STUART TRUSTEES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/11/2426 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/07/2318 July 2023 Appointment of Debbie Maria Myron as a director on 2023-07-18

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Hartley Wilson Lumsden as a director on 2022-05-04

View Document

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

View Accounts

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN PATRICIA SIMPSON / 19/10/2018

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED CAREN MCNEIL

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA MANSON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON MACCALLUM

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON WILLIAM DAVIDSON / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ALASTAIR CURRIE MACDONALD

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON MACCALLUM

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR JAMIE CRAIG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR PAUL CLARK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MITCHELL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MITCHELL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED KAREN PATRICIA SIMPSON

View Document

01/06/121 June 2012 DIRECTOR APPOINTED GORDON WALLACE MACCALLUM

View Document

01/06/121 June 2012 DIRECTOR APPOINTED ROBERT GORDON WILLIAM DAVIDSON

View Document

01/06/121 June 2012 CORPORATE SECRETARY APPOINTED PETERKINS SERVICES LIMITED

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR GRAHAM GEORGE MATTHEWS

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR HARTLEY WILSON LUMSDEN

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MISS BARBARA ANN MANSON

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MS LINDA ALISON PURKIS

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR PHILIP EDWARD ANDERSON

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR PAUL WILSON MACALLAN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR THOMAS GEORGE RENNIE

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O PETERKINS 3 THE SQUARE HUNTLY ABERDEENSHIRE AB54 8AE SCOTLAND

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM HUNTLY BUSINESS CENTRE GORDON STREET HUNTLY ABERDEENSHIRE AB54 8ES

View Document

24/03/1024 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACK / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE HORNE WILSON / 24/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILSON / 31/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0828 March 2008 ALTER ARTICLES 25/03/2008

View Document

24/03/0824 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: ROYAL BANK BUILDINGS 10 THE SQUARE HUNTLY ABERDEENSHIRE AB54 5AD

View Document

25/04/9925 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/03/978 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995

View Document

14/03/9514 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 Accounts made up to 1994-03-31

View Document

09/03/949 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993 Accounts made up to 1993-03-31

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 Accounts made up to 1992-03-31

View Document

27/02/9227 February 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992

View Document

20/03/9120 March 1991

View Document

17/03/9117 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/03/9117 March 1991

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/03/914 March 1991

View Document

04/03/914 March 1991

View Document

01/03/911 March 1991 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