STEVENSTON HOLDINGS LIMITED

STEVENSTON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEVENSTON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC048881
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    C/O Dwf Llp
    2 Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STEVENSTON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBEL'S EXPLOSIVES COMPANY LIMITEDJun 25, 1971Jun 25, 1971

    What are the latest accounts for STEVENSTON HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STEVENSTON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for STEVENSTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR Scotland to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on Oct 02, 2025

    1 pagesAD01

    Director's details changed for Stephen Bruce Ray on Sep 17, 2025

    2 pagesCH01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Edward Bookless as a director on Aug 07, 2024

    2 pagesAP01

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Smalley as a director on May 07, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Benjamin Williams as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Stephen Bruce Ray as a director on Dec 31, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Allan Turner as a director on Sep 01, 2020

    1 pagesTM01

    Appointment of Mr Benjamin Williams as a director on Sep 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Stuart Walsh as a director on Dec 13, 2019

    1 pagesTM01

    Appointment of David Allan Turner as a director on Dec 11, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of STEVENSTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOKLESS, Edward
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish326111610001
    RAY, Stephen Bruce
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    England
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    England
    EnglandBritish177266980002
    ATTRILL, Geoffrey George
    78 Lache Lane
    CH4 7LS Chester
    Secretary
    78 Lache Lane
    CH4 7LS Chester
    British141829150001
    CARTER, Lynette Jean Cherryl
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    233749850001
    FLEMING, Michael
    5 Vicarage Close
    Wrea Green
    PR4 2PQ Preston
    Secretary
    5 Vicarage Close
    Wrea Green
    PR4 2PQ Preston
    British45383780001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    HIRST, Margaret
    9 Stoneybeck
    Bishop Middleham
    DL17 9BL Ferryhill
    County Durham
    Secretary
    9 Stoneybeck
    Bishop Middleham
    DL17 9BL Ferryhill
    County Durham
    British100438150001
    TEMPLETON, Matthew Lynn Anderson
    Adela Cottage Stevenston Road
    KA13 6LG Kilwinning
    Ayrshire
    Secretary
    Adela Cottage Stevenston Road
    KA13 6LG Kilwinning
    Ayrshire
    British49179170001
    O.H. SECRETARIAT LIMITED
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    209845650001
    CAMERON, Ian Rodger, Dr.
    2 Charles Drive
    KA10 7AG Troon
    Ayrshire
    Director
    2 Charles Drive
    KA10 7AG Troon
    Ayrshire
    British57422810001
    CLARK, Robert William
    Apartment 3611 55 Harbor Square
    FOREIGN Toronto
    Ontario
    Canada
    Director
    Apartment 3611 55 Harbor Square
    FOREIGN Toronto
    Ontario
    Canada
    British70155200001
    CLEMENTS, Allan Douglas
    Bolton Close Gisburn Road
    Bolton By Bowland
    BB7 4LS Clitheroe
    Lancashire
    Director
    Bolton Close Gisburn Road
    Bolton By Bowland
    BB7 4LS Clitheroe
    Lancashire
    EnglandBritish41416670002
    FLEMING, Michael
    5 Vicarage Close
    Wrea Green
    PR4 2PQ Preston
    Director
    5 Vicarage Close
    Wrea Green
    PR4 2PQ Preston
    British45383780001
    GRAY, Frederick Philp
    Torran
    22 The Ridings
    KT24 5BN East Horsley
    Surrey
    Director
    Torran
    22 The Ridings
    KT24 5BN East Horsley
    Surrey
    EnglandBritish11184160001
    HAMLETT, Stephen
    Nutcombe
    Miles Lane
    KT11 2EE Cobham
    Surrey
    Director
    Nutcombe
    Miles Lane
    KT11 2EE Cobham
    Surrey
    United KingdomBritish111995340001
    HARRIS, Brian Raymond
    30 Beaufort Close
    SW15 3TL London
    Director
    30 Beaufort Close
    SW15 3TL London
    British55120000002
    HARRIS, Brian Raymond
    49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    Director
    49 Fullerton Drive
    Seamill
    KA23 9HT West Kilbride
    Ayrshire
    British55120000001
    HIRST, Margaret
    C/O Kpmg Peat Marwick
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Director
    C/O Kpmg Peat Marwick
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    EnglandBritish100438150001
    LYNCH, John Peter
    8 Normanday Drive
    Chadds Ford
    19317 Pennsylvania
    Chester County
    Usa
    Director
    8 Normanday Drive
    Chadds Ford
    19317 Pennsylvania
    Chester County
    Usa
    American41416710001
    MCGREGOR, Halina Barbara
    30b Burghley Road
    Wimbledon Village
    SW19 5HN London
    Director
    30b Burghley Road
    Wimbledon Village
    SW19 5HN London
    Canadian51925760001
    MURRAY, Frank Mcdonald
    Kirkfauld Kirkton Road
    Kilmaurs
    KA3 2NW Kilmarnock
    Ayrshire
    Director
    Kirkfauld Kirkton Road
    Kilmaurs
    KA3 2NW Kilmarnock
    Ayrshire
    British18163320001
    ROBERTS, Philip Dennis, Dr
    3 Saint Bridgets Court
    CH4 7LQ Chester
    Cheshire
    Director
    3 Saint Bridgets Court
    CH4 7LQ Chester
    Cheshire
    United KingdomBritish86671410002
    ROBERTS, Stephen Allen
    The Sperrins
    Chilton Lane
    DL17 0JX Chilton
    County Durham
    Director
    The Sperrins
    Chilton Lane
    DL17 0JX Chilton
    County Durham
    British85625140001
    SMALLEY, Michael, Dr
    Albany House
    58 Albany Street
    EH1 3QR Edinburgh
    Clyde & Co
    Scotland
    Scotland
    Director
    Albany House
    58 Albany Street
    EH1 3QR Edinburgh
    Clyde & Co
    Scotland
    Scotland
    United KingdomBritish195518140001
    THOMPSON, Brian
    74 Hadrian Way
    Sandiway
    CW8 2JT Northwich
    Cheshire
    Director
    74 Hadrian Way
    Sandiway
    CW8 2JT Northwich
    Cheshire
    British117202250001
    THOMPSON, Peter George
    Barncluith 33 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Director
    Barncluith 33 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    British35118020001
    TURNER, David Allan
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    EnglandBritish229736710001
    TURNER, David Allan, Mr.
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    United KingdomBritish147932780001
    WALSH, Stuart
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Scotland
    Scotland
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Scotland
    Scotland
    United KingdomBritish150839980001
    WHITTLE, Peter Edward
    Redwood
    Blackpond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    Director
    Redwood
    Blackpond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    EnglandBritish196450810001
    WILLIAMS, Benjamin
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish273979270001
    O.H. DIRECTOR LIMITED
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    Director
    Floor
    Portland House Bressenden Place
    SW1E 5BG London
    26th
    United Kingdom
    130092470002

    Who are the persons with significant control of STEVENSTON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Apr 06, 2016
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2074787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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