Company NameStevenson Reeves Ltd.
Company StatusActive
Company NumberSC011787
CategoryPrivate Limited Company
Incorporation Date6 July 1921(102 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Richard Stanley Mein
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(72 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Oxgangs Bank
Edinburgh
EH13 9LH
Scotland
Director NameDr Andrew Renton Mein
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(72 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleTheologian
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxgangs Bank
Edinburgh
EH13 9LH
Scotland
Director NameMr Robert James Mein
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2019(98 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Oxgangs Bank
Edinburgh
EH13 9LH
Scotland
Secretary NameMr Richard Stanley Mein
StatusCurrent
Appointed07 December 2019(98 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address40 Oxgangs Bank
Edinburgh
EH13 9LH
Scotland
Secretary NameCatherine Elizabeth Margaret Mein
NationalityBritish
StatusResigned
Appointed23 November 1990(69 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Newbattle Terrace
Edinburgh
EH10 4RU
Scotland
Director NameElina Muriel Keutsch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(70 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 December 1991)
RoleLecturer
Correspondence AddressFriedrich-Hartmann Strasse 30/1
7252 Weil-Der-Stadt
Merklingen
Germany
Director NameCatherine Elizabeth Margaret Mein
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(70 years, 5 months after company formation)
Appointment Duration21 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Newbattle Terrace
Edinburgh
EH10 4RU
Scotland
Director NameStanley Cranston Mein
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(70 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 December 1991)
RoleChartered Accountant
Correspondence Address6 Oakwood Avenue
Purley
Surrey
CR1 1AQ
Director NameMr Hector Renton Mein
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(70 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 28 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Oxgangs Bank
Edinburgh
EH13 9LH
Scotland
Secretary NameMr Hector Renton Mein
StatusResigned
Appointed01 February 2010(88 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 December 2019)
RoleCompany Director
Correspondence Address40 Oxgangs Bank
Edinburgh
EH13 9LH
Scotland

Contact

Websitewww.stevenson-reeves.co.uk
Email address[email protected]

Location

Registered Address40 Oxgangs Bank
Edinburgh
EH13 9LH
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£433,035
Cash£50,636
Current Liabilities£148,501

