About

Registered Number: SC181581
Date of Incorporation: 17/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, G3 8AU,

 

Stevens Property Development Co. Ltd was established in 1997, it's status in the Companies House registry is set to "Active". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLS, Elizabeth 20 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PSC01 - N/A 21 August 2020
CS01 - N/A 03 January 2020
RESOLUTIONS - N/A 02 October 2019
AA - Annual Accounts 22 September 2019
CS01 - N/A 10 January 2019
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 20 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 13 December 2018
MR04 - N/A 28 November 2018
MR04 - N/A 28 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 March 2018
CH01 - Change of particulars for director 22 September 2017
CH01 - Change of particulars for director 22 September 2017
AA - Annual Accounts 14 July 2017
MR01 - N/A 12 April 2017
MR01 - N/A 12 April 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 January 2014
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 October 2008
410(Scot) - N/A 12 January 2008
410(Scot) - N/A 12 January 2008
410(Scot) - N/A 12 January 2008
410(Scot) - N/A 12 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
RESOLUTIONS - N/A 10 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 January 2008
410(Scot) - N/A 04 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 14 August 2007
419a(Scot) - N/A 30 April 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 01 February 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 17 January 2004
410(Scot) - N/A 07 November 2003
410(Scot) - N/A 07 November 2003
410(Scot) - N/A 10 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 24 September 2000
410(Scot) - N/A 15 March 2000
410(Scot) - N/A 14 March 2000
410(Scot) - N/A 09 March 2000
410(Scot) - N/A 09 March 2000
410(Scot) - N/A 03 March 2000
410(Scot) - N/A 28 February 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2017 Fully Satisfied

N/A

A registered charge 10 April 2017 Fully Satisfied

N/A

Standard security 08 January 2008 Fully Satisfied

N/A

Standard security 08 January 2008 Fully Satisfied

N/A

Standard security 08 January 2008 Fully Satisfied

N/A

Standard security 08 January 2008 Fully Satisfied

N/A

Floating charge 21 December 2007 Fully Satisfied

N/A

Standard security 24 October 2003 Fully Satisfied

N/A

Standard security 21 October 2003 Fully Satisfied

N/A

Standard security 29 August 2003 Fully Satisfied

N/A

Standard security 08 March 2000 Fully Satisfied

N/A

Standard security 29 February 2000 Fully Satisfied

N/A

Standard security 29 February 2000 Fully Satisfied

N/A

Standard security 28 February 2000 Fully Satisfied

N/A

Floating charge 23 February 2000 Fully Satisfied

N/A

Bond & floating charge 16 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.