CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD.

Register to unlock more data on OkredoRegister

CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC149957

Incorporation date

30/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Dunkeld Road, Perth, PH1 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1994)
dot icon09/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon01/04/2026
Replacement Filing for the appointment of Linzi Joanne Stewart as a director
dot icon19/03/2026
Replacement filing of SH01 - 17/03/26 Statement of Capital gbp 4
dot icon18/03/2026
Change of details for Mr Steven Stewart as a person with significant control on 2026-03-17
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-17
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Ryan Steven Brechin as a director on 2024-09-22
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon31/03/2022
Change of details for Mr Steven Stewart as a person with significant control on 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/08/2018
Termination of appointment of Abbie Lyne Stewart as a director on 2018-08-13
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Appointment of Miss Abbie Lyne Stewart as a director
dot icon14/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Appointment of Miss Linzi Joanne Stewart as a director
dot icon01/06/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon30/03/2010
Director's details changed for Steven Stewart on 2010-03-30
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 30/03/09; full list of members
dot icon23/04/2009
Appointment terminated director yvonne barrie
dot icon23/04/2009
Director's change of particulars / steven stewart / 30/03/2009
dot icon23/04/2009
Appointment terminated secretary yvonne barrie
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 30/03/08; full list of members
dot icon01/05/2008
Appointment terminated director joanne stewart
dot icon01/05/2008
Appointment terminated secretary joanne stewart
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Director resigned
dot icon09/05/2007
Return made up to 30/03/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Certificate of change of name
dot icon04/04/2006
Return made up to 30/03/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 30/03/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
New director appointed
dot icon27/07/2004
Return made up to 30/03/04; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 30/03/03; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 30/03/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 30/03/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Director resigned
dot icon03/04/1999
Return made up to 30/03/99; full list of members
dot icon26/08/1998
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Return made up to 30/03/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
Return made up to 30/03/97; full list of members
dot icon06/03/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon03/05/1996
New director appointed
dot icon24/04/1996
Return made up to 30/03/96; no change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon16/05/1995
Return made up to 30/03/95; full list of members
dot icon12/04/1994
Accounting reference date notified as 30/04
dot icon31/03/1994
Director resigned;new director appointed
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
Registered office changed on 31/03/94 from: 24 great king street edinburgh EH3 6QN
dot icon30/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£86,610.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
211.13K
-
0.00
291.04K
-
2023
10
327.52K
-
0.00
86.61K
-
2023
10
327.52K
-
0.00
86.61K
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

327.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Steven
Director
30/03/1994 - Present
9
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
30/03/1994 - 30/03/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
30/03/1994 - 30/03/1994
3784
Barrie, Yvonne Margaret, Finance Director
Director
13/02/2008 - 01/11/2008
1
Stewart, Linzi Joanne
Director
20/09/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD.

CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. is an(a) Active company incorporated on 30/03/1994 with the registered office located at 16 Dunkeld Road, Perth, PH1 5RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD.?

toggle

CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. is currently Active. It was registered on 30/03/1994 .

Where is CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. located?

toggle

CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. is registered at 16 Dunkeld Road, Perth, PH1 5RW.

What does CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. do?

toggle

CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. have?

toggle

CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD. had 10 employees in 2023.

What is the latest filing for CHAS. STEWART PLUMBING & HEATING ENGINEERS LTD.?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-30 with updates.