Stewart Christie & Co Limited

DataGardener
stewart christie & co limited
live
Micro

Stewart Christie & Co Limited

09668468Private Limited With Share Capital

71-75 Shelton Street, Covent Garden, London, WC2H9JQ
Incorporated

02/07/2015

Company Age

10 years

Directors

3

Employees

12

SIC Code

47710

Risk

low risk

Company Overview

Registration, classification & business activity

Stewart Christie & Co Limited (09668468) is a private limited with share capital incorporated on 02/07/2015 (10 years old) and registered in london, WC2H9JQ. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Tracing its trading heritage back to around 1720.located from its start in the new town of edinburgh, we have serviced four generations of the distinguished gentry of scotland's capital and beyond.supplying the likes of the high constables of holyroodhouse, the royal company of archers, the moderato...

Private Limited With Share Capital
SIC: 47710
Micro
Incorporated 02/07/2015
WC2H9JQ
12 employees

Financial Overview

Total Assets

£527.4K

Liabilities

£620.5K

Net Assets

£-93.1K

Est. Turnover

£3.49M

AI Estimated
Unreported
Cash

£110.0K

Key Metrics

12

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-10-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-10-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2021
Confirmation Statement
Category:Confirmation Statement
Date:27-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:15-10-2015
Resolution
Category:Resolution
Date:15-10-2015
Mortgage Create With Deed
Category:Mortgage
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2015
Incorporation Company
Category:Incorporation
Date:02-07-2015

Import / Export

Imports
12 Months6
60 Months23
Exports
12 Months1
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date31/05/2025
Latest Accounts31/08/2024

Trading Addresses

71-75 Shelton Street, Covent Garden, London, WC2H9JQRegistered

Contact

01312256639
stewartchristie.com
71-75 Shelton Street, Covent Garden, London, WC2H9JQ