Stewart Ventilation Services Limited EAST KILBRIDE


Stewart Ventilation Services Limited is a private limited company that can be found at 11 James Watt Place, College Milton, East Kilbride G74 5HG. Its total net worth is valued to be around 79306 pounds, and the fixed assets belonging to the company come to 10654 pounds. Incorporated on 1999-06-03, this 24-year-old company is run by 2 directors and 1 secretary.
Director Laurence M., appointed on 30 May 2008. Director Russell C., appointed on 01 March 2001.
Changing the topic to secretaries, we can mention: Russell C., appointed on 09 January 2007.
The company is officially categorised as "wholesale of hardware, plumbing and heating equipment and supplies" (SIC code: 46740).
The last confirmation statement was sent on 2023-06-03 and the date for the subsequent filing is 2024-06-17. Likewise, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Stewart Ventilation Services Limited Address / Contact

Office Address 11 James Watt Place
Office Address2 College Milton
Town East Kilbride
Post code G74 5HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197055
Date of Incorporation Thu, 3rd Jun 1999
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Laurence M.

Position: Director

Appointed: 30 May 2008

Russell C.

Position: Secretary

Appointed: 09 January 2007

Russell C.

Position: Director

Appointed: 01 March 2001

James S.

Position: Director

Appointed: 10 June 1999

Resigned: 09 January 2007

Stephen S.

Position: Director

Appointed: 10 June 1999

Resigned: 10 January 2017

James S.

Position: Secretary

Appointed: 10 June 1999

Resigned: 09 January 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1999

Resigned: 10 June 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 June 1999

Resigned: 10 June 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 June 1999

Resigned: 10 June 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Emma M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Sandra S. This PSC owns 50,01-75% shares.

Emma M.

Notified on 12 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sandra S.

Notified on 3 June 2017
Ceased on 12 July 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302011-07-012012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth79 306 71 60129 82822 59323 37136 799
Balance Sheet
Cash Bank In Hand16 883 27 40931 5583 5074 50114 731
Current Assets274 843 250 529198 700202 108248 708202 092
Debtors217 363 184 387133 369171 828217 167160 321
Net Assets Liabilities Including Pension Asset Liability  71 60129 82822 59323 37136 799
Stocks Inventory40 597 38 73333 77326 77327 04027 040
Tangible Fixed Assets10 65410 6549 4036 6994 4953 37110 935
Reserves/Capital
Called Up Share Capital1 000 1 0001 0001 0001 0001 000
Profit Loss Account Reserve78 306 70 60128 82821 59322 37135 799
Shareholder Funds79 306 71 60129 82822 59323 37136 799
Other
Creditors Due After One Year6 659 3 463266  10 424
Creditors Due Within One Year199 532 184 868175 305184 010228 708165 804
Leased Assets Included In Tangible Fixed Assets10 654 7 9905 9934 495 10 935
Net Assets Liability Excluding Pension Asset Liability79 306 71 601    
Net Current Assets Liabilities75 311 65 66123 39518 09820 00036 288
Number Shares Allotted  1 0001 0001 0001 0001 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year  3 463266  10 424
Share Capital Allotted Called Up Paid1 000 1 0001 0001 0001 0001 000
Tangible Fixed Assets Additions  2 118    
Tangible Fixed Assets Cost Or Valuation 24 33126 44926 44926 44926 44926 824
Tangible Fixed Assets Depreciation 13 67717 04619 75021 95423 07815 889
Tangible Fixed Assets Depreciation Charged In Period  3 3692 7042 2041 124 
Total Assets Less Current Liabilities85 965 75 06430 09422 59323 37147 223
Value Shares Allotted  11111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
Free Download (9 pages)

Company search

Advertisements