Old Rayne
Insch
Aberdeenshire
AB52 6RX
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Alan Maitland Dewar McWilliam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Hartington Place Edinburgh EH10 4LF Scotland |
Secretary Name | Mrs Mary Ainslie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Kevock The Keelies Kirkwall Orkney KW15 1GA Scotland |
Secretary Name | Biggart Baillie & Gifford Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Website | sylvanstuart.com |
---|
Registered Address | 1 East Craibstone Street Bon Accord Square Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
31.6k at £1 | Mr Bryan Hunter Stuart 79.00% Ordinary |
---|---|
8.4k at £1 | Mr Bryan Hunter Stuart 21.00% Preference |
Year | 2014 |
---|---|
Net Worth | £240,055 |
Cash | £250 |
Current Liabilities | £69,046 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
15 September 1994 | Delivered on: 23 September 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the workshop yards, offices and dwellinghouse at pitmachie, old rayne, insch, aberdeenshire. Outstanding |
---|---|
19 September 1994 | Delivered on: 23 September 1994 Persons entitled: Bryan Hunter Stuart & Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the workshop yards, offices and dwellinghouse of A.G. stuart holdings limited at pitmachie, old rayne, insch, aberdeenshire. Outstanding |
13 September 1994 | Delivered on: 23 September 1994 Persons entitled: Bryan Hunter Stuart & Another as Trustees 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. Outstanding |
23 October 1993 | Delivered on: 29 October 1993 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
14 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Director's details changed for Bryan Hunter Stuart on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Bryan Hunter Stuart on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Bryan Hunter Stuart on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for James & George Collie on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (9 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
17 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (5 pages) |
6 May 2004 | Return made up to 29/04/04; full list of members (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
16 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members (12 pages) |
9 May 2000 | Return made up to 29/04/00; full list of members (12 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
7 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
30 April 1997 | Return made up to 29/04/97; full list of members (8 pages) |
30 April 1997 | Return made up to 29/04/97; full list of members (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page) |
16 October 1996 | Secretary's particulars changed (1 page) |
26 April 1996 | Return made up to 29/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 29/04/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: pitmachie old rayne insch aberdeenshire AB52 6RX (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: pitmachie old rayne insch aberdeenshire AB52 6RX (1 page) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Alterations to a floating charge (8 pages) |
1 March 1996 | Alterations to a floating charge (8 pages) |
29 February 1996 | Alterations to a floating charge (8 pages) |
29 February 1996 | Alterations to a floating charge (8 pages) |
8 January 1996 | Resolutions
|
31 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
31 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
27 January 1994 | Resolutions
|
27 January 1994 | Resolutions
|
29 April 1993 | Incorporation (22 pages) |
29 April 1993 | Incorporation (22 pages) |