WM. R. STEWART & SONS (HACKLEMAKERS) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Roger Andrew Stuart Mcgill as a director on 2023-08-31

View Document

19/09/2319 September 2023 Termination of appointment of Roger Andrew Stuart Mcgill as a secretary on 2023-08-31

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

24/04/1824 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY ALAN DOWNS

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR ROGER ANDREW STUART MCGILL

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DOWNS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ROGER ANDREW STUART MCGILL

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMISH ROWAN / 20/06/2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEEL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWAN

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DAVID HAMISH ROWAN

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM MARYWELL WORKS MARYWELL BRAE KIRRIEMUIR ANGUS DD8 4BL SCOTLAND

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM GAIRIE WORKS BELLIES BRAE KIRRIEMUIR ANGUS DD8 4BL

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DEC MORT/CHARGE *****

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/06/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 ADOPT ARTICLES 13/10/00

View Document

25/10/0025 October 2000 AUTH SHAR CAP RECLASS 13/10/00

View Document

25/10/0025 October 2000 PREF ORD SHA CONVERT 13/10/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: MARINE PARADE DUNDEE DD1 3JD

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 DEC MORT/CHARGE *****

View Document

14/04/0014 April 2000 PARTIC OF MORT/CHARGE *****

View Document

19/01/0019 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/10/994 October 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

01/10/991 October 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 PARTIC OF MORT/CHARGE *****

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/05/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 08/10/98; CHANGE OF MEMBERS

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 08/10/96; CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 £ IC 59634/52134 23/12/94 £ SR 7500@1=7500

View Document

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

View Document

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

View Document

03/11/943 November 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 £ IC 110262/59634 14/03/94 £ SR 50628@1=50628

View Document

17/03/9417 March 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/03/94

View Document

09/03/949 March 1994 ALTER MEM AND ARTS 30/09/93

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 DEC MORT/CHARGE 1068

View Document

01/02/881 February 1988 DEC MORT/CHARGE 1069

View Document

21/10/8721 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/11/4612 November 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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