STUART TRUSTEES LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
STUART TRUSTEES LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
STUART TRUSTEES LIMITED was incorporated 33 years ago on 01/03/1991 and has the registered number: SC130359. The accounts status is DORMANT and accounts are next due on 31/12/2024.
STUART TRUSTEES LIMITED was incorporated 33 years ago on 01/03/1991 and has the registered number: SC130359. The accounts status is DORMANT and accounts are next due on 31/12/2024.
STUART TRUSTEES LIMITED - ABERDEEN
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
100 UNION STREET
ABERDEEN
GRAMPIAN
AB10 1QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETERKINS SERVICES LIMITED | Corporate Secretary | 2012-05-01 | CURRENT | ||
ROBERT GORDON WILLIAM DAVIDSON | Jan 1979 | British | Director | 2012-05-01 | CURRENT |
MR PAUL CLARK | Oct 1969 | British | Director | 2015-05-01 | CURRENT |
MR PAUL WILSON MACALLAN | Sep 1962 | British | Director | 2011-02-04 | CURRENT |
MR JAMIE CRAIG | Jan 1983 | Scottish | Director | 2017-07-20 | CURRENT |
MISS KAREN PATRICIA SIMPSON | Sep 1978 | British | Director | 2012-05-01 | CURRENT |
MRS LINDA ALISON PURKIS | Mar 1975 | British | Director | 2011-02-04 | CURRENT |
DEBBIE MARIA MYRON | Apr 1989 | Scottish | Director | 2023-07-18 | CURRENT |
CAREN MCNEIL | Aug 1980 | British | Director | 2018-05-01 | CURRENT |
MR ALASTAIR CURRIE MACDONALD | Jan 1984 | Scottish | Director | 2017-07-20 | CURRENT |
ALEXANDER BROWN MITCHELL | Mar 1949 | Secretary | 2001-02-28 UNTIL 2012-05-01 | RESIGNED | |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1991-03-01 UNTIL 1991-03-01 | RESIGNED | ||
MR THOMAS GEORGE RENNIE | Apr 1947 | British | Nominee Director | 2011-02-04 UNTIL 2012-05-01 | RESIGNED |
WILLIAM JOHNSTON KING STEVEN | Jul 1932 | Secretary | 1991-03-01 UNTIL 2001-02-28 | RESIGNED | |
MR PHILIP EDWARD ANDERSON | Jun 1949 | British | Director | 2011-02-04 UNTIL 2014-04-08 | RESIGNED |
ALEXANDER BROWN MITCHELL | Mar 1949 | Director | 1991-03-01 UNTIL 2012-05-01 | RESIGNED | |
ALAN MURRAY | Mar 1953 | British | Director | 1991-03-01 UNTIL 2001-01-16 | RESIGNED |
MR GRAHAM GEORGE MATTHEWS | Jun 1956 | British | Director | 2011-02-04 UNTIL 2021-04-30 | RESIGNED |
MISS BARBARA ANN MANSON | Apr 1957 | British | Director | 2011-02-04 UNTIL 2017-07-20 | RESIGNED |
GORDON WALLACE MACCALLUM | Mar 1953 | British | Director | 2012-05-01 UNTIL 2017-07-20 | RESIGNED |
MR HARTLEY WILSON LUMSDEN | Oct 1956 | British | Director | 2011-02-04 UNTIL 2022-05-04 | RESIGNED |
DAVID BLACK | May 1950 | British | Director | 1995-01-18 UNTIL 2015-05-21 | RESIGNED |
COLIN GEORGE HORNE WILSON | Sep 1962 | British | Director | 1995-01-18 UNTIL 2009-07-07 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1991-03-01 UNTIL 1991-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Peterkins Services Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2023-11-24 | 31-03-2023 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2022-11-23 | 31-03-2022 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2022-01-13 | 31-03-2021 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2021-03-25 | 31-03-2020 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2019-11-30 | 31-03-2019 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2018-12-21 | 31-03-2018 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2017-12-30 | 31-03-2017 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2017-01-10 | 31-03-2016 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2015-11-26 | 31-03-2015 | £4 Cash £4 equity |
Dormant Company Accounts - STUART TRUSTEES LIMITED | 2014-12-16 | 31-03-2014 | £4 Cash £4 equity |