MARTIN C STEWART LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Confirmation statement made on 2025-07-03 with updates |
| 14/07/2514 July 2025 | Director's details changed for Ewan Stewart on 2025-07-03 |
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 28/03/2528 March 2025 | Termination of appointment of Martin Stewart as a director on 2025-03-28 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 14/06/2114 June 2021 | Resolutions |
| 14/06/2114 June 2021 | Particulars of variation of rights attached to shares |
| 14/06/2114 June 2021 | Change of share class name or designation |
| 14/06/2114 June 2021 | Resolutions |
| 14/06/2114 June 2021 | Resolutions |
| 14/06/2114 June 2021 | Resolutions |
| 14/06/2114 June 2021 | Resolutions |
| 14/06/2114 June 2021 | Memorandum and Articles of Association |
| 26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 07/08/197 August 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 30/05/1930 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
| 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 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
| 17/07/1817 July 2018 | CESSATION OF MARTIN STEWART AS A PSC |
| 30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 27/07/1527 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 19/07/1419 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 16/07/1316 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 09/07/129 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 23/09/1123 September 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1 |
| 19/07/1119 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 22/02/1122 February 2011 | DIRECTOR APPOINTED EWAN STEWART |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
| 12/08/1012 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM DUNCAN & CO / 01/07/2010 |
| 12/08/1012 August 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEWART / 01/07/2010 |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
| 06/07/096 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / WM DUNCAN & CO / 06/07/2009 |
| 06/07/096 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 13/03/0913 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
| 24/07/0724 July 2007 | RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS |
| 19/12/0619 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
| 20/07/0620 July 2006 | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS |
| 23/11/0523 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
| 22/07/0522 July 2005 | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS |
| 08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
| 26/06/0426 June 2004 | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS |
| 02/12/032 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
| 02/12/032 December 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 |
| 05/08/035 August 2003 | RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS |
| 23/07/0223 July 2002 | NEW DIRECTOR APPOINTED |
| 23/07/0223 July 2002 | NEW SECRETARY APPOINTED |
| 23/07/0223 July 2002 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: LOCH AWE HOUSE, BARMORE RD TARBERT ARGYLL PA29 6TW |
| 08/07/028 July 2002 | DIRECTOR RESIGNED |
| 08/07/028 July 2002 | SECRETARY RESIGNED |
| 03/07/023 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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