Stewart-buchanan Gauges Limited


Founded in 1941, Stewart-buchanan Gauges, classified under reg no. SC021724 is an active company. Currently registered at Burnside Ind Est G65 9JX, the company has been in the business for 83 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Ian V., Aaron C. and Derek R. and others. In addition one secretary - Lynne K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Catherine P. who worked with the the firm until 31 January 2010.

Stewart-buchanan Gauges Limited Address / Contact

Office Address Burnside Ind Est
Office Address2 Kilsyth
Town
Post code G65 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC021724
Date of Incorporation Sat, 26th Apr 1941
Industry Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Ian V.

Position: Director

Appointed: 04 December 2023

Aaron C.

Position: Director

Appointed: 01 August 2023

Derek R.

Position: Director

Appointed: 05 September 2022

Michael F.

Position: Director

Appointed: 17 January 2022

Lynne K.

Position: Secretary

Appointed: 01 February 2010

Lynne K.

Position: Director

Appointed: 01 February 2010

Frank P.

Position: Director

Resigned: 01 January 2017

Craig S.

Position: Director

Appointed: 18 December 2019

Resigned: 09 May 2023

John M.

Position: Director

Appointed: 14 December 2017

Resigned: 17 January 2022

Hugh S.

Position: Director

Appointed: 23 January 2015

Resigned: 18 December 2019

Janos B.

Position: Director

Appointed: 13 April 2012

Resigned: 30 September 2017

Stuart T.

Position: Director

Appointed: 13 April 2012

Resigned: 23 January 2015

John O.

Position: Director

Appointed: 01 March 2012

Resigned: 04 December 2023

Stephen N.

Position: Director

Appointed: 21 December 2011

Resigned: 30 September 2022

Cameron P.

Position: Director

Appointed: 21 December 2011

Resigned: 02 September 2021

Catherine P.

Position: Secretary

Appointed: 01 May 2004

Resigned: 31 January 2010

George K.

Position: Director

Appointed: 26 October 1989

Resigned: 30 April 2004

Catherine P.

Position: Director

Appointed: 26 October 1989

Resigned: 13 May 2010

John O.

Position: Director

Appointed: 26 October 1989

Resigned: 30 June 2010

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats discovered, there is Ian V. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Derek R. This PSC has significiant influence or control over the company,. The third one is Lynne K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ian V.

Notified on 4 December 2023
Nature of control: significiant influence or control

Derek R.

Notified on 5 September 2022
Nature of control: significiant influence or control

Lynne K.

Notified on 6 April 2016
Nature of control: significiant influence or control

John O.

Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: significiant influence or control

Stephen N.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: significiant influence or control

Cameron P.

Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, June 2023
Free Download (29 pages)

Company search

Advertisements