Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STUART TRUSTEES LIMITED
Company Information for

STUART TRUSTEES LIMITED

100 UNION STREET, ABERDEEN, GRAMPIAN, AB10 1QR,
Company Registration Number
SC130359
Private Limited Company
Active

Company Overview

About Stuart Trustees Ltd
STUART TRUSTEES LIMITED was founded on 1991-03-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Stuart Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STUART TRUSTEES LIMITED
 
Legal Registered Office
100 UNION STREET
ABERDEEN
GRAMPIAN
AB10 1QR
Other companies in AB10
 
Filing Information
Company Number SC130359
Company ID Number SC130359
Date formed 1991-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 23:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUART TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS SERVICES LIMITED
Company Secretary 2012-05-01
PAUL CLARK
Director 2015-05-01
JAMIE CRAIG
Director 2017-07-20
ROBERT GORDON WILLIAM DAVIDSON
Director 2012-05-01
HARTLEY WILSON LUMSDEN
Director 2011-02-04
PAUL WILSON MACALLAN
Director 2011-02-04
ALASTAIR CURRIE MACDONALD
Director 2017-07-20
GRAHAM GEORGE MATTHEWS
Director 2011-02-04
LINDA ALISON PURKIS
Director 2011-02-04
KAREN PATRICIA SIMPSON
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON WALLACE MACCALLUM
Director 2012-05-01 2017-07-20
BARBARA ANN MANSON
Director 2011-02-04 2017-07-20
DAVID BLACK
Director 1995-01-18 2015-05-21
PHILIP EDWARD ANDERSON
Director 2011-02-04 2014-04-08
ALEXANDER BROWN MITCHELL
Company Secretary 2001-02-28 2012-05-01
ALEXANDER BROWN MITCHELL
Director 1991-03-01 2012-05-01
THOMAS GEORGE RENNIE
Nominated Director 2011-02-04 2012-05-01
COLIN GEORGE HORNE WILSON
Director 1995-01-18 2009-07-07
WILLIAM JOHNSTON KING STEVEN
Company Secretary 1991-03-01 2001-02-28
ALAN MURRAY
Director 1991-03-01 2001-01-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-03-01 1991-03-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-03-01 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETERKINS SERVICES LIMITED INTELLIGENT PLANT MARKETING LIMITED Company Secretary 2015-07-29 CURRENT 2013-12-06 Dissolved 2016-07-19
PETERKINS SERVICES LIMITED ON CONSULT INTERNATIONAL LTD Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
PETERKINS SERVICES LIMITED ENTREPRENEUR BUSINESS SCHOOL 2015 LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
PETERKINS SERVICES LIMITED KMM TRAINING LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
PETERKINS SERVICES LIMITED BUBBLE FOOTBALL SCOTLAND LIMITED Company Secretary 2014-10-16 CURRENT 2014-10-16 Active
PETERKINS SERVICES LIMITED PLACE D'OR 727 LIMITED Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-05-24
PETERKINS SERVICES LIMITED ACCRETE LEARNING SOLUTIONS LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-07-19
PETERKINS SERVICES LIMITED DEESIDE BOOKMAKERS LTD. Company Secretary 2012-12-14 CURRENT 2003-04-29 Active
PETERKINS SERVICES LIMITED THE DEESIDE RESERVE WINE COMPANY LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Dissolved 2015-07-31
PETERKINS SERVICES LIMITED PILGRIM CAPITAL PARTNERS LTD Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
PETERKINS SERVICES LIMITED BIRCHLEE (INVERURIE) LIMITED Company Secretary 2012-10-08 CURRENT 2012-10-08 Dissolved 2018-06-12
PETERKINS SERVICES LIMITED DUNNYDEER FARMS LIMITED Company Secretary 2012-06-25 CURRENT 1942-06-15 Active
PETERKINS SERVICES LIMITED GEOPLACER LIMITED Company Secretary 2012-01-11 CURRENT 2011-10-10 Active
PETERKINS SERVICES LIMITED INTERACTIVE LEARNING DIARY LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
