Stewarts Building Services Limited GLASGOW


Stewarts Building Services started in year 1995 as Private Limited Company with registration number SC159560. The Stewarts Building Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Glasgow at 5 Campsie Rd. Postal code: G66 1SH.

At the moment there are 3 directors in the the company, namely Duncan S., James S. and Peter M.. In addition one secretary - Ailene M. - is with the firm. Currenlty, the company lists one former director, whose name is Duncan S. and who left the the company on 12 September 2006. In addition, there is one former secretary - Ailene M. who worked with the the company until 31 October 2011.

This company operates within the PH3 1NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1040076 . It is located at West Third, Tullibardine, Auchterarder with a total of 6 carsand 1 trailers.

Stewarts Building Services Limited Address / Contact

Office Address 5 Campsie Rd
Office Address2 Kirkintilloch
Town Glasgow
Post code G66 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC159560
Date of Incorporation Fri, 4th Aug 1995
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Duncan S.

Position: Director

Appointed: 01 October 2019

Ailene M.

Position: Secretary

Appointed: 07 November 2012

James S.

Position: Director

Appointed: 17 May 2000

Peter M.

Position: Director

Appointed: 04 August 1995

Ailene M.

Position: Secretary

Appointed: 12 May 1998

Resigned: 31 October 2011

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 1995

Resigned: 04 August 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 August 1995

Resigned: 04 August 1995

Duncan S.

Position: Director

Appointed: 04 August 1995

Resigned: 12 September 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 August 1995

Resigned: 04 August 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Webster Building Supplies Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Webster Building Supplies Limited

5 Campsie Road, Kirkintilloch, Glasgow, G66 1SL, Scotland

Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc205216
Notified on 4 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 342 9711 314 4421 518 7331 878 1731 793 6382 311 683
Current Assets3 035 2233 087 7043 337 7984 056 0884 634 6405 107 087
Debtors1 247 0301 176 2311 184 8021 136 3141 434 5681 470 033
Net Assets Liabilities2 818 5873 052 9973 280 0903 878 7054 482 1554 987 143
Other Debtors424 513422 677397 629412 065448 621437 817
Property Plant Equipment280 608301 375324 469382 926453 766 
Total Inventories316 053313 883329 103408 671623 640639 097
Other
Amount Specific Advance Or Credit Directors247 955261 804268 047258 243253 129251 115
Amount Specific Advance Or Credit Made In Period Directors83 34913 8496 243   
Amount Specific Advance Or Credit Repaid In Period Directors   9 8045 1142 014
Accumulated Depreciation Impairment Property Plant Equipment361 462459 056503 355437 882440 140174 835
Average Number Employees During Period910981013
Creditors473 600307 340336 857508 323515 692490 902
Current Asset Investments129 169283 148305 160632 930782 794686 274
Disposals Decrease In Depreciation Impairment Property Plant Equipment  56 044170 900109 5605 889
Disposals Property Plant Equipment  96 000199 189165 99756 160
Fixed Assets293 408314 175337 269395 726466 566473 241
Increase From Depreciation Charge For Year Property Plant Equipment 97 594100 343105 427111 81855 380
Investments Fixed Assets12 80012 80012 80012 80012 80012 800
Net Current Assets Liabilities2 561 6232 780 3643 000 9413 547 7654 118 9484 616 185
Other Creditors41 51047 95153 74152 36058 24251 617
Other Investments Other Than Loans12 80012 80012 80012 80012 80012 800
Other Taxation Social Security Payable159 57169 05955 789159 249143 277129 886
Property Plant Equipment Gross Cost642 070760 431827 824820 808893 90629 512
Provisions For Liabilities Balance Sheet Subtotal36 44441 54258 12064 786103 359102 283
Total Additions Including From Business Combinations Property Plant Equipment 118 361163 393192 173239 09534 555
Total Assets Less Current Liabilities2 855 0313 094 5393 338 2103 943 4914 585 5145 089 426
Trade Creditors Trade Payables272 519190 330227 327296 714314 173309 399
Trade Debtors Trade Receivables822 517753 554787 173724 249985 9471 032 216

Transport Operator Data

West Third
Address Tullibardine
City Auchterarder
Post code PH3 1NJ
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements