General information

Name:

Christie Stewart Limited

Office Address:

The Mains Of Arndean Blairingone FK14 7NT Dollar

Number: SC174039

Incorporation date: 1997-04-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC174039 - reg. no. used by Christie Stewart Ltd. The firm was registered as a Private Limited Company on 1997-04-02. The firm has been actively competing in this business for 27 years. This firm could be gotten hold of in The Mains Of Arndean Blairingone in Dollar. The main office's post code assigned is FK14 7NT. It has been already one year since Christie Stewart Ltd is no longer recognized under the name Westerlaw Farming Company. This firm's SIC and NACE codes are 1500 and their NACE code stands for Mixed farming. Christie Stewart Limited reported its latest accounts for the period that ended on 2022-03-31. The company's most recent annual confirmation statement was released on 2023-04-02.

The company has just one director at present controlling this particular business, namely Sara S. who's been performing the director's tasks since 1997-04-02. That business had been directed by Robert S. till September 2019. As a follow-up another director, namely Ann S. quit in November 2018. In order to support the directors in their duties, this particular business has been utilizing the skills of Sara S. as a secretary since November 2018.

  • Previous company's names
  • Christie Stewart Ltd 2023-02-14
  • Westerlaw Farming Company Limited 1997-04-02

Financial data based on annual reports

Company staff

Sara S.

Role: Secretary

Appointed: 17 November 2018

Latest update: 6 February 2024

Sara S.

Role: Director

Appointed: 19 March 2010

Latest update: 6 February 2024

People with significant control

Sara S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sara S.
Notified on 24 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert S.
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control:
over 1/2 to 3/4 of shares
Ann S.
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
27
Company Age

Closest Companies - by postcode