Company NameBisset & Steedman Limited
Company StatusActive
Company NumberSC021567
CategoryPrivate Limited Company
Incorporation Date23 November 1940(83 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameJanette Davidson Steedman
NationalityBritish
StatusCurrent
Appointed28 February 1990(49 years, 3 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Edinburgh Road
Tranent
East Lothian
EH33 1AW
Scotland
Director NameMrs Janette Davidson Steedman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(51 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address38 Edinburgh Road
Tranent
East Lothian
EH33 1AW
Scotland
Director NameMs Julie Steedman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(66 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Clanranald Avenue
Prestonpans
East Lothian
EH32 9FP
Scotland
Director NameMr Mark George Steedman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(66 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Inveresk Road
Musselburgh
Midlothian
EH21 7BJ
Scotland
Director NameMatthew William McNeish
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(48 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1992)
RoleSalesman
Correspondence Address49 Inglis Avenue
Port Seton
Prestonpans
East Lothian
EH32 0AG
Scotland
Director NameGeorge Malcolm Steedman
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(48 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1992)
RoleRadio Engineer
Correspondence Address38 Edinburgh Road
Tranent
East Lothian
EH33 1AW
Scotland
Director NameMr Ian Malcolm Steedman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(48 years, 7 months after company formation)
Appointment Duration34 years, 2 months (resigned 31 August 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address38 Edinburgh Road
Tranent
East Lothian
EH33 1AW
Scotland

Contact

Websitebissettandsteedman.com

Location

Registered AddressUnit 23/24 Mid Road
Prestonpans
EH32 9ER
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

500 at £1Ian Malcolm Steedman
6.49%
Preference
1.8k at £1Ian Malcolm Steedman
23.38%
Ordinary
1.8k at £1Janette Davidson Steedman
23.38%
Ordinary
1.8k at £1Julie Steedman
23.38%
Ordinary
1.8k at £1Mark Steedman
23.38%
Ordinary

Financials

Year2014
Net Worth£275,112
Cash£67,592
Current Liabilities£150,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

27 January 1999Delivered on: 1 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 high street,tranent,east lothian.
Outstanding
8 May 1979Delivered on: 14 May 1979
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119/121 north high street, musselburgh 42/44 market street, haddington 58/60 high street tranent.
Outstanding

Filing History

8 March 2024Notification of Janette Steedman as a person with significant control on 31 August 2023 (2 pages)
4 March 2024Confirmation statement made on 27 December 2023 with updates (4 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
31 August 2023Cessation of Ian Malcolm Steedman as a person with significant control on 31 August 2023 (1 page)
31 August 2023Notification of Julie Steedman as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Notification of Mark Steedman as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Ian Malcolm Steedman as a director on 31 August 2023 (1 page)
1 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
5 April 2023Satisfaction of charge 1 in full (1 page)
20 January 2023Registered office address changed from 58 High Street Tranent EH33 1HH Scotland to Unit 23/24 Mid Road Prestonpans EH32 9ER on 20 January 2023 (1 page)
12 January 2023Satisfaction of charge 2 in full (1 page)
26 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
3 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 April 2019Registered office address changed from 58 High Street Tranent to 58 High Street Tranent EH33 1HH on 18 April 2019 (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,700
(8 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,700
(8 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,700
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Director's details changed for Mr Ian Malcolm Steedman on 28 September 2013 (2 pages)
31 July 2014Director's details changed for Mr Ian Malcolm Steedman on 28 September 2013 (2 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,700
(8 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,700
(8 pages)
31 July 2014Director's details changed for Janette Davidson Steedman on 28 September 2013 (2 pages)
31 July 2014Director's details changed for Janette Davidson Steedman on 28 September 2013 (2 pages)
31 July 2014Secretary's details changed for Janette Davidson Steedman on 28 September 2013 (1 page)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7,700
(8 pages)
31 July 2014Secretary's details changed for Janette Davidson Steedman on 28 September 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(8 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(8 pages)
13 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Ian Malcolm Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Janette Davidson Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Mark Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Julie Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Julie Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Janette Davidson Steedman on 4 July 2010 (2 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Mark Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Mark Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Ian Malcolm Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Julie Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Janette Davidson Steedman on 4 July 2010 (2 pages)
30 July 2010Director's details changed for Ian Malcolm Steedman on 4 July 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Return made up to 04/07/09; full list of members (5 pages)
27 August 2009Return made up to 04/07/09; full list of members (5 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Return made up to 04/07/08; full list of members (5 pages)
17 July 2008Return made up to 04/07/08; full list of members (5 pages)
24 July 2007Return made up to 04/07/07; change of members (7 pages)
24 July 2007Return made up to 04/07/07; change of members (7 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Ad 28/06/07--------- £ si 5400@1=5400 £ ic 2300/7700 (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 July 2007Ad 28/06/07--------- £ si 5400@1=5400 £ ic 2300/7700 (2 pages)
12 June 2007£ nc 2500/10500 05/06/07 (2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007£ nc 2500/10500 05/06/07 (2 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 July 2006Return made up to 04/07/06; full list of members (8 pages)
12 July 2006Return made up to 04/07/06; full list of members (8 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 04/07/05; full list of members (7 pages)
21 June 2005Return made up to 04/07/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 July 2004Return made up to 04/07/04; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 March 2002 (13 pages)
8 April 2004Total exemption full accounts made up to 31 March 2002 (13 pages)
8 August 2003Return made up to 04/07/03; full list of members (7 pages)
8 August 2003Return made up to 04/07/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 March 2001 (13 pages)
10 June 2003Total exemption full accounts made up to 31 March 2001 (13 pages)
6 July 2002Return made up to 04/07/02; full list of members (7 pages)
6 July 2002Return made up to 04/07/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 March 2000 (14 pages)
10 October 2001Full accounts made up to 31 March 2000 (14 pages)
24 September 2001Return made up to 04/07/01; full list of members (6 pages)
24 September 2001Return made up to 04/07/01; full list of members (6 pages)
28 June 2000Return made up to 04/07/00; full list of members (6 pages)
28 June 2000Return made up to 04/07/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
22 March 2000Full accounts made up to 31 March 1999 (14 pages)
8 September 1999Return made up to 04/07/99; no change of members (4 pages)
8 September 1999Return made up to 04/07/99; no change of members (4 pages)
1 February 1999Partic of mort/charge * (6 pages)
1 February 1999Partic of mort/charge * (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (14 pages)
8 December 1998Full accounts made up to 31 March 1998 (14 pages)
7 July 1998Return made up to 04/07/98; full list of members (6 pages)
7 July 1998Return made up to 04/07/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (16 pages)
28 January 1997Full accounts made up to 31 March 1996 (16 pages)
6 July 1996Return made up to 04/07/96; no change of members (4 pages)
6 July 1996Return made up to 04/07/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 March 1995 (12 pages)
20 June 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
23 November 1940Incorporation (20 pages)
23 November 1940Incorporation (20 pages)