About

Registered Number: SC231471
Date of Incorporation: 13/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 6 Ritchie Road, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7NY

 

Stuart Engineering Ltd was registered on 13 May 2002 and are based in Fraserburgh, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Martin Stuart 13 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMART, Athlene Joanne 13 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 21 August 2018
PSC04 - N/A 21 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.