Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stewart Bros. & Co., (Glasgow) Limited
Stewart Bros. & Co., (Glasgow) Limited is a dissolved company incorporated on 28 February 1922 with the registered office located in Glasgow, City of Glasgow. Stewart Bros. & Co., (Glasgow) Limited was registered 103 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2015
(10 years ago)
Was
93 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC012076
Private limited company
Scottish Company
Age
103 years
Incorporated
28 February 1922
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Stewart Bros. & Co., (Glasgow) Limited
Contact
Address
French Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Same address for the past
11 years
Companies in G3 8HB
Telephone
Unreported
Email
Unreported
Website
Stewartsclothing.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
-
Mr Andrew Murray Stewart
Director • Secretary • Financial Director • British • Lives in Scotland • Born in Apr 1958
Ian Douglas Stewart
Director • Clothing Retailer • British • Lives in UK • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 May 2013
For period
31 Jan
⟶
31 May 2013
Traded for
16 months
Cash in Bank
£364.66K
Increased by £259.92K (+248%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£364.96K
Increased by £182.91K (+100%)
Total Liabilities
-£7.09K
Decreased by £12.17K (-63%)
Net Assets
£357.87K
Increased by £195.08K (+120%)
Debt Ratio (%)
2%
Decreased by 8.64% (-82%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 11 Feb 2015
Registered Address Changed
11 Years Ago on 2 Apr 2014
Small Accounts Submitted
11 Years Ago on 7 Nov 2013
Registered Address Changed
11 Years Ago on 23 Oct 2013
Confirmation Submitted
12 Years Ago on 6 Jun 2013
Accounting Period Extended
12 Years Ago on 30 May 2013
Registered Address Changed
12 Years Ago on 25 Oct 2012
Mr Andrew Murray Stewart Appointed
13 Years Ago on 31 Jul 2012
Alison Doreen Stewart Resigned
13 Years Ago on 31 Jul 2012
Andrew Murray Stewart Details Changed
13 Years Ago on 31 May 2012
Get Alerts
Get Credit Report
Discover Stewart Bros. & Co., (Glasgow) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Feb 2015
Return of final meeting of voluntary winding up
Submitted on 11 Nov 2014
Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014
Submitted on 2 Apr 2014
Total exemption small company accounts made up to 31 May 2013
Submitted on 7 Nov 2013
Registered office address changed from C/O Ian Stewart Knowehead Red Road Cardross Dumbarton G82 5HQ Scotland on 23 October 2013
Submitted on 23 Oct 2013
Resolutions
Submitted on 23 Oct 2013
Annual return made up to 27 May 2013 with full list of shareholders
Submitted on 6 Jun 2013
Current accounting period extended from 19 January 2013 to 31 May 2013
Submitted on 30 May 2013
Registered office address changed from 30 West Princes Street Helensburgh Dunbartonshire G84 8TD on 25 October 2012
Submitted on 25 Oct 2012
Appointment of Mr Andrew Murray Stewart as a secretary on 31 July 2012
Submitted on 13 Aug 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs