STEPHENSONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTEPHENSONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084538
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEPHENSONS LIMITED?

    • (7499) /

    Where is STEPHENSONS LIMITED located?

    Registered Office Address
    204 Polmadie Road
    Hampden Park Industrial Estate
    G5 0HD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STEPHENSONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN AND STEPHENSON LIMITEDSep 08, 1983Sep 08, 1983

    What are the latest accounts for STEPHENSONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STEPHENSONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2011

    Statement of capital on Jul 31, 2011

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    3 pagesAA

    Who are the officers of STEPHENSONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    STEPHENSON, Christine Scott
    2 Halidon Terrace
    TD15 1UD Berwick Upon Tweed
    Secretary
    2 Halidon Terrace
    TD15 1UD Berwick Upon Tweed
    British606790002
    WILSON, Susan Elaine
    Southfield Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    Secretary
    Southfield Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    British60837680001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    MURDOCK, Andrew Mark
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    Director
    The Barn
    Caldecott Road
    LE16 8TB Great Easton
    Leicestershire
    EnglandBritishPharmacist49930640003
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    STEPHENSON, Christine Scott
    2 Halidon Terrace
    TD15 1UD Berwick Upon Tweed
    Director
    2 Halidon Terrace
    TD15 1UD Berwick Upon Tweed
    BritishChemist606790002
    STEPHENSON, John William
    2 Halidon Terrace
    TD15 1UD Berwick Upon Tweed
    Director
    2 Halidon Terrace
    TD15 1UD Berwick Upon Tweed
    BritishDirector606800002
    WILSON, Kenneth John
    Southfield Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    Director
    Southfield Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    BritishPharmacist60837650001

    Does STEPHENSONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 20, 1996
    Delivered On Dec 02, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 34 & 35 the avenue,newton mearns.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1996Registration of a charge (410)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 04, 1996
    Delivered On Nov 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The dispensary,marshill,alloa.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 12, 1996Registration of a charge (410)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 31, 1996
    Delivered On Nov 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1996Registration of a charge (410)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)

    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