About

Registered Number: SC130359
Date of Incorporation: 01/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: 100 Union Street, Aberdeen, Grampian, AB10 1QR

 

Founded in 1991, Stuart Trustees Ltd have registered office in Aberdeen in Grampian, it's status is listed as "Active". We don't know the number of employees at the organisation. The organisation has 3 directors listed as Steven, William Johnston King, Maccallum, Gordon Wallace, Wilson, Colin George Horne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCALLUM, Gordon Wallace 01 May 2012 20 July 2017 1
WILSON, Colin George Horne 18 January 1995 07 July 2009 1
Secretary Name Appointed Resigned Total Appointments
STEVEN, William Johnston King 01 March 1991 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 14 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 25 November 2015
TM01 - Termination of appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP04 - Appointment of corporate secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 09 February 2009
RESOLUTIONS - N/A 28 March 2008
MEM/ARTS - N/A 28 March 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 19 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
363s - Annual Return 25 April 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 02 April 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 08 March 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 14 March 1995
288 - N/A 09 March 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 27 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
287 - Change in situation or address of Registered Office 04 March 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.