J & D STEWART LTD.
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
08/05/258 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-13 with updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCLEAN STEWART |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN STEWART |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/10/0926 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
26/10/0926 October 2009 | SAIL ADDRESS CREATED |
13/02/0913 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
15/02/0715 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | SECRETARY'S PARTICULARS CHANGED |
23/11/0623 November 2006 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 45 TOWERHILL PETERHEAD ABERDEENSHIRE AB42 2GP |
23/11/0623 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
13/02/0613 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | SECRETARY RESIGNED |
10/02/0510 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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