Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R T Stuart Holdings Ltd
R T Stuart Holdings Ltd is an active company incorporated on 22 February 2024 with the registered office located in Leven, Fife. R T Stuart Holdings Ltd was registered 1 year 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC800169
Private limited company
Scottish Company
Age
1 year 6 months
Incorporated
22 February 2024
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(6 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
22 Feb
⟶
31 Mar 2025
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about R T Stuart Holdings Ltd
Contact
Address
Dubbieside Bakery Harbour View
Methil
Leven
KY8 3RW
Scotland
Same address since
incorporation
Companies in KY8 3RW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
9
Controllers (PSC)
2
Derek McMahon
Director • Director • British • Lives in Scotland • Born in Apr 1962
Mark Murray Stuart
Director • British • Lives in Scotland • Born in Apr 1983
Stephen Ian Haig
Director • British • Lives in Scotland • Born in Apr 1968
Keith James Stuart
Director • Managing Director • British • Lives in Scotland • Born in Dec 1980
Janice Margaret Stuart
Director • British • Lives in Scotland • Born in Apr 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R.T. Stuart Limited
Keith James Stuart, Janice Margaret Stuart, and 2 more are mutual people.
Active
R.T. Stuart Bakers Limited
Keith James Stuart, Alan James Stuart, and 3 more are mutual people.
Active
S.A.M.B
Keith James Stuart is a mutual person.
Active
Methil Dock No. 3 Assets Limited
Alan James Stuart is a mutual person.
Active
Arden House Projects
Alan James Stuart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period
31 Aug
⟶
31 Mar 2025
Traded for
7 months
Cash in Bank
£591.44K
Turnover
Unreported
Employees
6
Total Assets
£4.08M
Total Liabilities
-£576.95K
Net Assets
£3.51M
Debt Ratio (%)
14%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 23 Jun 2025
Accounting Period Extended
2 Months Ago on 12 Jun 2025
New Charge Registered
5 Months Ago on 27 Mar 2025
Confirmation Submitted
6 Months Ago on 5 Mar 2025
Mr Derek Mcmahon Appointed
1 Year 1 Month Ago on 1 Aug 2024
Mr Stephen Ian Haig Appointed
1 Year 1 Month Ago on 1 Aug 2024
Mrs Janice Margaret Stuart Appointed
1 Year 1 Month Ago on 1 Aug 2024
Mr Alan James Stuart Appointed
1 Year 1 Month Ago on 1 Aug 2024
Alan James Stuart (PSC) Appointed
1 Year 3 Months Ago on 31 May 2024
Mr Keith James Stuart (PSC) Details Changed
1 Year 3 Months Ago on 31 May 2024
Get Alerts
Get Credit Report
Discover R T Stuart Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Sub-division of shares on 31 July 2025
Submitted on 13 Aug 2025
Change of share class name or designation
Submitted on 11 Aug 2025
Change of share class name or designation
Submitted on 11 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Memorandum and Articles of Association
Submitted on 8 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Jun 2025
Previous accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 12 Jun 2025
Registration of charge SC8001690001, created on 27 March 2025
Submitted on 3 Apr 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 5 Mar 2025
Appointment of Mr Derek Mcmahon as a director on 1 August 2024
Submitted on 23 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs