Company NameA.G. Stuart Holdings Limited
DirectorBryan Hunter Stuart
Company StatusActive
Company NumberSC144258
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bryan Hunter Stuart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 day after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitmachie
Old Rayne
Insch
Aberdeenshire
AB52 6RX
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed29 February 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleSolicitor
Correspondence Address3 Hartington Place
Edinburgh
EH10 4LF
Scotland
Secretary NameMrs Mary Ainslie White
NationalityBritish
StatusResigned
Appointed11 April 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressKevock The Keelies
Kirkwall
Orkney
KW15 1GA
Scotland
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian

Contact

Websitesylvanstuart.com

Location

Registered Address1 East Craibstone Street
Bon Accord Square
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

31.6k at £1Mr Bryan Hunter Stuart
79.00%
Ordinary
8.4k at £1Mr Bryan Hunter Stuart
21.00%
Preference

Financials

Year2014
Net Worth£240,055
Cash£250
Current Liabilities£69,046

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

15 September 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40,000
(5 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 40,000
(5 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 40,000
(5 pages)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
11 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Director's details changed for Bryan Hunter Stuart on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Bryan Hunter Stuart on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Bryan Hunter Stuart on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 May 2007Return made up to 29/04/07; full list of members (3 pages)
10 May 2007Return made up to 29/04/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 May 2006Return made up to 29/04/06; full list of members (9 pages)
9 May 2006Return made up to 29/04/06; full list of members (9 pages)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Return made up to 29/04/05; full list of members (5 pages)
17 May 2005Return made up to 29/04/05; full list of members (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 29/04/04; full list of members (5 pages)
6 May 2004Return made up to 29/04/04; full list of members (5 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 May 2003Return made up to 29/04/03; full list of members (5 pages)
16 May 2003Return made up to 29/04/03; full list of members (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 May 2002Return made up to 29/04/02; full list of members (5 pages)
3 May 2002Return made up to 29/04/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 May 2001Return made up to 29/04/01; full list of members (5 pages)
8 May 2001Return made up to 29/04/01; full list of members (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 May 2000Return made up to 29/04/00; full list of members (12 pages)
9 May 2000Return made up to 29/04/00; full list of members (12 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 May 1999Return made up to 29/04/99; full list of members (6 pages)
2 May 1999Return made up to 29/04/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
7 May 1998Return made up to 29/04/98; full list of members (6 pages)
7 May 1998Return made up to 29/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
30 April 1997Return made up to 29/04/97; full list of members (8 pages)
30 April 1997Return made up to 29/04/97; full list of members (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
26 April 1996Return made up to 29/04/96; full list of members (6 pages)
26 April 1996Return made up to 29/04/96; full list of members (6 pages)
22 April 1996Full accounts made up to 30 April 1995 (10 pages)
22 April 1996Full accounts made up to 30 April 1995 (10 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: pitmachie old rayne insch aberdeenshire AB52 6RX (1 page)
19 March 1996New secretary appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: pitmachie old rayne insch aberdeenshire AB52 6RX (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996Secretary resigned (1 page)
1 March 1996Alterations to a floating charge (8 pages)
1 March 1996Alterations to a floating charge (8 pages)
29 February 1996Alterations to a floating charge (8 pages)
29 February 1996Alterations to a floating charge (8 pages)
8 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1995Return made up to 29/04/95; no change of members (4 pages)
31 May 1995Return made up to 29/04/95; no change of members (4 pages)
27 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1993Incorporation (22 pages)
29 April 1993Incorporation (22 pages)