Edinburgh
EH13 9LH
Scotland
Director Name | Dr Andrew Renton Mein |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1993(72 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Theologian |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oxgangs Bank Edinburgh EH13 9LH Scotland |
Director Name | Mr Robert James Mein |
---|---|
Date of Birth | February 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(98 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Oxgangs Bank Edinburgh EH13 9LH Scotland |
Secretary Name | Mr Richard Stanley Mein |
---|---|
Status | Current |
Appointed | 07 December 2019(98 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 40 Oxgangs Bank Edinburgh EH13 9LH Scotland |
Secretary Name | Catherine Elizabeth Margaret Mein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1990(69 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Newbattle Terrace Edinburgh EH10 4RU Scotland |
Director Name | Elina Muriel Keutsch |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(70 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 December 1991) |
Role | Lecturer |
Correspondence Address | Friedrich-Hartmann Strasse 30/1 7252 Weil-Der-Stadt Merklingen Germany |
Director Name | Catherine Elizabeth Margaret Mein |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(70 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Newbattle Terrace Edinburgh EH10 4RU Scotland |
Director Name | Stanley Cranston Mein |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(70 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 6 Oakwood Avenue Purley Surrey CR1 1AQ |
Director Name | Mr Hector Renton Mein |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(70 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 28 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Oxgangs Bank Edinburgh EH13 9LH Scotland |
Secretary Name | Mr Hector Renton Mein |
---|---|
Status | Resigned |
Appointed | 01 February 2010(88 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 December 2019) |
Role | Company Director |
Correspondence Address | 40 Oxgangs Bank Edinburgh EH13 9LH Scotland |
Website | www.stevenson-reeves.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 40 Oxgangs Bank Edinburgh EH13 9LH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £433,035 |
Cash | £50,636 |
Current Liabilities | £148,501 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 November 2022 (1 year ago) |
---|---|
Next Return Due | 14 December 2023 (6 days from now) |
30 January 2007 | Delivered 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 1983 | Delivered 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 1974 | Delivered 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 |
9 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
9 December 2020 | Director's details changed for Dr Andrew Renton Mein on 1 October 2020 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
18 December 2019 | Change of details for Mr Richard Stanley Mein as a person with significant control on 1 June 2019 (2 pages) |
10 December 2019 | Appointment of Mr Robert James Mein as a director on 7 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Richard Stanley Mein as a secretary on 7 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Hector Renton Mein as a secretary on 7 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
13 June 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
5 July 2017 | Director's details changed for Dr Andrew Renton Mein on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Dr Andrew Renton Mein on 1 July 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Director's details changed for Mr Richard Stanley Mein on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Richard Stanley Mein on 30 November 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 April 2016 | Secretary's details changed for Mr Hector Renton Mein on 14 April 2016 (1 page) |
15 April 2016 | Secretary's details changed for Mr Hector Renton Mein on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Hector Renton Mein on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Hector Renton Mein on 14 April 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Richard Stanley Mein on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Richard Stanley Mein on 23 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Richard Stanley Mein on 22 March 2016 (2 pages) |
22 March 2016 | Registered 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 2016 | Director's details changed for Dr Andrew Renton Mein on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr Hector Renton Mein on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Hector Renton Mein on 22 March 2016 (2 pages) |
22 March 2016 | Registered 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 2016 | Secretary's details changed for Mr Hector Renton Mein on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Richard Stanley Mein on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Dr Andrew Renton Mein on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Hector Renton Mein on 22 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Dr Andrew Renton Mein on 30 November 2015 (2 pages) |
15 December 2015 | Director's details changed for Dr Andrew Renton Mein on 30 November 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 3 in full (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 December 2012 | Termination of appointment of Catherine Mein as a director (1 page) |
