A. & J. STEPHEN (BUILDERS) LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Registration of charge SC0577200018, created on 2025-07-15

View Document

26/05/2526 May 2025 Change of details for A & J Stephen (Holdings) Limited as a person with significant control on 2025-05-08

View Document

09/05/259 May 2025 Notification of A & J Stephen (Holdings) Limited as a person with significant control on 2025-05-08

View Document

17/04/2517 April 2025 Registration of charge SC0577200017, created on 2025-04-05

View Document

28/03/2528 March 2025 Termination of appointment of John Finlay Webster as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of John Finlay Webster as a secretary on 2025-03-28

View Document

26/02/2526 February 2025 Cessation of Dale Mckenzie Stephen as a person with significant control on 2024-10-16

View Document

14/01/2514 January 2025 Full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Satisfaction of charge SC0577200015 in full

View Document

19/12/2419 December 2024 Satisfaction of charge SC0577200008 in full

View Document

19/12/2419 December 2024 Satisfaction of charge SC0577200007 in full

View Document

19/12/2419 December 2024 Satisfaction of charge SC0577200006 in full

View Document

19/12/2419 December 2024 Satisfaction of charge SC0577200005 in full

View Document

19/12/2419 December 2024 Satisfaction of charge SC0577200016 in full

View Document

19/12/2419 December 2024 Satisfaction of charge SC0577200013 in full

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-17 with updates

View Document

03/04/243 April 2024 Full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024 Statement of capital on 2024-02-01

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Registration of charge SC0577200016, created on 2023-03-08

View Document

16/03/2316 March 2023 Registration of charge SC0577200015, created on 2023-03-08

View Document

22/12/2222 December 2022 Satisfaction of charge SC0577200014 in full

View Document

13/12/2213 December 2022 Termination of appointment of Bruce Gordon Strachan as a director on 2022-11-24

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

28/09/2228 September 2022 Appointment of Mr Jamie Anthony John Finlay as a director on 2022-09-15

View Document

09/09/229 September 2022 Satisfaction of charge SC0577200011 in full

View Document

26/01/2226 January 2022 Registration of charge SC0577200014, created on 2022-01-18

View Document

26/01/2226 January 2022 Registration of charge SC0577200013, created on 2022-01-18

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200011

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0577200009

View Document

03/08/203 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0577200010

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200012

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200009

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200010

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200008

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200007

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200006

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0577200005

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MCKENZIE STEPHEN / 06/09/2013

View Document

06/09/136 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM STEPHEN / 30/03/2011

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINLAY WEBSTER / 30/03/2011

View Document

29/08/1129 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FINLAY WEBSTER / 30/03/2011

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON STRACHAN / 30/03/2011

View Document

29/08/1129 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES FINLAY / 30/03/2011

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON STRACHAN / 01/01/2010

View Document

18/08/1018 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE MCKENZIE STEPHEN / 30/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINLAY WEBSTER / 01/01/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEPHEN / 01/02/2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK STEPHEN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR BRUCE GORDON STRACHAN

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DEC MORT/CHARGE *****

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 PARTIC OF MORT/CHARGE *****

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/09/002 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/08/9626 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

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

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/912 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/09/8612 September 1986 ANNUAL RETURN MADE UP TO 15/08/86

View Document

08/09/868 September 1986 DIRECTOR RESIGNED

View Document

18/08/8618 August 1986 DIRECTOR RESIGNED

View Document

08/05/758 May 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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