Robert Stewart Ltd was founded on 17 May 2002, it's status is listed as "Active". This business has 4 directors listed as Murray, Aaron Louise, Murray, Neil James, Stewart, Heather Catherine, Stewart, Robert George in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Neil James | 26 June 2012 | - | 1 |
STEWART, Robert George | 17 May 2002 | 26 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Aaron Louise | 26 June 2012 | - | 1 |
STEWART, Heather Catherine | 17 May 2002 | 26 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 August 2020 | |
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 26 August 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 08 September 2018 | |
CS01 - N/A | 11 January 2018 | |
PSC01 - N/A | 11 January 2018 | |
PSC01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 29 August 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AD01 - Change of registered office address | 07 January 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AP03 - Appointment of secretary | 26 June 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
AP01 - Appointment of director | 26 June 2012 | |
TM01 - Termination of appointment of director | 26 June 2012 | |
TM02 - Termination of appointment of secretary | 26 June 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 22 May 2012 | |
CH01 - Change of particulars for director | 21 May 2012 | |
AD01 - Change of registered office address | 17 August 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 19 April 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 03 June 2005 | |
363a - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 11 June 2004 | |
363s - Annual Return | 02 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2003 | |
AA - Annual Accounts | 28 April 2003 | |
225 - Change of Accounting Reference Date | 02 July 2002 | |
410(Scot) - N/A | 25 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
287 - Change in situation or address of Registered Office | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
NEWINC - New incorporation documents | 17 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 12 June 2002 | Outstanding |
N/A |