STEWART-BUCHANAN GAUGES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Cessation of Derek William Rae as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Derek William Rae as a director on 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

05/12/235 December 2023 Appointment of Mr Ian Andrew Valentine as a director on 2023-12-04

View Document

05/12/235 December 2023 Cessation of John O'donnell as a person with significant control on 2023-12-04

View Document

05/12/235 December 2023 Termination of appointment of John O'donnell as a director on 2023-12-04

View Document

05/12/235 December 2023 Notification of Ian Andrew Valentine as a person with significant control on 2023-12-04

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

04/08/234 August 2023 Appointment of Mr Aaron Clinton as a director on 2023-08-01

View Document

07/06/237 June 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Craig Sinnett as a director on 2023-05-09

View Document

22/02/2322 February 2023 Satisfaction of charge 23 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 24 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 26 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 28 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 25 in full

View Document

22/02/2322 February 2023 Satisfaction of charge 27 in full

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

03/10/223 October 2022 Cessation of Stephen Nicol as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Stephen Nicol as a director on 2022-09-30

View Document

05/05/225 May 2022 Appointment of Mr Michael Fitzsimmons as a director on 2022-01-17

View Document

26/01/2226 January 2022 Termination of appointment of John Paul Mcnealis as a director on 2022-01-17

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH SERVICE

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR CRAIG SINNETT

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JOHN PAUL MCNEALIS

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANOS BORSOS

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK PHAIR

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR HUGH BEGGS SERVICE

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART TOMINEY

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JANOS JOSZEF BORSOS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR STUART TOMINEY

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR JOHN O'DONNELL

View Document

27/02/1227 February 2012 ARTICLES OF ASSOCIATION

View Document

27/02/1227 February 2012 ALTER ARTICLES 20/02/2012

View Document

07/01/127 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 24

View Document

07/01/127 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 25

View Document

07/01/127 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 23

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

31/12/1131 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR STEPHEN NICOL

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR CAMERON JOHNSTONE PHAIR

View Document

27/10/1127 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 17002

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 17701

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL

View Document

16/07/1016 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHAIR

View Document

14/04/1014 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MISS LYNNE PATRICIA KELMAN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MISS LYNNE PATRICIA KELMAN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE PHAIR

View Document

14/01/1014 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 21

View Document

13/11/0913 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PHAIR / 26/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE PHAIR / 26/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PHAIR / 26/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 26/10/2009

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 APPROVE SHARE AGREEMENT 10/06/2009

View Document

24/07/0924 July 2009 GBP IC 20000/18400 10/06/09 GBP SR 1600@1=1600

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 £ IC 36000/20000 07/11/07 £ SR 16000@1=16000

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 DEC MORT/CHARGE *****

View Document

29/10/0429 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 PARTIC OF MORT/CHARGE *****

View Document

31/08/0431 August 2004 DEC MORT/CHARGE *****

View Document

16/06/0416 June 2004 DEC MORT/CHARGE *****

View Document

10/06/0410 June 2004 DEC MORT/CHARGE *****

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 PARTIC OF MORT/CHARGE *****

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 DEC MORT/CHARGE *****

View Document

07/12/987 December 1998 DEC MORT/CHARGE *****

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 £ IC 36000/35000 29/12/93 £ SR 1000@1=1000

View Document

24/01/9424 January 1994 SHARE PURCHASE 24/12/93

View Document

24/01/9424 January 1994 £ IC 37000/36000 29/12/93 £ SR 1000@1=1000

View Document

28/10/9328 October 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 PARTIC OF MORT/CHARGE *****

View Document

01/10/931 October 1993 PARTIC OF MORT/CHARGE *****

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 PARTIC OF MORT/CHARGE 8599

View Document

05/06/905 June 1990 DEC MORT/CHARGE 5995

View Document

29/05/9029 May 1990 DEC MORT/CHARGE 5771

View Document

31/10/8931 October 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 Full accounts made up to 1988-12-31

View Document

09/11/889 November 1988 Full accounts made up to 1987-12-31

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 Full group accounts made up to 1986-12-31

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 MEMORANDUM OF ASSOCIATION

View Document

31/12/8631 December 1986 COMPANY NAME CHANGED C. & A. STEWART LIMITED CERTIFICATE ISSUED ON 31/12/86

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 Full accounts made up to 1985-12-31

View Document

19/09/8619 September 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

19/12/8319 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

19/11/8219 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

19/11/8219 November 1982 ANNUAL RETURN MADE UP TO 11/11/82

View Document

21/12/8121 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company