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

30 January 2007Delivered on: 6 February 2007
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 oxgangs bank, edinburgh MID72155.
Fully Satisfied
15 September 1983Delivered on: 23 September 1983
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
16 January 1974Delivered on: 22 January 1974
Satisfied on: 23 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at 40 potterrow edinburgh.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
9 December 2020Director's details changed for Dr Andrew Renton Mein on 1 October 2020 (2 pages)
21 August 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
18 December 2019Change of details for Mr Richard Stanley Mein as a person with significant control on 1 June 2019 (2 pages)
10 December 2019Appointment of Mr Robert James Mein as a director on 7 December 2019 (2 pages)
10 December 2019Appointment of Mr Richard Stanley Mein as a secretary on 7 December 2019 (2 pages)
10 December 2019Termination of appointment of Hector Renton Mein as a secretary on 7 December 2019 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
13 June 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
14 July 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
5 July 2017Director's details changed for Dr Andrew Renton Mein on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Dr Andrew Renton Mein on 1 July 2017 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Director's details changed for Mr Richard Stanley Mein on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Richard Stanley Mein on 30 November 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 April 2016Secretary's details changed for Mr Hector Renton Mein on 14 April 2016 (1 page)
15 April 2016Secretary's details changed for Mr Hector Renton Mein on 14 April 2016 (1 page)
14 April 2016Director's details changed for Hector Renton Mein on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Hector Renton Mein on 14 April 2016 (2 pages)
23 March 2016Director's details changed for Mr Richard Stanley Mein on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Richard Stanley Mein on 23 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Richard Stanley Mein on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from 40 Oxgangs Bank Edinburgh EH13 9LH to 40 Oxgangs Bank Edinburgh EH13 9LH on 22 March 2016 (1 page)
22 March 2016Director's details changed for Dr Andrew Renton Mein on 22 March 2016 (2 pages)
22 March 2016Secretary's details changed for Mr Hector Renton Mein on 22 March 2016 (1 page)
22 March 2016Director's details changed for Hector Renton Mein on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from 40 Oxgangs Bank Edinburgh EH13 9LH to 40 Oxgangs Bank Edinburgh EH13 9LH on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Mr Hector Renton Mein on 22 March 2016 (1 page)
22 March 2016Director's details changed for Mr Richard Stanley Mein on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Dr Andrew Renton Mein on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Hector Renton Mein on 22 March 2016 (2 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 56,500
(4 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 56,500
(4 pages)
15 December 2015Director's details changed for Dr Andrew Renton Mein on 30 November 2015 (2 pages)
15 December 2015Director's details changed for Dr Andrew Renton Mein on 30 November 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 56,500
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 56,500
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 56,500
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 56,500
(4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 December 2012Termination of appointment of Catherine Mein as a director (1 page)
11 December 2012Director's details changed for Hector Renton Mein on 30 November 2012 (2 pages)
11 December 2012Director's details changed for Hector Renton Mein on 30 November 2012 (2 pages)
11 December 2012Termination of appointment of Catherine Mein as a director (1 page)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
12 January 2012Director's details changed for Dr Andrew Renton Mein on 1 November 2011 (2 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
12 January 2012Director's details changed for Dr Andrew Renton Mein on 1 November 2011 (2 pages)
12 January 2012Director's details changed for Dr Andrew Renton Mein on 1 November 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 December 2010Director's details changed for Catherine Elizabeth Margaret Mein on 5 February 2010 (2 pages)
10 December 2010Director's details changed for Catherine Elizabeth Margaret Mein on 5 February 2010 (2 pages)
10 December 2010Director's details changed for Catherine Elizabeth Margaret Mein on 5 February 2010 (2 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 June 2010Director's details changed for Richard Stanley Mein on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Richard Stanley Mein on 22 June 2010 (2 pages)
5 February 2010Appointment of Mr Hector Renton Mein as a secretary (1 page)
5 February 2010Director's details changed for Andrew Renton Mein on 1 January 2010 (2 pages)
5 February 2010Termination of appointment of Catherine Mein as a secretary (1 page)
5 February 2010Director's details changed for Andrew Renton Mein on 1 January 2010 (2 pages)
5 February 2010Appointment of Mr Hector Renton Mein as a secretary (1 page)
5 February 2010Termination of appointment of Catherine Mein as a secretary (1 page)
5 February 2010Director's details changed for Andrew Renton Mein on 1 January 2010 (2 pages)
31 December 2009Director's details changed for Hector Renton Mein on 30 October 2009 (2 pages)
31 December 2009Director's details changed for Andrew Renton Mein on 30 October 2009 (2 pages)
31 December 2009Director's details changed for Hector Renton Mein on 30 October 2009 (2 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Richard Stanley Mein on 30 October 2009 (2 pages)
31 December 2009Director's details changed for Catherine Elizabeth Margaret Mein on 30 October 2009 (2 pages)
31 December 2009Director's details changed for Andrew Renton Mein on 30 October 2009 (2 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Richard Stanley Mein on 30 October 2009 (2 pages)
31 December 2009Director's details changed for Catherine Elizabeth Margaret Mein on 30 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2008Return made up to 30/11/07; full list of members (3 pages)
30 January 2008Return made up to 30/11/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Partic of mort/charge * (3 pages)
6 February 2007Partic of mort/charge * (3 pages)
23 January 2007Registered office changed on 23/01/07 from: 40 potter row edinburgh EH8 9BT (1 page)
23 January 2007Registered office changed on 23/01/07 from: 40 potter row edinburgh EH8 9BT (1 page)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 January 2006Return made up to 30/11/05; full list of members (9 pages)
17 January 2006Return made up to 30/11/05; full list of members (9 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 January 2005Return made up to 30/11/04; full list of members (9 pages)
20 January 2005Return made up to 30/11/04; full list of members (9 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 January 2003Return made up to 30/11/02; full list of members (9 pages)
17 January 2003Return made up to 30/11/02; full list of members (9 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
23 December 1999Return made up to 30/11/99; full list of members (8 pages)
23 December 1999Return made up to 30/11/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 31 January 1999 (8 pages)
5 May 1999Accounts for a small company made up to 31 January 1999 (8 pages)
7 January 1999Return made up to 30/11/98; no change of members (4 pages)
7 January 1999Return made up to 30/11/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 January 1998 (10 pages)
4 September 1998Accounts for a small company made up to 31 January 1998 (10 pages)
14 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Company name changed peter stevenson LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed peter stevenson LIMITED\certificate issued on 17/10/97 (2 pages)
21 April 1997Accounts for a small company made up to 31 January 1997 (11 pages)
21 April 1997Accounts for a small company made up to 31 January 1997 (11 pages)
14 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Ad 21/06/96--------- £ si 25000@1=25000 £ ic 31500/56500 (2 pages)
11 July 1996Ad 21/06/96--------- £ si 25000@1=25000 £ ic 31500/56500 (2 pages)
11 July 1996Particulars of contract relating to shares (4 pages)
11 July 1996Particulars of contract relating to shares (4 pages)
19 April 1996Accounts for a small company made up to 31 January 1996 (10 pages)
19 April 1996Accounts for a small company made up to 31 January 1996 (10 pages)
27 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Accounts for a small company made up to 31 January 1995 (10 pages)
20 April 1995Accounts for a small company made up to 31 January 1995 (10 pages)
9 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1993Memorandum and Articles of Association (28 pages)
9 June 1993Memorandum and Articles of Association (28 pages)
9 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)