Stewart Joinery Contracts Ltd. STIRLING


Founded in 2015, Stewart Joinery Contracts, classified under reg no. SC511505 is an active company. Currently registered at 5 Main Street FK7 8LZ, Stirling the company has been in the business for 9 years. Its financial year was closed on 30th July and its latest financial statement was filed on July 30, 2022.

The company has 2 directors, namely Kristopher S., Alexander S.. Of them, Alexander S. has been with the company the longest, being appointed on 24 July 2015 and Kristopher S. has been with the company for the least time - from 9 October 2019. As of 9 May 2024, there were 2 ex directors - Marion M., Erin S. and others listed below. There were no ex secretaries.

Stewart Joinery Contracts Ltd. Address / Contact

Office Address 5 Main Street
Office Address2 Bannockburn
Town Stirling
Post code FK7 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC511505
Date of Incorporation Fri, 24th Jul 2015
Industry Joinery installation
End of financial Year 30th July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Kristopher S.

Position: Director

Appointed: 09 October 2019

Alexander S.

Position: Director

Appointed: 24 July 2015

Marion M.

Position: Director

Appointed: 24 July 2015

Resigned: 09 October 2019

Erin S.

Position: Director

Appointed: 24 July 2015

Resigned: 09 October 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Alexander S. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kristopher S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Marion M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alexander S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Kristopher S.

Notified on 9 October 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Marion M.

Notified on 1 July 2016
Ceased on 11 October 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-302021-07-30
Net Worth6 854     
Balance Sheet
Cash Bank On Hand1 1776 1068 246672 1 114
Current Assets18 11016 56237 88152 87634 20425 086
Debtors16 93310 45629 63516 43120 59523 972
Net Assets Liabilities6 8547 9589 56212 47719 08315 244
Property Plant Equipment1 7501 4871 26419 45614 88725 791
Total Inventories   35 77313 609 
Cash Bank In Hand1 177     
Net Assets Liabilities Including Pension Asset Liability6 854     
Other Debtors11 1353 0838 2131 107  
Tangible Fixed Assets1 750     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve6 754     
Shareholder Funds6 854     
Other
Accumulated Depreciation Impairment Property Plant Equipment2505137362 1116 68013 371
Average Number Employees During Period 4671114
Creditors12 6569 80929 34313 04530 00822 022
Fixed Assets   19 45614 88725 791
Increase From Depreciation Charge For Year Property Plant Equipment 2632231 1864 5696 691
Net Current Assets Liabilities5 4546 7538 5386 3064 1963 064
Property Plant Equipment Gross Cost2 0002 0002 00018 81821 56739 162
Provisions For Liabilities Balance Sheet Subtotal350282240240  
Total Additions Including From Business Combinations Property Plant Equipment   19 567 17 595
Total Assets Less Current Liabilities7 2048 2409 80225 76219 08328 855
Creditors Due Within One Year12 656     
Finance Lease Liabilities Present Value Total   13 045  
Increase Decrease In Property Plant Equipment   18 818  
Number Shares Allotted100     
Number Shares Issued Fully Paid 100100100  
Other Creditors7 6939233 8536 559  
Other Taxation Social Security Payable4 9638 88625 49035 535  
Par Value Share1111  
Provisions For Liabilities Charges350     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions2 000     
Tangible Fixed Assets Cost Or Valuation2 000     
Tangible Fixed Assets Depreciation250     
Tangible Fixed Assets Depreciation Charged In Period250     
Trade Creditors Trade Payables   1 705  
Trade Debtors Trade Receivables5 7987 37321 42215 324  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 48 West George Street Glasgow G2 1BP. Change occurred on February 2, 2024. Company's previous address: 5 Main Street Bannockburn Stirling FK7 8LZ Scotland.
filed on: 2nd, February 2024
Free Download (1 page)

Company search