About

Registered Number: SC066731
Date of Incorporation: 29/12/1978 (45 years and 2 months ago)
Company Status: Active
Registered Address: Denburn Way, Brechin, Angus, DD9 7DW

 

Having been setup in 1978, Stevens (Scotland) Ltd has its registered office in Angus, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 6 directors listed as Dempsey, Mark Gerald, Gray, Gavin, Hassink, Gerardus Josephus Maria, Drs, Stevens, Gordon William Milne, Stevens, Pamela Milne, Stevens, Robert Wilson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Gavin 01 April 2016 - 1
HASSINK, Gerardus Josephus Maria, Drs 02 October 2015 - 1
STEVENS, Gordon William Milne 26 September 1991 01 April 2016 1
STEVENS, Pamela Milne N/A 02 October 2015 1
STEVENS, Robert Wilson N/A 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, Mark Gerald 08 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP03 - Appointment of secretary 12 October 2015
RESOLUTIONS - N/A 08 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2015
SH08 - Notice of name or other designation of class of shares 08 October 2015
CC04 - Statement of companies objects 08 October 2015
AUD - Auditor's letter of resignation 08 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 08 April 2015
SH03 - Return of purchase of own shares 10 July 2014
MR04 - N/A 13 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 22 April 2014
MEM/ARTS - N/A 14 April 2014
SH03 - Return of purchase of own shares 17 February 2014
RESOLUTIONS - N/A 12 February 2014
RESOLUTIONS - N/A 12 February 2014
RESOLUTIONS - N/A 12 February 2014
SH06 - Notice of cancellation of shares 12 February 2014
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AR01 - Annual Return 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 01 June 2009
419a(Scot) - N/A 13 May 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 11 June 2004
419a(Scot) - N/A 22 April 2004
AA - Annual Accounts 21 April 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 02 June 2003
419b(Scot) - N/A 14 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 23 June 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
MEM/ARTS - N/A 21 March 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 19 May 1998
AUD - Auditor's letter of resignation 08 December 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 05 May 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 24 May 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 04 May 1993
AA - Annual Accounts 23 June 1992
363s - Annual Return 23 June 1992
288 - N/A 02 December 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 27 September 1990
419a(Scot) - N/A 06 September 1990
363 - Annual Return 29 June 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 27 October 1988
CERTNM - Change of name certificate 11 January 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986
AA - Annual Accounts 18 August 1983
AA - Annual Accounts 22 October 1982
AA - Annual Accounts 16 October 1981
AA - Annual Accounts 21 November 1980
NEWINC - New incorporation documents 29 December 1978

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 March 1987 Fully Satisfied

N/A

Standard security 07 March 1985 Fully Satisfied

N/A

Standard security 07 March 1985 Fully Satisfied

N/A

Bond & floating charge 21 February 1985 Fully Satisfied

N/A

Standard security 22 July 1983 Fully Satisfied

N/A

Floating charge 13 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.