STUART & STUART TRUSTEES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of David Murray Etherington as a director on 2025-07-22

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

03/02/253 February 2025 Director's details changed for Ms Emma Ashley Horne on 2025-01-30

View Document

03/02/253 February 2025 Appointment of Rachel Anderson as a director on 2025-01-31

View Document

07/11/247 November 2024 Appointment of Mr Iain Finlay Magnus Mackay as a director on 2024-10-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of Anne Janette Mckeown as a director on 2024-05-31

View Document

01/05/241 May 2024 Termination of appointment of Lorna Margaret Christine as a director on 2024-04-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/11/2321 November 2023 Director's details changed for Ms Emma Ashley Horne on 2023-11-06

View Document

15/11/2315 November 2023 Director's details changed for Mr Stuart Irvine Mackie on 2023-11-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

17/03/2317 March 2023 Appointment of Mr Graeme Ross Campbell Dickson as a director on 2023-03-16

View Document

30/01/2330 January 2023 Termination of appointment of Catriona Margaret Binnie Miller as a director on 2023-01-18

View Document

18/11/2218 November 2022 Appointment of Mr Kenneth Richard Mackay as a director on 2022-11-16

View Document

18/11/2218 November 2022 Appointment of Mr Bruce Norman Renfrew as a director on 2022-11-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Emma Ashley Horne as a director on 2022-04-01

View Document

22/04/2222 April 2022 Termination of appointment of Andrew David John Bertram as a director on 2022-04-01

View Document

22/04/2222 April 2022 Termination of appointment of Christopher James Anderson as a director on 2022-04-01

View Document

22/04/2222 April 2022 Termination of appointment of Kenneth Corson Lauder as a director on 2022-04-01

View Document

22/04/2222 April 2022 Cessation of Christopher James Anderson as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Notification of Thorntons Law Llp as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Termination of appointment of John Alexander Mackenzie as a director on 2022-04-01

View Document

22/04/2222 April 2022 Termination of appointment of Fergus Stewart Macmillan as a director on 2022-04-01

View Document

22/04/2222 April 2022 Registered office address changed from 25 Rutland Street Edinburgh EH1 2RN to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Christopher James Anderson as a secretary on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Morna Jane Coutts as a director on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Thorntons Law Llp as a secretary on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Mrs Lesley Ann Larg as a director on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Mr Nicholas Barclay as a director on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Audrey Anne Dishington as a director on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Mr David Murray Etherington as a director on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Lorna Margaret Christine as a director on 2022-04-01

View Document

22/04/2222 April 2022 Appointment of Mrs Catriona Margaret Binnie Miller as a director on 2022-04-01

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 SECOND FILING WITH MUD 09/03/16 FOR FORM AR01

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ATKINSON

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ANDREW DAVID JOHN BERTRAM

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR KENNETH CORSON LAUDER

View Document

20/04/1620 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY BOWEN

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACKENZIE

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/04/156 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN COLQUHOUN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR FERGUS STEWART MACMILLAN

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR CHRISTOPHER JAMES ANDERSON

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACKENZIE / 12/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ANDERSON / 12/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MACKENZIE / 12/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MELVILLE LAMBERT ATKINSON / 12/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORDON CAMERON / 12/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY DOUGLAS BOWEN / 12/01/2015

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COLQUHOUN

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORDON CAMERON / 23/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ANDERSON / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER MACKENZIE / 23/03/2012

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/04/111 April 2011 09/03/11 NO CHANGES

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CARRUTH COLQUHOUN / 03/10/2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 23 RUTLAND STREET EDINBURGH EH1 2AE

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/04/1027 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY STUART & STUART WS

View Document

12/04/1012 April 2010 SECRETARY APPOINTED JOHN CARRUTH COLQUHOUN

View Document

20/11/0920 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/03/0520 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 RETURN MADE UP TO 11/05/91; CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 04/07/88; CHANGE OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 02/09/87; CHANGE OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/08/8622 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 DIRECTOR RESIGNED

View Document

21/07/8621 July 1986 Full accounts made up to 1985-07-31

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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