About

Registered Number: SC227615
Date of Incorporation: 01/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 37 Broad Street, Peterhead, AB42 1JB,

 

Founded in 2002, Stevens of Ellon Ltd has its registered office in Peterhead, it's status is listed as "Dissolved". We don't know the number of employees at Stevens of Ellon Ltd. The current directors of this company are listed as Clifton-sprigg, Ann, Clifton-sprigg, Steven David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON-SPRIGG, Ann 01 February 2002 - 1
CLIFTON-SPRIGG, Steven David 01 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
AD01 - Change of registered office address 17 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 07 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
123 - Notice of increase in nominal capital 04 February 2003
410(Scot) - N/A 08 January 2003
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.