UKBizDB.co.uk

R.T. STUART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.t. Stuart Limited. The company was founded 82 years ago and was given the registration number SC021805. The firm's registered office is in METHIL. You can find them at Dubbieside Bakery, Harbour View, Methil, Fife. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:R.T. STUART LIMITED
Company Number:SC021805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1941
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Dubbieside Bakery, Harbour View, Methil, Fife, KY8 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Almond View, Perth, PH1 1QQ

Secretary06 June 1995Active
43 Almond View, Perth, PH1 1QQ

Director23 November 2000Active
11 Inverkeilor Gardens, Glenrothes, KY7 4UL

Director23 November 2000Active
Dumbrydon, Carberry Road, Leven, KY8 4JJ

Director-Active
Dumbryden Carberry Road, Leven, KY8 4JJ

Director05 June 1996Active
27, Cypress Lane, Leven, Scotland, KY8 5PS

Director01 April 2006Active
Dubbieside Bakery, Harbour View, Methil, KY8 3RE

Director10 February 2017Active
19 Bayview Crescent, Methil, Leven, KY8 3NB

Secretary-Active
Dumbrydon, Carberry Road, Leven, KY8 4JJ

Secretary01 October 1994Active
Oliphant House, Sandybrae, Kennoway, KY8 5JN

Director-Active
19 Bayview Crescent, Methil, Leven, KY8 3NB

Director-Active
Jasmar 13 Wallsgreen Gardens, Cardenden, Lochgelly, KY5 0BH

Director-Active
Esslemont, 2 Michael Street, Buckhaven, KY8 1JP

Director-Active
Barnet North Links, Leven, KY8 4SP

Director-Active
Esslemont, 2 Michael Street, Buckhaven, KY8 1JP

Director-Active
Barnet North Links, Leven, KY8 4SP

Director-Active

People with Significant Control

Mr Keith James Stuart
Notified on:13 October 2022
Status:Active
Date of birth:December 1980
Nationality:British
Address:Dubbieside Bakery, Methil, KY8 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Stuart
Notified on:13 October 2022
Status:Active
Date of birth:April 1950
Nationality:British
Address:Dubbieside Bakery, Methil, KY8 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Stuart
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Dubbieside Bakery, Methil, KY8 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Capital

Capital return purchase own shares.

Download
2022-12-12Capital

Capital cancellation shares.

Download
2022-12-08Capital

Capital return purchase own shares.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.