Background WavePink WaveYellow Wave

STEWART PLANT SALES LIMITED (SC034905)

STEWART PLANT SALES LIMITED (SC034905) is an active UK company. incorporated on 18 February 1960. with registered office in 400 Townmill Road. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies and 1 other business activities. STEWART PLANT SALES LIMITED has been registered for 66 years. Current directors include BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Iain and 3 others.

Company Number
SC034905
Status
active
Type
ltd
Incorporated
18 February 1960
Age
66 years
Address
400 Townmill Road, G31 3AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
BARKER, Stephen Kenneth, BRYANT, Robin John, BRYANT, Steven Iain, BRYANT, Steven Christopher John, CAMERON, Rhona Christine, PARK, David
SIC Codes
46610, 46630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWART PLANT SALES LIMITED

STEWART PLANT SALES LIMITED is an active company incorporated on 18 February 1960 with the registered office located in 400 Townmill Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies and 1 other business activity. STEWART PLANT SALES LIMITED was registered 66 years ago.(SIC: 46610, 46630)

Status

active

Active since 66 years ago

Company No

SC034905

LTD Company

Age

66 Years

Incorporated 18 February 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

400 Townmill Road Glasgow , G31 3AR,

Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Jul 13
Director Joined
Dec 18
Director Left
Apr 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BARKER, Stephen Kenneth

Active
400 Townmill RoadG31 3AR
Secretary
Appointed 22 Aug 2005

BARKER, Stephen Kenneth

Active
400 Townmill RoadG31 3AR
Born October 1962
Director
Appointed 01 May 2005

BRYANT, Robin John

Active
400 Townmill RoadG31 3AR
Born October 1978
Director
Appointed 23 Jun 2007

BRYANT, Steven Iain

Active
400 Townmill RoadG31 3AR
Born January 1985
Director
Appointed 12 Dec 2012

BRYANT, Steven Christopher John

Active
400 Townmill RoadG31 3AR
Born August 1950
Director
Appointed N/A

CAMERON, Rhona Christine

Active
400 Townmill RoadG31 3AR
Born May 1981
Director
Appointed 17 Dec 2018

PARK, David

Active
400 Townmill RoadG31 3AR
Born February 1975
Director
Appointed 23 Jun 2007

MORRISON, Thomas Francis

Resigned
3 Douglas Gardens, GlasgowG66 4NX
Secretary
Appointed N/A
Resigned 22 Aug 2005

BARTON, Donald

Resigned
Two Gates Wood Lane, MobberleyWA16 7NP
Born November 1943
Director
Appointed 02 Jun 1992
Resigned 31 Jan 1995

BUCHAN, Edward Grant

Resigned
37 Castle Avenue, EdinburghEH12 7LB
Born March 1932
Director
Appointed N/A
Resigned 29 Mar 1996

COUTTS, Campbell Erskine

Resigned
4 Meadow Rise, Church BroughtonDE65 5DF
Born October 1944
Director
Appointed 04 Jun 1998
Resigned 21 Dec 2000

DEAKIN, Alastair Wright

Resigned
5 Duart Drive, GlasgowG77 5DS
Born August 1943
Director
Appointed 25 Apr 1996
Resigned 04 Jun 1998

DONOGHUE, David Mark

Resigned
400 Townmill RoadG31 3AR
Born February 1963
Director
Appointed 16 Oct 1998
Resigned 30 Apr 2023

KILBY, John

Resigned
400 Townmill RoadG31 3AR
Born May 1945
Director
Appointed 16 Oct 1998
Resigned 01 Jul 2012

MACONOCHIE, Thomas Currie

Resigned
1 Drumbeg Loan, GlasgowG63 9LG
Born May 1928
Director
Appointed N/A
Resigned 28 May 1992

MORRISON, Thomas Francis

Resigned
3 Douglas Gardens, GlasgowG66 4NX
Born March 1939
Director
Appointed N/A
Resigned 24 May 2007

OVENS, Steven Ernest Robert

Resigned
16 Highwood Road, UttoxeterST14 8BG
Born February 1952
Director
Appointed 16 Oct 1998
Resigned 21 Dec 2000

Persons with significant control

1

Townmill Road, GlasgowG31 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Resolution
6 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
15 August 2007
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
30 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
18 November 1998
MEM/ARTSMEM/ARTS
Resolution
18 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
155(6)a155(6)a
Mortgage Alter Floating Charge
6 July 1998
466(Scot)466(Scot)
Legacy
6 July 1998
410(Scot)410(Scot)
Legacy
2 July 1998
410(Scot)410(Scot)
Legacy
2 July 1998
155(6)a155(6)a
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 1996
AUDAUD
Legacy
30 April 1996
288288
Legacy
17 April 1996
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Resolution
18 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Resolution
11 June 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
24 February 1989
288288
Legacy
13 February 1989
288288
Legacy
12 September 1988
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Made Up Date
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
363363