Stewarts Of Tayside Limited PERTH


Stewarts Of Tayside started in year 1988 as Private Limited Company with registration number SC109136. The Stewarts Of Tayside company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Perth at Tofthill. Postal code: PH2 7LS. Since 1995-05-24 Stewarts Of Tayside Limited is no longer carrying the name James C. Stewart (farmers).

The company has 4 directors, namely Sheena S., Liam S. and Douglas B. and others. Of them, William S. has been with the company the longest, being appointed on 1 June 1997 and Sheena S. has been with the company for the least time - from 6 April 2016. As of 27 April 2024, there were 7 ex directors - James S., Michael E. and others listed below. There were no ex secretaries.

This company operates within the PH2 7LS postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1135637 . It is located at Tofthill Farm, Glencarse, Perth with a total of 5 cars.

Stewarts Of Tayside Limited Address / Contact

Office Address Tofthill
Office Address2 Glencarse
Town Perth
Post code PH2 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109136
Date of Incorporation Wed, 10th Feb 1988
Industry Growing of vegetables and melons, roots and tubers
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sheena S.

Position: Director

Appointed: 06 April 2016

Liam S.

Position: Director

Appointed: 20 November 2015

Douglas B.

Position: Director

Appointed: 01 December 2014

William S.

Position: Director

Appointed: 01 June 1997

James S.

Position: Director

Resigned: 26 February 2019

Michael E.

Position: Director

Appointed: 01 December 2016

Resigned: 16 October 2018

James M.

Position: Director

Appointed: 06 April 2016

Resigned: 20 August 2018

Michael E.

Position: Director

Appointed: 06 April 2012

Resigned: 09 December 2013

Andrew W.

Position: Director

Appointed: 04 July 2002

Resigned: 06 April 2012

Fraser G.

Position: Director

Appointed: 30 November 2001

Resigned: 27 July 2014

Mary S.

Position: Director

Appointed: 13 December 1989

Resigned: 21 October 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Stewarts Produce Limited from Perth, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stewarts Of Tayside (Holdings) Limited that put Perth, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is William S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Stewarts Produce Limited

Tofthill Glencarse, Perth, PH2 7LS, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc509801
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stewarts Of Tayside (Holdings) Limited

Tofthill Glencarse, Perth, PH2 7LS, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc200086
Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 75,01-100% shares

William S.

Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares

Company previous names

James C. Stewart (farmers) May 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand11 5425 112
Current Assets8 125 1219 144 454
Debtors2 654 8823 120 041
Net Assets Liabilities10 534 48111 743 782
Other Debtors223 273223 727
Property Plant Equipment13 901 71714 154 875
Other
Accrued Liabilities Deferred Income543 283600 939
Accumulated Depreciation Impairment Property Plant Equipment10 214 22910 313 784
Additions Other Than Through Business Combinations Property Plant Equipment 1 433 265
Administrative Expenses789 958997 711
Amounts Owed To Group Undertakings4 994 3063 938 306
Average Number Employees During Period404427
Bank Borrowings Overdrafts1 230 7482 159 275
Bank Overdrafts1 230 7482 159 275
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment691 751518 814
Corporation Tax Recoverable43 704 
Cost Sales19 991 47122 936 027
Creditors1 288 6501 071 285
Deferred Income283 945238 098
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-51 61583 306
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences61 681109 211
Distribution Costs6 485 2927 285 883
Finance Lease Liabilities Present Value Total1 004 705833 187
Finance Lease Payments Owing Minimum Gross1 387 0681 277 592
Finished Goods Goods For Resale227 032164 322
Fixed Assets13 901 81714 154 975
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-51 61583 306
Further Item Tax Increase Decrease Component Adjusting Items-39 450-2 171
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 056 0424 151 260
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2 514-7 058
Increase Decrease In Current Tax From Adjustment For Prior Periods-39 450 
Increase From Depreciation Charge For Year Property Plant Equipment 1 003 825
Interest Expense On Debt Securities In Issue Other Similar Loans1 5848 047
Interest Payable Similar Charges Finance Costs62 393118 194
Investments100100
Investments Fixed Assets100100
Key Management Personnel Compensation Total270 710355 450
Net Current Assets Liabilities-988 554-57 259
Other Creditors113 235153 331
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 904 270
Other Disposals Property Plant Equipment 1 080 552
Other Interest Expense30 92146 066
Other Interest Receivable Similar Income Finance Income589 744
Other Operating Income Format1117 933113 908
Other Taxation Social Security Payable243 920227 808
Pension Other Post-employment Benefit Costs Other Pension Costs90 646110 382
Prepayments Accrued Income556 733601 821
Profit Loss770 2131 209 301
Profit Loss On Ordinary Activities Before Tax740 8291 401 818
Property Plant Equipment Gross Cost24 115 94624 468 659
Taxation Including Deferred Taxation Balance Sheet Subtotal1 090 1321 282 649
Tax Expense Credit Applicable Tax Rate140 758280 364
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -29 213
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-55 587-58 000
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3532 311
Tax Tax Credit On Profit Or Loss On Ordinary Activities-29 384192 517
Total Assets Less Current Liabilities12 913 26314 097 716
Total Deferred Tax Expense Credit10 066192 517
Trade Creditors Trade Payables1 605 8201 677 649
Trade Debtors Trade Receivables1 831 1722 294 493
Director Remuneration227 903287 341
Director Remuneration Benefits Including Payments To Third Parties248 103323 541

Transport Operator Data

Tofthill Farm
Address Glencarse
City Perth
Post code PH2 7LS
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-05-31
filed on: 13th, February 2023
Free Download (30 pages)

Company search

Advertisements