MARTIN C STEWART LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

14/07/2514 July 2025 NewDirector's details changed for Ewan Stewart on 2025-07-03

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/03/2528 March 2025 Termination of appointment of Martin Stewart as a director on 2025-03-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Particulars of variation of rights attached to shares

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O WM DUNCAN & CO LOCH AWE HOUSE BALMORE ROAD TARBERT, ARGYLL PA29 6TW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 CESSATION OF MARTIN STEWART AS A PSC

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1527 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/07/1419 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/07/1316 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/07/129 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

19/07/1119 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED EWAN STEWART

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM DUNCAN & CO / 01/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEWART / 01/07/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 SECRETARY'S CHANGE OF PARTICULARS / WM DUNCAN & CO / 06/07/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/06/0426 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

05/08/035 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: LOCH AWE HOUSE, BARMORE RD TARBERT ARGYLL PA29 6TW

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company