Stewart Rewinds Limited


Founded in 1979, Stewart Rewinds, classified under reg no. SC069403 is an active company. Currently registered at 1 Mafeking St G51 2UZ, the company has been in the business for fourty five years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely James S., James S.. Of them, James S. has been with the company the longest, being appointed on 31 January 1989 and James S. has been with the company for the least time - from 31 January 1990. As of 20 April 2024, there was 1 ex director - Margaret S.. There were no ex secretaries.

Stewart Rewinds Limited Address / Contact

Office Address 1 Mafeking St
Office Address2 Glasgow
Town
Post code G51 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC069403
Date of Incorporation Thu, 27th Sep 1979
Industry Repair of electrical equipment
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James S.

Position: Director

Appointed: 31 January 1990

James S.

Position: Director

Appointed: 31 January 1989

Margaret S.

Position: Secretary

Resigned: 07 April 2014

Margaret S.

Position: Director

Appointed: 31 January 1989

Resigned: 31 August 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is James S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is James S. This PSC has significiant influence or control over the company,.

James S.

Notified on 27 September 2016
Nature of control: significiant influence or control

James S.

Notified on 27 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand638 203709 908876 739
Current Assets795 995890 5551 107 593
Debtors82 389132 954167 713
Net Assets Liabilities975 8731 075 7471 248 127
Total Inventories75 40347 69363 141
Property Plant Equipment55 59567 020 
Other
Accumulated Depreciation Impairment Property Plant Equipment254 870220 084231 222
Average Number Employees During Period777
Creditors76 07882 189119 888
Fixed Assets263 859275 284273 141
Increase From Depreciation Charge For Year Property Plant Equipment 13 64811 138
Investments Fixed Assets208 264208 264208 264
Net Current Assets Liabilities719 917808 366987 705
Property Plant Equipment Gross Cost310 465287 104296 099
Provisions For Liabilities Balance Sheet Subtotal7 9037 90312 719
Total Additions Including From Business Combinations Property Plant Equipment 38 0498 995
Total Assets Less Current Liabilities983 7761 083 6501 260 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 434 
Disposals Property Plant Equipment 61 410 

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, January 2017
Free Download (4 pages)

Company search

Advertisements