STEVENSTON HOLDINGS LIMITED
Overview
Company Name | STEVENSTON HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC048881 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STEVENSTON HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STEVENSTON HOLDINGS LIMITED located?
Registered Office Address | Clyde & Co Albany House 58 Albany Street EH1 3QR Edinburgh Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEVENSTON HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NOBEL'S EXPLOSIVES COMPANY LIMITED | Jun 25, 1971 | Jun 25, 1971 |
What are the latest accounts for STEVENSTON HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STEVENSTON HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 29, 2025 |
---|---|
Next Confirmation Statement Due | Jun 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2024 |
Overdue | No |
What are the latest filings for STEVENSTON HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Edward Bookless as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Smalley as a director on May 07, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Benjamin Williams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Stephen Bruce Ray as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Allan Turner as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Williams as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR on Jan 31, 2020 | 1 pages | AD01 | ||
Termination of appointment of Stuart Walsh as a director on Dec 13, 2019 | 1 pages | TM01 | ||
Appointment of David Allan Turner as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of STEVENSTON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOKLESS, Edward | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 326111610001 | ||||
RAY, Stephen Bruce | Director | Albany House 58 Albany Street EH1 3QR Edinburgh Clyde & Co Scotland Scotland | England | British | Pensions Accounting Manager | 177266980002 | ||||
ATTRILL, Geoffrey George | Secretary | 78 Lache Lane CH4 7LS Chester | British | Solicitor | 141829150001 | |||||
CARTER, Lynette Jean Cherryl | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 233749850001 | |||||||
FLEMING, Michael | Secretary | 5 Vicarage Close Wrea Green PR4 2PQ Preston | British | Company Official | 45383780001 | |||||
GROSSET, Margaret Wilhelmina | Secretary | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
HIRST, Margaret | Secretary | 9 Stoneybeck Bishop Middleham DL17 9BL Ferryhill County Durham | British | Finance Manager | 100438150001 | |||||
TEMPLETON, Matthew Lynn Anderson | Secretary | Adela Cottage Stevenston Road KA13 6LG Kilwinning Ayrshire | British | 49179170001 | ||||||
O.H. SECRETARIAT LIMITED | Secretary | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | 209845650001 | |||||||
CAMERON, Ian Rodger, Dr. | Director | 2 Charles Drive KA10 7AG Troon Ayrshire | British | Business Manager | 57422810001 | |||||
CLARK, Robert William | Director | Apartment 3611 55 Harbor Square FOREIGN Toronto Ontario Canada | British | Company Official | 70155200001 | |||||
CLEMENTS, Allan Douglas | Director | Bolton Close Gisburn Road Bolton By Bowland BB7 4LS Clitheroe Lancashire | England | British | Company Managing Director | 41416670002 | ||||
FLEMING, Michael | Director | 5 Vicarage Close Wrea Green PR4 2PQ Preston | British | Accountant | 45383780001 | |||||
GRAY, Frederick Philp | Director | Torran 22 The Ridings KT24 5BN East Horsley Surrey | England | British | Accountant | 11184160001 | ||||
HAMLETT, Stephen | Director | Nutcombe Miles Lane KT11 2EE Cobham Surrey | United Kingdom | British | Vice President Of Regional Bus | 111995340001 | ||||
HARRIS, Brian Raymond | Director | 30 Beaufort Close SW15 3TL London | British | Director Operations Ici | 55120000002 | |||||
HARRIS, Brian Raymond | Director | 49 Fullerton Drive Seamill KA23 9HT West Kilbride Ayrshire | British | Company Official | 55120000001 | |||||
HIRST, Margaret | Director | C/O Kpmg Peat Marwick Saltire Court EH1 2EG 20 Castle Terrace Edinburgh | England | British | Accountant | 100438150001 | ||||
LYNCH, John Peter | Director | 8 Normanday Drive Chadds Ford 19317 Pennsylvania Chester County Usa | American | General Manager | 41416710001 | |||||
MCGREGOR, Halina Barbara | Director | 30b Burghley Road Wimbledon Village SW19 5HN London | Canadian | Chief Financial Officer | 51925760001 | |||||
MURRAY, Frank Mcdonald | Director | Kirkfauld Kirkton Road Kilmaurs KA3 2NW Kilmarnock Ayrshire | British | Company Official | 18163320001 | |||||
ROBERTS, Philip Dennis, Dr | Director | 3 Saint Bridgets Court CH4 7LQ Chester Cheshire | United Kingdom | British | Sshe Director | 86671410002 | ||||
ROBERTS, Stephen Allen | Director | The Sperrins Chilton Lane DL17 0JX Chilton County Durham | British | Business Services Manager | 85625140001 | |||||
SMALLEY, Michael, Dr | Director | Albany House 58 Albany Street EH1 3QR Edinburgh Clyde & Co Scotland Scotland | United Kingdom | British | Company Director | 195518140001 | ||||
THOMPSON, Brian | Director | 74 Hadrian Way Sandiway CW8 2JT Northwich Cheshire | British | Surveyor | 117202250001 | |||||
THOMPSON, Peter George | Director | Barncluith 33 Bowfield Road KA23 9LD West Kilbride Ayrshire | British | Company Executive | 35118020001 | |||||
TURNER, David Allan | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | England | British | Company Director | 229736710001 | ||||
TURNER, David Allan, Mr. | Director | Portland House Bressenden Place SW1E 5BG London 26th Floor United Kingdom | United Kingdom | British | Company Director | 147932780001 | ||||
WALSH, Stuart | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Scotland Scotland | United Kingdom | British | Company Director | 150839980001 | ||||
WHITTLE, Peter Edward | Director | Redwood Blackpond Lane SL2 3EN Farnham Common Buckinghamshire | England | British | Business Manager | 196450810001 | ||||
WILLIAMS, Benjamin | Director | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | United Kingdom | British | Company Director | 273979270001 | ||||
O.H. DIRECTOR LIMITED | Director | Floor Portland House Bressenden Place SW1E 5BG London 26th United Kingdom | 130092470002 |
Who are the persons with significant control of STEVENSTON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ergon Investments Uk Limited | Apr 06, 2016 | Wexham Road SL2 5DS Slough The Akzonobel Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0