About

Registered Number: SC231642
Date of Incorporation: 17/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 37 Broad Street, Peterhead, Aberdeenshire, AB42 1JB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.