Background WavePink WaveYellow Wave

STEWARTS GARAGE (DUNOON) LTD. (SC253789)

STEWARTS GARAGE (DUNOON) LTD. (SC253789) is an active UK company. incorporated on 5 August 2003. with registered office in Argyll. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. STEWARTS GARAGE (DUNOON) LTD. has been registered for 22 years. Current directors include STEWART, Lorna Elizabeth, STEWART, Sinclair Dallas.

Company Number
SC253789
Status
active
Type
ltd
Incorporated
5 August 2003
Age
22 years
Address
50 Wellington Street, Argyll, PA23 7LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
STEWART, Lorna Elizabeth, STEWART, Sinclair Dallas
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWARTS GARAGE (DUNOON) LTD.

STEWARTS GARAGE (DUNOON) LTD. is an active company incorporated on 5 August 2003 with the registered office located in Argyll. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. STEWARTS GARAGE (DUNOON) LTD. was registered 22 years ago.(SIC: 45200)

Status

active

Active since 22 years ago

Company No

SC253789

LTD Company

Age

22 Years

Incorporated 5 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

50 Wellington Street Dunoon Argyll, PA23 7LA,

Timeline

12 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Nov 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Oct 18
Loan Secured
Nov 18
New Owner
Nov 18
New Owner
Nov 18
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STEWART, Lorna Elizabeth

Active
Kilmun, DunoonPA23 8SE
Secretary
Appointed 29 Mar 2018

STEWART, Lorna Elizabeth

Active
Kilmun, DunoonPA23 8SE
Born May 1953
Director
Appointed 29 Mar 2018

STEWART, Sinclair Dallas

Active
Ballochyle Estate, DunoonPA23 8RD
Born February 1986
Director
Appointed 29 Mar 2018

STEWART, Alan Harris

Resigned
Brackley Cottage, DunoonPA23 7UN
Secretary
Appointed 05 Aug 2003
Resigned 29 Mar 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 05 Aug 2003
Resigned 05 Aug 2003

STEWART, Alan Harris

Resigned
Brackley Cottage, DunoonPA23 7UN
Born September 1956
Director
Appointed 05 Aug 2003
Resigned 29 Mar 2018

STEWART, William Andrew

Resigned
Hope Cottage, DunoonPA23 8TP
Born February 1958
Director
Appointed 05 Aug 2003
Resigned 29 Mar 2018

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 05 Aug 2003
Resigned 05 Aug 2003

Persons with significant control

4

2 Active
2 Ceased

Mrs Lorna Elizabeth Stewart

Active
50 Wellington Street, ArgyllPA23 7LA
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018

Mr Sinclair Dallas Stewart

Active
50 Wellington Street, ArgyllPA23 7LA
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018

M Alan Harris Stewart

Ceased
50 Wellington Street, ArgyllPA23 7LA
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr William Andrew Stewart

Ceased
50 Wellington Street, ArgyllPA23 7LA
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
29 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
225Change of Accounting Reference Date
Legacy
21 November 2003
410(Scot)410(Scot)
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Incorporation Company
5 August 2003
NEWINCIncorporation