STUART'S LETTING & MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

01/10/211 October 2021 Second filing of Confirmation Statement dated 2019-09-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL STUART

View Document

28/09/1928 September 2019 07/09/19 Statement of Capital gbp 200

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

22/03/1922 March 2019 CESSATION OF CHERYL JANE STUART AS A PSC

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 17 ROXBURGHE LODGE WYND DUNBAR EAST LOTHIAN EH42 1LP

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERYL JANE STUART / 13/06/2018

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1528 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL JANE STUART / 06/10/2012

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GORDON STUART / 14/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GORDON STUART / 14/08/2012

View Document

01/06/121 June 2012 SECOND FILING WITH MUD 07/09/11 FOR FORM AR01

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GORDON STUART / 05/11/2010

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY CHERYL STUART

View Document

12/10/1112 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS CHERYL JANE STUART

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GORDON STUART / 07/09/2010

View Document

05/10/105 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JANE STUART / 07/09/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 46 HARTWOOD ROAD WEST CALDER WEST LOTHIAN EH55 8DG

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 PARTIC OF MORT/CHARGE *****

View Document

01/10/031 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTIC OF MORT/CHARGE *****

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/04/0211 April 2002 DEC MORT/CHARGE *****

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 PARTIC OF MORT/CHARGE *****

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 7 ENNIS PARK POLBETH WEST CALDER WEST LOTHIAN EH55 8TN

View Document

06/11/006 November 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 PARTIC OF MORT/CHARGE *****

View Document

11/10/9911 October 1999 PARTIC OF MORT/CHARGE *****

View Document

10/09/9910 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

07/09/997 September 1999 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