Company NameR.T. Stuart Bakers Limited
Company StatusActive
Company NumberSC568235
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 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
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDumbryden Carberry Road
Leven
Fife
KY8 4JJ
Scotland
Director NameMr Keith James Stuart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Cypress Lane
Leven
Fife
KY8 5PS
Scotland
Director NameMr Stephen Ian Haig
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Almond View
Perth
PH1 1QQ
Scotland
Director NameMr Derek McMahon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address11 Inverkeilor Gardens
Glenrothes
KY7 4UU
Scotland
Director NameMrs Janice Margaret Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbryden Carberry Road
Leven
KY8 4JJ
Scotland
Director NameMr Mark Murray Stuart
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Coach House Hatton Law
Lundin Links
Leven
KY8 5QD
Scotland
Secretary NameMr Stephen Ian Haig
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address43 Almond View
Perth
PH1 1QQ
Scotland

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

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
7 June 2023Director's details changed for Mr Keith James Stuart on 6 June 2023 (2 pages)
7 June 2023Director's details changed for Mrs Janice Margaret Stuart on 6 June 2023 (2 pages)
7 June 2023Secretary's details changed for Mr Stephen Ian Haig on 6 June 2023 (1 page)
7 June 2023Director's details changed for Mr Mark Murray Stuart on 6 June 2023 (2 pages)
7 June 2023Director's details changed for Mr Alan James Stuart on 6 June 2023 (2 pages)
7 June 2023Director's details changed for Mr Derek Mcmahon on 6 June 2023 (2 pages)
7 June 2023Director's details changed for Mr Stephen Ian Haig on 6 June 2023 (2 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 June 2021Director's details changed for Mr Mark Murray Stuart on 7 June 2021 (2 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
2 January 2018Registration of charge SC5682350001, created on 22 December 2017 (17 pages)
2 January 2018Registration of charge SC5682350001, created on 22 December 2017 (17 pages)
23 June 2017Appointment of Mr Stephen Ian Haig as a secretary on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Stephen Ian Haig as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Derek Mcmahon as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Mark Murray Stuart as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Stephen Ian Haig as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Derek Mcmahon as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Mark Murray Stuart as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mrs Janice Margaret Stuart as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mrs Janice Margaret Stuart as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of Mr Stephen Ian Haig as a secretary on 8 June 2017 (2 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1
(25 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1
(25 pages)