return | 09 May 1999 | |
SA - Shares agreement | 06 January 1999 | |
88(2)P - N/A | 06 January 1999 | |
395 - Particulars of a mortgage or charge | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 04 September 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
RESOLUTIONS - N/A | 16 June 1998 | |
MEM/ARTS - N/A | 16 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1998 | |
123 - Notice of increase in nominal capital | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
NEWINC - New incorporation documents | 07 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 January 2008 | Outstanding |
N/A |
Guarantee & debenture | 16 July 2007 | Outstanding |
N/A |
Legal charge | 16 July 2007 | Outstanding |
N/A |
Legal charge | 03 February 2003 | Outstanding |
N/A |
Guarantee & debenture | 28 January 2003 | Outstanding |
N/A |
Legal charge | 27 March 2002 | Fully Satisfied |
N/A |
Debenture | 22 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 13 October 1998 | Fully Satisfied |
N/A |