Company NameR.T. Stuart Limited
Company StatusActive
Company NumberSC021805
CategoryPrivate Limited Company
Incorporation Date23 July 1941(82 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Alan James Stuart
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1989(48 years after company formation)
Appointment Duration34 years, 9 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressDumbrydon
Carberry Road
Leven
Fife
KY8 4JJ
Scotland
Secretary NameMr Stephen Ian Haig
NationalityBritish
StatusCurrent
Appointed06 June 1995(53 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Almond View
Perth
Perthshire
PH1 1QQ
Scotland
Director NameMrs Janice Margaret Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(54 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbryden Carberry Road
Leven
Fife
KY8 4JJ
Scotland
Director NameMr Stephen Ian Haig
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(59 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Almond View
Perth
Perthshire
PH1 1QQ
Scotland
Director NameMr Derek McMahon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(59 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address11 Inverkeilor Gardens
Glenrothes
Fife
KY7 4UL
Scotland
Director NameMr Keith James Stuart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(64 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address27 Cypress Lane
Leven
Fife
KY8 5PS
Scotland
Director NameMr Mark Murray Stuart
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(75 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDubbieside Bakery
Harbour View
Methil
Fife
KY8 3RE
Scotland
Director NameDavid Dalgity
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2006)
RoleBakery Manager
Correspondence AddressOliphant House
Sandybrae
Kennoway
Fife
KY8 5JN
Scotland
Director NameEvelyn Helen Innes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address19 Bayview Crescent
Methil
Leven
Fife
KY8 3NB
Scotland
Director NameMary Millar Marshall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1991)
RoleShops Supervisor
Correspondence AddressJasmar 13 Wallsgreen Gardens
Cardenden
Lochgelly
Fife
KY5 0BH
Scotland
Director NameDorothy Lois Stuart
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration24 years, 6 months (resigned 17 January 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsslemont, 2 Michael Street
Buckhaven
Fife
KY8 1JP
Scotland
Director NameMargaret Allan Waldie Stuart
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration22 years, 8 months (resigned 31 March 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnet North Links
Leven
Fife
KY8 4SP
Scotland
Director NameNorman James Stuart
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration24 years, 6 months (resigned 17 January 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEsslemont, 2 Michael Street
Buckhaven
Fife
KY8 1JP
Scotland
Director NameRobert Thomson Stuart
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 1999)
RoleNon Executive Director
Correspondence AddressBarnet North Links
Leven
Fife
KY8 4SP
Scotland
Secretary NameEvelyn Helen Innes
NationalityBritish
StatusResigned
Appointed27 July 1989(48 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address19 Bayview Crescent
Methil
Leven
Fife
KY8 3NB
Scotland
Secretary NameMr Alan James Stuart
NationalityBritish
StatusResigned
Appointed01 October 1994(53 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDumbrydon
Carberry Road
Leven
Fife
KY8 4JJ
Scotland

Contact

Websitescotlandfoodanddrink.org

Location

Registered AddressDubbieside Bakery
Harbour View
Methil
Fife
KY8 3RE
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Alan J. Stuart
5.54%
Ordinary
12k at £1Isobel R. Forwell
49.28%
Preference A
9k at £1Isobel R. Forwell
36.96%
Preference
475 at £1Alistair J. Stuart
1.95%
Ordinary
475 at £1Brian R. Stuart
1.95%
Ordinary
450 at £1Dorothy L. Stuart
1.85%
Ordinary
300 at £1Keith James Stuart
1.23%
Ordinary
100 at £1Derek Mcmahon
0.41%
Ordinary
100 at £1Janice M. Stuart
0.41%
Ordinary
100 at £1Stephen Ian Haig
0.41%
Ordinary

