R.T. STUART LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 NewFull accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Notification of R T Stuart Holdings Limited as a person with significant control on 2024-05-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

30/05/2530 May 2025 Cessation of Alan James Stuart as a person with significant control on 2024-05-31

View Document

30/05/2530 May 2025 Cessation of Keith James Stuart as a person with significant control on 2024-05-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Accounts for a small company made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mrs Janice Margaret Stuart on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Derek Mcmahon on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Alan James Stuart on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Stephen Ian Haig on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Keith James Stuart on 2024-06-06

View Document

06/06/246 June 2024 Secretary's details changed for Mr Stephen Ian Haig on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mr Keith James Stuart as a person with significant control on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Purchase of own shares.

View Document

12/12/2212 December 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

08/12/228 December 2022 Purchase of own shares.

View Document

13/10/2213 October 2022 Notification of Alan James Stuart as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Withdrawal of a person with significant control statement on 2022-10-13

View Document

13/10/2213 October 2022 Notification of Keith James Stuart as a person with significant control on 2022-10-13

View Document

13/05/2213 May 2022 Satisfaction of charge 14 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 6 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 9 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 17 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 12 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 20 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 19 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 2 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 3 in full

View Document

13/05/2213 May 2022 Satisfaction of charge 16 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Director's details changed for Mr Mark Murray Stuart on 2021-06-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

05/07/215 July 2021 Termination of appointment of Alan James Stuart as a director on 2021-06-18

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 ADOPT ARTICLES 14/08/2018

View Document

08/09/188 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

04/05/174 May 2017 07/03/17 STATEMENT OF CAPITAL GBP 3350

View Document

11/04/1711 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1728 March 2017 ADOPT ARTICLES 06/03/2017

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR MARK MURRAY STUART

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/01/168 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART / 18/07/2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART / 02/04/2014

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES STUART / 02/04/2014

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR NORMAN STUART

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY STUART

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET STUART

View Document

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

15/04/1115 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY LOIS STUART / 01/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES STUART / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALLAN WALDIE STUART / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN HAIG / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCMAHON / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET STUART / 01/07/2010

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART / 13/08/2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 £ SR 100@1 07/07/06

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 19 RANDOLPH STREET BUCKHAVEN FIFE KY8 1AT

View Document

24/07/0424 July 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DEC MORT/CHARGE *****

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 PARTIC OF MORT/CHARGE *****

View Document

06/07/026 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTIC OF MORT/CHARGE *****

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/07/9615 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 PARTIC OF MORT/CHARGE *****

View Document

13/07/9513 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 RETURN MADE UP TO 01/07/95; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/05/9528 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 £ IC 25000/24500 01/05/91 £ SR 500@1=500

View Document

29/05/9129 May 1991 POS 500X£1 01/05/91

View Document

16/07/9016 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 DEC MORT/CHARGE 8797

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8712 August 1987 ALTER MEM AND ARTS 230687

View Document

17/07/8717 July 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/06/8623 June 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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