STEVENSTON HOLDINGS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Stephen Bruce Ray on 2025-09-17

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Edward Bookless as a director on 2024-08-07

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Michael Smalley as a director on 2024-05-07

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Benjamin Williams as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Stephen Bruce Ray as a director on 2023-12-31

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM DUNDAS & WILSON CS LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH SCOTLAND EH1 2EN

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WALSH

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY O.H. SECRETARIAT LIMITED

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

01/10/161 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 01/10/2016

View Document

07/07/167 July 2016 SECRETARY APPOINTED O.H. SECRETARIAT LIMITED

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET HIRST

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

04/03/154 March 2015 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SECTION 519

View Document

12/06/1412 June 2014 AUDITOR'S RESIGNATION

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O KPMG PEAT MARWICK SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED STUART WALSH

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET HIRST

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HIRST / 01/10/2009

View Document

02/10/092 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED O.H. DIRECTOR LIMITED

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

30/04/0530 April 2005 NEW SECRETARY APPOINTED

View Document

30/04/0530 April 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/039 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: NOBEL HOUSE STEVENSTON AYRSHIRE KA20 3LN

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED NOBEL'S EXPLOSIVES COMPANY LIMIT ED CERTIFICATE ISSUED ON 23/01/03

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 AUDITOR'S RESIGNATION

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 ALTER MEM AND ARTS 07/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/07/934 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 ALTER MEM AND ARTS 25/10/91

View Document

06/11/916 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

28/06/8928 June 1989 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 TO APPT AUDITORS 150787

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/09/8728 September 1987 ALTER MEM AND ARTS 150787

View Document

23/02/8723 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

25/06/7125 June 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company