Background WavePink WaveYellow Wave

STUART TRUSTEES LIMITED (SC130359)

STUART TRUSTEES LIMITED (SC130359) is an active UK company. incorporated on 1 March 1991. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STUART TRUSTEES LIMITED has been registered for 35 years. Current directors include CLARK, Paul, CRAIG, Jamie, DAVIDSON, Robert Gordon William and 6 others.

Company Number
SC130359
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
100 Union Street, Aberdeen, AB10 1QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CLARK, Paul, CRAIG, Jamie, DAVIDSON, Robert Gordon William, MACALLAN, Paul Wilson, MACDONALD, Alastair Currie, MCNEIL, Caren, MYRON, Debbie Maria, PURKIS, Linda Alison, SIMPSON, Karen Patricia
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART TRUSTEES LIMITED

STUART TRUSTEES LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STUART TRUSTEES LIMITED was registered 35 years ago.(SIC: 69102)

Status

active

Active since 35 years ago

Company No

SC130359

LTD Company

Age

35 Years

Incorporated 1 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

100 Union Street Aberdeen, AB10 1QR,

Previous Addresses

C/O Peterkins 3 the Square Huntly Aberdeenshire AB54 8AE Scotland
From: 24 March 2010To: 24 February 2011
Huntly Business Centre Gordon Street Huntly Aberdeenshire AB54 8ES
From: 1 March 1991To: 24 March 2010
Timeline

26 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Apr 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Apr 21
Director Left
May 22
Director Joined
Jul 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

PETERKINS SERVICES LIMITED

Active
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 01 May 2012

CLARK, Paul

Active
Union Street, AberdeenAB10 1QR
Born October 1969
Director
Appointed 01 May 2015

CRAIG, Jamie

Active
Union Street, AberdeenAB10 1QR
Born January 1983
Director
Appointed 20 Jul 2017

DAVIDSON, Robert Gordon William

Active
Union Street, AberdeenAB10 1QR
Born January 1979
Director
Appointed 01 May 2012

MACALLAN, Paul Wilson

Active
Union Street, AberdeenAB10 1QR
Born September 1962
Director
Appointed 04 Feb 2011

MACDONALD, Alastair Currie

Active
Union Street, AberdeenAB10 1QR
Born January 1984
Director
Appointed 20 Jul 2017

MCNEIL, Caren

Active
Union Street, AberdeenAB10 1QR
Born August 1980
Director
Appointed 01 May 2018

MYRON, Debbie Maria

Active
Union Street, AberdeenAB10 1QR
Born April 1989
Director
Appointed 18 Jul 2023

PURKIS, Linda Alison

Active
Union Street, AberdeenAB10 1QR
Born March 1975
Director
Appointed 04 Feb 2011

SIMPSON, Karen Patricia

Active
Union Street, AberdeenAB10 1QR
Born September 1978
Director
Appointed 01 May 2012

MITCHELL, Alexander Brown

Resigned
2 Battlehill House, HuntlyAB54 8HX
Secretary
Appointed 28 Feb 2001
Resigned 01 May 2012

STEVEN, William Johnston King

Resigned
Gayfield Queen Street, HuntlyAB54 8EB
Secretary
Appointed 01 Mar 1991
Resigned 28 Feb 2001

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Mar 1991
Resigned 01 Mar 1991

ANDERSON, Philip Edward

Resigned
Union Street, AberdeenAB10 1QR
Born June 1949
Director
Appointed 04 Feb 2011
Resigned 08 Apr 2014

BLACK, David

Resigned
47 Church Street, HuntlyAB54 8AW
Born May 1950
Director
Appointed 18 Jan 1995
Resigned 21 May 2015

LUMSDEN, Hartley Wilson

Resigned
Union Street, AberdeenAB10 1QR
Born October 1956
Director
Appointed 04 Feb 2011
Resigned 04 May 2022

MACCALLUM, Gordon Wallace

Resigned
Glassel, Ny BanchoryAB31 5RB
Born March 1953
Director
Appointed 01 May 2012
Resigned 20 Jul 2017

MANSON, Barbara Ann

Resigned
Union Street, AberdeenAB10 1QR
Born April 1957
Director
Appointed 04 Feb 2011
Resigned 20 Jul 2017

MATTHEWS, Graham George

Resigned
Union Street, AberdeenAB10 1QR
Born June 1956
Director
Appointed 04 Feb 2011
Resigned 30 Apr 2021

MITCHELL, Alexander Brown

Resigned
2 Battlehill House, HuntlyAB54 8HX
Born March 1949
Director
Appointed 01 Mar 1991
Resigned 01 May 2012

MURRAY, Alan

Resigned
Rosehall Cottage, KeithAB55
Born March 1953
Director
Appointed 01 Mar 1991
Resigned 16 Jan 2001

RENNIE, Thomas George

Resigned
Union Street, AberdeenAB10 1QR
Born April 1947
Nominee director
Appointed 04 Feb 2011
Resigned 01 May 2012

WILSON, Colin George Horne

Resigned
Kingfsford, AlfordAB33 8PX
Born September 1962
Director
Appointed 18 Jan 1995
Resigned 07 Jul 2009

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 01 Mar 1991
Resigned 01 Mar 1991

Persons with significant control

1

Union Street, AberdeenAB10 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
24 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
16 January 2001
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
25 January 2000
287Change of Registered Office
Legacy
25 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
8 March 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1997
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 1996
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Accounts With Made Up Date
13 December 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 1993
AAAnnual Accounts
Legacy
27 February 1992
363sAnnual Return (shuttle)
Legacy
20 March 1991
88(2)R88(2)R
Legacy
17 March 1991
224224
Legacy
4 March 1991
288288
Legacy
4 March 1991
288288
Legacy
4 March 1991
288288
Legacy
4 March 1991
287Change of Registered Office
Incorporation Company
1 March 1991
NEWINCIncorporation