About

Registered Number: SC057720
Date of Incorporation: 08/05/1975 (49 years ago)
Company Status: Active
Registered Address: Stephen House, Edinburgh Road, Perth, PH2 8BS

 

A. & J. Stephen (Builders) Ltd was registered on 08 May 1975 and are based in Perth, it has a status of "Active". There are 2 directors listed for A. & J. Stephen (Builders) Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Bruce Gordon 03 October 2008 - 1
KEY, Ronald George N/A 17 June 1993 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
MR01 - N/A 03 August 2020
MR01 - N/A 03 August 2020
MR04 - N/A 03 August 2020
MR04 - N/A 03 August 2020
MR01 - N/A 24 March 2020
MR01 - N/A 24 March 2020
AA - Annual Accounts 07 January 2020
MR01 - N/A 23 October 2019
CS01 - N/A 20 August 2019
MR01 - N/A 05 April 2019
MR01 - N/A 29 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 08 September 2016
MR04 - N/A 08 June 2016
MR04 - N/A 08 June 2016
MR04 - N/A 25 February 2016
MR01 - N/A 25 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 29 August 2011
CH01 - Change of particulars for director 29 August 2011
CH03 - Change of particulars for secretary 29 August 2011
CH01 - Change of particulars for director 29 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 07 September 2005
419a(Scot) - N/A 15 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 31 August 2004
410(Scot) - N/A 12 July 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 02 September 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 11 September 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 26 August 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 31 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 20 August 1993
288 - N/A 22 June 1993
288 - N/A 04 April 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 19 December 1991
288 - N/A 12 December 1991
363 - Annual Return 02 September 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 09 October 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 29 September 1988
288 - N/A 17 August 1988
288 - N/A 09 June 1988
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
288 - N/A 08 September 1986
288 - N/A 18 August 1986
NEWINC - New incorporation documents 08 May 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

A registered charge 14 July 2020 Outstanding

N/A

A registered charge 21 March 2020 Fully Satisfied

N/A

A registered charge 21 March 2020 Fully Satisfied

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 03 April 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 08 February 2016 Outstanding

N/A

Bond & floating charge 24 June 2004 Fully Satisfied

N/A

Letter of offset 02 December 1982 Fully Satisfied

N/A

Bond & floating charge 03 September 1980 Fully Satisfied

N/A

Letter of offset 03 February 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.