Financials

Year2014
Net Worth£1,139,898
Cash£200,656
Current Liabilities£1,044,041

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 high street, kinghorn.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop known as 7 leven road, lundin links, leven, fife FFE76279.
Outstanding
8 February 2011Delivered on: 25 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 July 2004Delivered on: 24 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 1, 10833 square metres at 3 methil dock, methil, fife--title number FFE64496.
Outstanding
2 October 1995Delivered on: 9 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises at basement and ground floor levels and partly at ground floor attic level in the high street, leven....... See ch microfiche for full details.
Outstanding
13 April 2011Delivered on: 27 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor premises at number twenty five high street, kirkcaldy, county of fife, title number FFE64341.
Outstanding
30 March 2011Delivered on: 19 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 wellesley road buckhaven leven ffe 37501.
Outstanding
3 November 1987Delivered on: 16 November 1987
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at randolph st. Buckhaven fife.
Outstanding
8 April 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 277 & 281 wellesley road, methil, fife.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 353 methilhaven road, methil, leven, fife.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cross, kennoway, leven FFE37490.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 234 dunearn drive, kirkcaldy FFE11790.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 bonnygate, cupar, fife.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 186 high street, burntisland, fife FFE97337.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dubbieside bakery, harbour view, methil, leven FFE64496.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scoonie, 36 (otherwise known as 38) hawthorn street, leven FFE37479.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 & 12 college street, buckhaven, fife.
Outstanding
30 March 2011Delivered on: 13 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 high street, leven, fife FFE3952.
Outstanding
2 June 2003Delivered on: 3 June 2003
Satisfied on: 14 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 November 1999Delivered on: 12 November 1999
Satisfied on: 30 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 October 1981Delivered on: 3 November 1981
Satisfied on: 2 August 1989
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 June 2023Accounts for a small company made up to 31 March 2023 (12 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
13 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
12 December 2022Cancellation of shares. Statement of capital on 4 October 2022
  • GBP 1,950
(6 pages)
8 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 October 2022Notification of Alan James Stuart as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Notification of Keith James Stuart as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Withdrawal of a person with significant control statement on 13 October 2022 (2 pages)
14 July 2022Notification of a person with significant control statement (2 pages)
11 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
8 July 2022Cessation of Alan James Stuart as a person with significant control on 30 June 2022 (1 page)
27 June 2022Satisfaction of charge 21 in full (1 page)
24 June 2022Accounts for a small company made up to 31 March 2022 (12 pages)
23 June 2022Satisfaction of charge 11 in full (1 page)
23 June 2022Satisfaction of charge 15 in full (1 page)
23 June 2022Satisfaction of charge 10 in full (1 page)
23 June 2022Satisfaction of charge 18 in full (1 page)
23 June 2022Satisfaction of charge 8 in full (1 page)
13 May 2022Satisfaction of charge 12 in full (1 page)
13 May 2022Satisfaction of charge 20 in full (1 page)
13 May 2022Satisfaction of charge 9 in full (1 page)
13 May 2022Satisfaction of charge 3 in full (1 page)
13 May 2022Satisfaction of charge 19 in full (1 page)
13 May 2022Satisfaction of charge 16 in full (1 page)
13 May 2022Satisfaction of charge 14 in full (1 page)
13 May 2022Satisfaction of charge 2 in full (1 page)
13 May 2022Satisfaction of charge 6 in full (1 page)
13 May 2022Satisfaction of charge 17 in full (1 page)
5 July 2021Termination of appointment of Alan James Stuart as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
5 July 2021Director's details changed for Mr Mark Murray Stuart on 7 June 2021 (2 pages)
5 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
25 June 2021Accounts for a small company made up to 31 March 2021 (12 pages)
9 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
9 July 2019Confirmation statement made on 1 July 2019 with updates (7 pages)
18 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
20 August 2018Change of share class name or designation (2 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
4 May 2017Cancellation of shares. Statement of capital on 7 March 2017
  • GBP 3,350
(7 pages)
4 May 2017Cancellation of shares. Statement of capital on 7 March 2017
  • GBP 3,350
(7 pages)
11 April 2017Purchase of own shares. (3 pages)
11 April 2017Purchase of own shares. (3 pages)
28 March 2017Change of share class name or designation (2 pages)
28 March 2017Particulars of variation of rights attached to shares (3 pages)
28 March 2017Particulars of variation of rights attached to shares (3 pages)
28 March 2017Resolutions
  • RES13 ‐ Purchase contract approved, payment out of capital approved, irrevocably consents and sanctions share rights by the creation of two new seperate classes and rights of certain class of shares upheld. 06/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 March 2017Resolutions
  • RES13 ‐ Purchase contract approved, payment out of capital approved, irrevocably consents and sanctions share rights by the creation of two new seperate classes and rights of certain class of shares upheld. 06/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 March 2017Change of share class name or designation (2 pages)
23 February 2017Appointment of Mr Mark Murray Stuart as a director on 10 February 2017 (2 pages)
23 February 2017Appointment of Mr Mark Murray Stuart as a director on 10 February 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24,350
(9 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24,350
(9 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 24,350
(9 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
7 August 2014Director's details changed for Keith Stuart on 18 July 2014 (2 pages)
7 August 2014Director's details changed for Keith Stuart on 18 July 2014 (2 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 24,350
(9 pages)
7 July 2014Director's details changed for Alan James Stuart on 2 April 2014 (2 pages)
7 July 2014Director's details changed for Alan James Stuart on 2 April 2014 (2 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 24,350
(9 pages)
7 July 2014Director's details changed for Keith Stuart on 2 April 2014 (2 pages)
7 July 2014Director's details changed for Keith Stuart on 2 April 2014 (2 pages)
7 July 2014Director's details changed for Alan James Stuart on 2 April 2014 (2 pages)
7 July 2014Director's details changed for Keith Stuart on 2 April 2014 (2 pages)
17 January 2014Termination of appointment of Dorothy Stuart as a director (1 page)
17 January 2014Termination of appointment of Norman Stuart as a director (1 page)
17 January 2014Termination of appointment of Norman Stuart as a director (1 page)
17 January 2014Termination of appointment of Dorothy Stuart as a director (1 page)
23 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
20 July 2012Termination of appointment of Margaret Stuart as a director (1 page)
20 July 2012Termination of appointment of Margaret Stuart as a director (1 page)
22 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (12 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (12 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (12 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
15 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
15 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 July 2010Director's details changed for Dorothy Lois Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Allan Waldie Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Dorothy Lois Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Derek Mcmahon on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Stephen Ian Haig on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Derek Mcmahon on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Janice Margaret Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Norman James Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Keith Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Keith Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Janice Margaret Stuart on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
30 July 2010Director's details changed for Stephen Ian Haig on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Norman James Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Norman James Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Janice Margaret Stuart on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
30 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
30 July 2010Director's details changed for Margaret Allan Waldie Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Keith Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Dorothy Lois Stuart on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Stephen Ian Haig on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Derek Mcmahon on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Margaret Allan Waldie Stuart on 1 July 2010 (2 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 July 2009Return made up to 01/07/09; full list of members (8 pages)
17 July 2009Director's change of particulars / keith stuart / 13/08/2008 (1 page)
17 July 2009Return made up to 01/07/09; full list of members (8 pages)
17 July 2009Director's change of particulars / keith stuart / 13/08/2008 (1 page)
21 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 July 2008Return made up to 01/07/08; full list of members (8 pages)
15 July 2008Return made up to 01/07/08; full list of members (8 pages)
16 July 2007£ sr 100@1 07/07/06 (1 page)
16 July 2007£ sr 100@1 07/07/06 (1 page)
10 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
4 July 2007Return made up to 01/07/07; full list of members (5 pages)
4 July 2007Return made up to 01/07/07; full list of members (5 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 July 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 July 2006Return made up to 01/07/06; full list of members (5 pages)
5 July 2006Return made up to 01/07/06; full list of members (5 pages)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
14 July 2005Return made up to 01/07/05; full list of members (13 pages)
14 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
14 July 2005Accounts for a small company made up to 31 March 2005 (8 pages)
14 July 2005Return made up to 01/07/05; full list of members (13 pages)
2 November 2004Registered office changed on 02/11/04 from: 19 randolph street buckhaven fife KY8 1AT (1 page)
2 November 2004Registered office changed on 02/11/04 from: 19 randolph street buckhaven fife KY8 1AT (1 page)
24 July 2004Partic of mort/charge * (5 pages)
24 July 2004Partic of mort/charge * (5 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2003Dec mort/charge * (4 pages)
30 October 2003Dec mort/charge * (4 pages)
20 June 2003Return made up to 01/07/03; full list of members (13 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 June 2003Return made up to 01/07/03; full list of members (13 pages)
3 June 2003Partic of mort/charge * (5 pages)
3 June 2003Partic of mort/charge * (5 pages)
6 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 July 2002Return made up to 01/07/02; full list of members (13 pages)
6 July 2002Return made up to 01/07/02; full list of members (13 pages)
6 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
31 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 November 1999Partic of mort/charge * (5 pages)
12 November 1999Partic of mort/charge * (5 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Return made up to 01/07/99; no change of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Return made up to 01/07/99; no change of members (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 July 1998Return made up to 01/07/98; full list of members (8 pages)
14 July 1998Return made up to 01/07/98; full list of members (8 pages)
11 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1996Return made up to 01/07/96; no change of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Return made up to 01/07/96; no change of members (6 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
9 October 1995Partic of mort/charge * (3 pages)
9 October 1995Partic of mort/charge * (3 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 May 1995Secretary resigned;new secretary appointed (2 pages)
28 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
12 August 1987Memorandum and Articles of Association (12 pages)
12 August 1987Memorandum and Articles of Association (12 pages)