About

Registered Number: SC235937
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Golf View, Cookston Road, Brechin, DD9 7QU

 

Bill Stephen Motors Ltd was registered on 27 August 2002 and are based in Brechin, it's status at Companies House is "Active". Stephen, Gareth, Stephen, Kathleen, Stephen, William, Stephen, Kathleen are listed as the directors of the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHEN, Kathleen 01 December 2011 - 1
STEPHEN, William 27 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN, Gareth 01 December 2011 - 1
STEPHEN, Kathleen 27 August 2002 01 December 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 September 2012
AP03 - Appointment of secretary 29 December 2011
TM02 - Termination of appointment of secretary 29 December 2011
AP01 - Appointment of director 29 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 October 2011
AA01 - Change of accounting reference date 16 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 12 February 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 25 October 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 02 February 2004
225 - Change of Accounting Reference Date 17 December 2003
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.