Company NameGordon M. Stuart Limited
Company StatusDissolved
Company NumberSC317605
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gordon Menzies Stuart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RolePlumbing Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHassiehillock Cottage Rothiemay
Huntly
AB54 7PS
Scotland
Director NameMrs Susan Carol Stuart
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressHassiehillock Cottage Rothiemay
Huntly
AB54 7PS
Scotland
Secretary NameMrs Susan Carol Stuart
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHassiehillock Cottage Rothiemay
Huntly
AB54 7PS
Scotland

Location

Registered AddressC/O Taxwright
65 Moss Street
Keith
AB55 5HE
Scotland
ConstituencyMoray
WardKeith and Cullen

Shareholders

50 at £1Gordon Menzies Stuart
50.00%
Ordinary
50 at £1Susan Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£368
Cash£7,715
Current Liabilities£11,664

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 March 2010Director's details changed for Gordon Menzies Stuart on 1 December 2009 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Susan Carol Barker on 1 December 2009 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Susan Carol Barker on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Gordon Menzies Stuart on 1 December 2009 (2 pages)
5 March 2010Secretary's details changed for Susan Carol Barker on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Susan Carol Barker on 1 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2008Curr ext from 31/03/2008 to 31/05/2008 (1 page)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
1 March 2007Incorporation (17 pages)