11 December 2012 | Director's details changed for Hector Renton Mein on 30 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Hector Renton Mein on 30 November 2012 (2 pages) |
11 December 2012 | Termination of appointment of Catherine Mein as a director (1 page) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Director's details changed for Dr Andrew Renton Mein on 1 November 2011 (2 pages) |
12 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Director's details changed for Dr Andrew Renton Mein on 1 November 2011 (2 pages) |
12 January 2012 | Director's details changed for Dr Andrew Renton Mein on 1 November 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 December 2010 | Director's details changed for Catherine Elizabeth Margaret Mein on 5 February 2010 (2 pages) |
10 December 2010 | Director's details changed for Catherine Elizabeth Margaret Mein on 5 February 2010 (2 pages) |
10 December 2010 | Director's details changed for Catherine Elizabeth Margaret Mein on 5 February 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 June 2010 | Director's details changed for Richard Stanley Mein on 22 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Stanley Mein on 22 June 2010 (2 pages) |
5 February 2010 | Appointment of Mr Hector Renton Mein as a secretary (1 page) |
5 February 2010 | Director's details changed for Andrew Renton Mein on 1 January 2010 (2 pages) |
5 February 2010 | Termination of appointment of Catherine Mein as a secretary (1 page) |
5 February 2010 | Director's details changed for Andrew Renton Mein on 1 January 2010 (2 pages) |
5 February 2010 | Appointment of Mr Hector Renton Mein as a secretary (1 page) |
5 February 2010 | Termination of appointment of Catherine Mein as a secretary (1 page) |
5 February 2010 | Director's details changed for Andrew Renton Mein on 1 January 2010 (2 pages) |
31 December 2009 | Director's details changed for Hector Renton Mein on 30 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Andrew Renton Mein on 30 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Hector Renton Mein on 30 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
31 December 2009 | Director's details changed for Richard Stanley Mein on 30 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Catherine Elizabeth Margaret Mein on 30 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Andrew Renton Mein on 30 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
31 December 2009 | Director's details changed for Richard Stanley Mein on 30 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Catherine Elizabeth Margaret Mein on 30 October 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
30 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 40 potter row edinburgh EH8 9BT (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 40 potter row edinburgh EH8 9BT (1 page) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
20 January 2005 | Return made up to 30/11/04; full list of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 January 2004 | Return made up to 30/11/03; full list of members
|
27 January 2004 | Return made up to 30/11/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 January 2003 | Return made up to 30/11/02; full list of members (9 pages) |
17 January 2003 | Return made up to 30/11/02; full list of members (9 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members
|
19 December 2001 | Return made up to 30/11/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members
|
27 December 2000 | Return made up to 30/11/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
5 May 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
5 May 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
4 September 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
14 January 1998 | Return made up to 30/11/97; no change of members
|
14 January 1998 | Return made up to 30/11/97; no change of members
|
16 October 1997 | Company name changed peter stevenson LIMITED\certificate issued on 17/10/97 (2 pages) |
16 October 1997 | Company name changed peter stevenson LIMITED\certificate issued on 17/10/97 (2 pages) |
21 April 1997 | Accounts for a small company made up to 31 January 1997 (11 pages) |
21 April 1997 | Accounts for a small company made up to 31 January 1997 (11 pages) |
14 January 1997 | Return made up to 30/11/96; full list of members
|
14 January 1997 | Return made up to 30/11/96; full list of members
|
11 July 1996 | Ad 21/06/96--------- £ si 25000@1=25000 £ ic 31500/56500 (2 pages) |
11 July 1996 | Ad 21/06/96--------- £ si 25000@1=25000 £ ic 31500/56500 (2 pages) |
11 July 1996 | Particulars of contract relating to shares (4 pages) |
11 July 1996 | Particulars of contract relating to shares (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
19 April 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
27 December 1995 | Return made up to 30/11/95; no change of members
|
27 December 1995 | Return made up to 30/11/95; no change of members
|
20 April 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
20 April 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
9 June 1993 | Resolutions
|
9 June 1993 | Memorandum and Articles of Association (28 pages) |
9 June 1993 | Memorandum and Articles of Association (28 pages) |
9 June 1993 | Resolutions
|