ROBERT 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 |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
09/02/249 February 2024 | Confirmation statement made on 2024-01-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2022-12-31 |
03/08/233 August 2023 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/08/1926 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MURRAY |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES MURRAY |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O RIAZ AHMAD & COMPANY CA 96 WEST REGENT STREET GLASGOW G2 2QD |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, SECRETARY HEATHER STEWART |
26/06/1226 June 2012 | DIRECTOR APPOINTED MR NEIL JAMES MURRAY |
26/06/1226 June 2012 | DIRECTOR APPOINTED MR NEIL JAMES MURRAY |
26/06/1226 June 2012 | SECRETARY APPOINTED MRS AARON LOUISE MURRAY |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART |
22/05/1222 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE STEWART / 06/04/2012 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM C/O D M MCNAUGHT & CO 166 BUCHANAN STREET GLASGOW G1 2LS |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1120 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/06/051 June 2005 | RETURN MADE UP TO 24/04/05; NO CHANGE OF MEMBERS |
11/06/0411 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/06/032 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/07/022 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 |
25/06/0225 June 2002 | PARTIC OF MORT/CHARGE ***** |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 166 BUCHANAN STREET GLASGOW G1 2LS |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | SECRETARY RESIGNED |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
17/05/0217 May 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