PETERKINS SERVICES LIMITED ESTO LAW LIMITED Company Secretary 2011-11-17 CURRENT 2011-10-10 Dissolved 2015-07-03
PETERKINS SERVICES LIMITED EVOLUTION RB LIMITED Company Secretary 2011-11-03 CURRENT 2011-10-10 Dissolved 2016-11-15
PETERKINS SERVICES LIMITED FISHMOON LIMITED Company Secretary 2010-09-01 CURRENT 2005-02-21 Active
PAUL CLARK KING STREET NOMINEES LIMITED Director 2015-05-01 CURRENT 1986-05-07 Active
PAUL CLARK PETERKINS TRUSTEES LIMITED Director 2015-05-01 CURRENT 1987-07-24 Active
PAUL CLARK PETERKINS SERVICES LIMITED Director 2015-05-01 CURRENT 1998-04-17 Active
JAMIE CRAIG KING STREET NOMINEES LIMITED Director 2017-07-20 CURRENT 1986-05-07 Active
JAMIE CRAIG PETERKINS TRUSTEES LIMITED Director 2017-01-20 CURRENT 1987-07-24 Active
JAMIE CRAIG PETERKINS SERVICES LIMITED Director 2017-01-20 CURRENT 1998-04-17 Active
ROBERT GORDON WILLIAM DAVIDSON KING STREET NOMINEES LIMITED Director 2015-05-01 CURRENT 1986-05-07 Active
ROBERT GORDON WILLIAM DAVIDSON PETERKINS TRUSTEES LIMITED Director 2012-05-01 CURRENT 1987-07-24 Active
ROBERT GORDON WILLIAM DAVIDSON PETERKINS SERVICES LIMITED Director 2012-05-01 CURRENT 1998-04-17 Active
HARTLEY WILSON LUMSDEN PETERKINS SERVICES LIMITED Director 2012-05-01 CURRENT 1998-04-17 Active
HARTLEY WILSON LUMSDEN PETERKINS TRUSTEES LIMITED Director 2002-01-21 CURRENT 1987-07-24 Active
HARTLEY WILSON LUMSDEN GLEN ANDREWS (GOLF COURSES) LIMITED Director 1993-06-09 CURRENT 1993-04-08 Active
HARTLEY WILSON LUMSDEN KING STREET NOMINEES LIMITED Director 1988-11-20 CURRENT 1986-05-07 Active
PAUL WILSON MACALLAN KING STREET NOMINEES LIMITED Director 2015-05-01 CURRENT 1986-05-07 Active
PAUL WILSON MACALLAN SMART STORAGE SOLUTIONS LIMITED Director 2013-01-07 CURRENT 2012-05-14 Active
PAUL WILSON MACALLAN PETERKINS SERVICES LIMITED Director 2012-05-01 CURRENT 1998-04-17 Active
PAUL WILSON MACALLAN PETERKINS TRUSTEES LIMITED Director 2008-08-01 CURRENT 1987-07-24 Active
PAUL WILSON MACALLAN MARKET PLACE ESTATE AGENTS LIMITED Director 2001-08-06 CURRENT 2001-08-06 Dissolved 2014-12-19
PAUL WILSON MACALLAN MORTGAGE SAVINGS AND LOAN LIMITED Director 2000-07-05 CURRENT 2000-07-05 Dissolved 2014-12-19
ALASTAIR CURRIE MACDONALD KING STREET NOMINEES LIMITED Director 2017-07-20 CURRENT 1986-05-07 Active
ALASTAIR CURRIE MACDONALD PETERKINS TRUSTEES LIMITED Director 2017-07-20 CURRENT 1987-07-24 Active
GRAHAM GEORGE MATTHEWS KING STREET NOMINEES LIMITED Director 2015-05-01 CURRENT 1986-05-07 Active
GRAHAM GEORGE MATTHEWS PETERKINS SERVICES LIMITED Director 2012-05-01 CURRENT 1998-04-17 Active
GRAHAM GEORGE MATTHEWS PETERKINS TRUSTEES LIMITED Director 2002-01-21 CURRENT 1987-07-24 Active
GRAHAM GEORGE MATTHEWS MORTGAGE SAVINGS AND LOAN LIMITED Director 2000-07-05 CURRENT 2000-07-05 Dissolved 2014-12-19
LINDA ALISON PURKIS KING STREET NOMINEES LIMITED Director 2015-05-01 CURRENT 1986-05-07 Active
LINDA ALISON PURKIS PETERKINS SERVICES LIMITED Director 2012-05-01 CURRENT 1998-04-17 Active
LINDA ALISON PURKIS PETERKINS TRUSTEES LIMITED Director 2008-08-01 CURRENT 1987-07-24 Active
KAREN PATRICIA SIMPSON KING STREET NOMINEES LIMITED Director 2015-05-01 CURRENT 1986-05-07 Active
KAREN PATRICIA SIMPSON PETERKINS TRUSTEES LIMITED Director 2012-05-01 CURRENT 1987-07-24 Active
KAREN PATRICIA SIMPSON PETERKINS SERVICES LIMITED Director 2012-05-01 CURRENT 1998-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-11-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-18DIRECTOR APPOINTED DEBBIE MARIA MYRON
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HARTLEY WILSON LUMSDEN
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE MATTHEWS
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Miss Karen Patricia Simpson on 2018-10-19
