Company NameA D Stuart & Co. Limited
DirectorAlan Davidson Stuart
Company StatusActive
Company NumberSC467192
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Previous NameStuart & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Alan Davidson Stuart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
Secretary NameMs Aimee Christine Stuart
StatusCurrent
Appointed01 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland

Contact

Websiteadstuart.com

Location

Registered Address16 Ravelston House Park
Edinburgh
EH4 3LU
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alan Stuart
100.00%
Ordinary

Financials

Year2014
Net Worth£6,384
Cash£10,770
Current Liabilities£24,247

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Filing History

14 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
1 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
8 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
13 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
26 April 2014Appointment of Ms Aimee Christine Stuart as a secretary (2 pages)
26 April 2014Appointment of Ms Aimee Christine Stuart as a secretary (2 pages)
31 January 2014Company name changed stuart & co. LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed stuart & co. LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)