JOHN STUART (MURRIAL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewAppointment of Ms Rebecca Jayne Stuart as a director on 2025-06-01

View Document

03/06/253 June 2025 NewCessation of Shona Margaret Stuart as a person with significant control on 2025-05-01

View Document

03/06/253 June 2025 NewCessation of John Robertson Stuart as a person with significant control on 2022-04-13

View Document

03/06/253 June 2025 NewNotification of Rebecca Stuart as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM MURRIAL INSCH ABERDEENSHIRE AB52 6NU

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON STUART / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA MARGARET STUART / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SHONA MARGARET STUART / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / JOHN ROBERTSON STUART / 29/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

22/02/1922 February 2019 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1230910005

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/04/1410 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 7643

View Document

26/03/1426 March 2014 SOLVENCY STATEMENT DATED 14/03/14

View Document

26/03/1426 March 2014 REDUCE ISSUED CAPITAL 17/03/2014

View Document

26/03/1426 March 2014 STATEMENT BY DIRECTORS

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/02/1022 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/02/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/02/05; NO CHANGE OF MEMBERS

View Document

08/09/048 September 2004 PARTIC OF MORT/CHARGE *****

View Document

01/04/041 April 2004 PARTIC OF MORT/CHARGE *****

View Document

23/02/0423 February 2004 RETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/06/03

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 20/02/02; NO CHANGE OF MEMBERS

View Document

22/02/0222 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 20/02/01; NO CHANGE OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 15A VICTORIA STREET ABERDEEN AB10 1XB

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED CODEPART LIMITED CERTIFICATE ISSUED ON 20/10/99

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS; AMEND

View Document

18/03/9718 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 FULL GROUP ACCOUNTS MADE UP TO 05/04/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 508 UNION ST. ABERDEEN AB1 1TT

View Document

05/03/935 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 05/04/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

30/03/9030 March 1990 NC INC ALREADY ADJUSTED 14/03/90

View Document

30/03/9030 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/90

View Document

29/03/9029 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 14/03/90

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 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