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-14AP01DIRECTOR APPOINTED CAREN MCNEIL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-14CH01Director's details changed for Robert Gordon William Davidson on 2017-08-14
2017-08-14AP01DIRECTOR APPOINTED MR JAMIE CRAIG
2017-08-14AP01DIRECTOR APPOINTED MR ALASTAIR CURRIE MACDONALD
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MANSON
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACCALLUM
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACCALLUM
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2015-06-12AP01DIRECTOR APPOINTED MR PAUL CLARK
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MITCHELL
2012-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER MITCHELL
2012-06-01AP04CORPORATE SECRETARY APPOINTED PETERKINS SERVICES LIMITED
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RENNIE
2012-06-01AP01DIRECTOR APPOINTED GORDON WALLACE MACCALLUM
2012-06-01AP01DIRECTOR APPOINTED KAREN PATRICIA SIMPSON
2012-06-01AP01DIRECTOR APPOINTED ROBERT GORDON WILLIAM DAVIDSON
2012-03-13AR0101/03/12 FULL LIST
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-04AR0101/03/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MR GRAHAM GEORGE MATTHEWS
2011-02-25AP01DIRECTOR APPOINTED MS LINDA ALISON PURKIS
2011-02-25AP01DIRECTOR APPOINTED MR HARTLEY WILSON LUMSDEN
2011-02-25AP01DIRECTOR APPOINTED MISS BARBARA ANN MANSON
2011-02-25AP01DIRECTOR APPOINTED MR PHILIP EDWARD ANDERSON
2011-02-24AP01DIRECTOR APPOINTED MR PAUL WILSON MACALLAN
2011-02-24AP01DIRECTOR APPOINTED MR THOMAS GEORGE RENNIE
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O PETERKINS 3 THE SQUARE HUNTLY ABERDEENSHIRE AB54 8AE SCOTLAND
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON
2010-03-24AR0101/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE HORNE WILSON / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLACK / 24/03/2010
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM HUNTLY BUSINESS CENTRE GORDON STREET HUNTLY ABERDEENSHIRE AB54 8ES
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN WILSON / 31/03/2009
2009-02-09AA31/03/08 TOTAL EXEMPTION FULL
2008-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-28RES01ALTER ARTICLES 25/03/2008
2008-03-24363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-01363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-01288aNEW SECRETARY APPOINTED
2001-03-01363(288)SECRETARY RESIGNED
2001-03-01363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-01-19288bDIRECTOR RESIGNED
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-15363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: ROYAL BANK BUILDINGS 10 THE SQUARE HUNTLY ABERDEENSHIRE AB54 5AD
1999-04-25363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-02363sRETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to STUART TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUART TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUART TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUART TRUSTEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STUART TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUART TRUSTEES LIMITED
Trademarks
We have not found any records of STUART TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUART TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as STUART TRUSTEES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where STUART TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUART TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUART TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.