A.g. Stuart Holdings Limited

General information

Name:

A.g. Stuart Holdings Ltd

Office Address:

1 East Craibstone Street Bon Accord Square AB11 6YQ Aberdeen

Number: SC144258

Incorporation date: 1993-04-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.g. Stuart Holdings came into being in 1993 as a company enlisted under no SC144258, located at AB11 6YQ Aberdeen at 1 East Craibstone Street. It has been in business for thirty one years and its current status is active. The firm's registered with SIC code 41202 : Construction of domestic buildings. The business latest annual accounts cover the period up to 2022/04/30 and the most current annual confirmation statement was released on 2023/04/29.

Within the following business, all of director's responsibilities have so far been executed by Bryan S. who was assigned this position in 1993. The following business had been led by Alan M. up until 1994. At least one secretary in this firm is a limited company: James And George Collie.

Bryan S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 29 February 1996

Address: East Craibstone Street, Aberdeen, Aberdeenshire, AB11 6YQ, United Kingdom

Latest update: 8 April 2024

Bryan S.

Role: Director

Appointed: 30 April 1993

Latest update: 8 April 2024

People with significant control

Bryan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 23 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 20th, January 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
  • 70100 : Activities of head offices
30
Company Age

Similar companies nearby

Closest companies