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
Stewartfrew Ltd
Stewartfrew Ltd is a dissolved company incorporated on 31 January 1979 with the registered office located in Glasgow, Lanarkshire. Stewartfrew Ltd was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(4 years ago)
Was
41 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC066957
Private limited company
Scottish Company
Age
46 years
Incorporated
31 January 1979
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 Stewartfrew Ltd
Contact
Address
7 Central Ave
Cambuslang
Glasgow
G72 8AX
Scotland
Same address for the past
7 years
Companies in G72 8AX
Telephone
Unreported
Email
Available in Endole App
Website
Eastendsawmills.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr Stewart Thomson Frew
Director • Secretary • Company Secretary • British • Lives in UK • Born in Sep 1960
Mr David Lock
Director • British • Lives in Scotland • Born in Mar 1951
Mr Christopher Scoular Frew
Director • British • Lives in UK • Born in Oct 1976
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
OLD Vicarage Far Sawrey Management Company Limited
Mr Christopher Scoular Frew is a mutual person.
Active
Shawfield Timber Ltd
Mr Christopher Scoular Frew is a mutual person.
Active
Decking Supplies Ltd
Mr Stewart Thomson Frew is a mutual person.
Active
Frew's Timber Limited
Mr Christopher Scoular Frew is a mutual person.
Active
Decking E-Commerce Ltd
Mr Stewart Thomson Frew is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Mar 2009
For period
31 Mar
⟶
31 Mar 2009
Traded for
12 months
Cash in Bank
£2.7K
Increased by £795 (+42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.62M
Increased by £306.54K (+9%)
Total Liabilities
-£3.25M
Increased by £775.82K (+31%)
Net Assets
£370.93K
Decreased by £469.28K (-56%)
Debt Ratio (%)
90%
Increased by 15.12% (+20%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 4 Feb 2020
Application To Strike Off
5 Years Ago on 27 Jan 2020
Registered Address Changed
7 Years Ago on 22 May 2018
Voluntarily Dissolution
12 Years Ago on 10 May 2013
Voluntary Gazette Notice
12 Years Ago on 18 Jan 2013
Application To Strike Off
12 Years Ago on 27 Dec 2012
Registered Address Changed
15 Years Ago on 20 Aug 2010
William Ewing Resigned
15 Years Ago on 26 Apr 2010
Confirmation Submitted
15 Years Ago on 28 Jan 2010
Get Alerts
Get Credit Report
Discover Stewartfrew Ltd'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 voluntary strike-off
Submitted on 22 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 4 Feb 2020
Application to strike the company off the register
Submitted on 27 Jan 2020
Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9th to 7 Central Ave Cambuslang Glasgow G72 8AX on 22 May 2018
Submitted on 22 May 2018
Certificate of change of name
Submitted on 15 May 2018
Resolutions
Submitted on 15 May 2018
Order of court - restore and wind up
Submitted on 30 Apr 2018
Certificate of change of name
Submitted on 30 Apr 2018
Final Gazette dissolved via voluntary strike-off
Submitted on 10 May 2013
First Gazette notice for voluntary strike-off
Submitted on 18 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs