Company NameJohn M. Stevenson Limited
DirectorsAllan Malcolm Stevenson and Alison Richardson
Company StatusActive
Company NumberSC032336
CategoryPrivate Limited Company
Incorporation Date31 May 1957(66 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Allan Malcolm Stevenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1989(31 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer & Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMs Alison Richardson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(56 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleEquestrian Manager
Country of ResidenceScotland
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameEileen Ann Stevenson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 May 2001)
RoleFarmer
Correspondence AddressWheatfield
8 Marine Road
Gullane
East Lothian
EH31 2AX
Scotland
Director NameMr John Meikle Stevenson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(31 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 February 2011)
RoleRetired Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressWheatfield
8 Marine Road
Gullane
East Lothian
EH31 2AX
Scotland
Secretary NameEileen Ann Stevenson
NationalityBritish
StatusResigned
Appointed06 January 1989(31 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 May 2001)
RoleCompany Director
Correspondence AddressWheatfield
8 Marine Road
Gullane
East Lothian
EH31 2AX
Scotland
Director NameMrs Louise Amanda Symmons Stevenson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(44 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Secretary NameMrs Louise Amanda Symmons Stevenson
NationalityBritish
StatusResigned
Appointed28 May 2001(44 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMr Nicholas James Symmons Stevenson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(53 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2014)
RoleChemistry Graduate
Country of ResidenceScotland
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMs Hayley Elizabeth Symmons Stevenson
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(56 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland

Contact

Websiteluffnessmains.com
Telephone07 789930088
Telephone regionMobile

Location

Registered AddressLuffness Mains Farm
Aberlady
East Lothian
EH32 0PZ
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

20k at £1Anderson Strathern Trustee Company
99.50%
Ordinary
100 at £1Allan Malcolm Stevenson
0.50%
Deferred

Financials

Year2014
Net Worth£1,268,265
Cash£274
Current Liabilities£1,319,586

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

29 May 2001Delivered on: 1 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three areas of ground extending in all to 40.833 acres or thereby at no 1 camptoun smallholding, haddington, east lothian.
Outstanding
12 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 February 1981Delivered on: 26 February 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: These parts of the lands of muirfield, gullene.
Outstanding
20 August 1987Delivered on: 7 September 1987
Satisfied on: 14 April 1988
Persons entitled: A a Hooker & Co LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
13 April 2023Current accounting period extended from 26 May 2023 to 31 May 2023 (1 page)
13 February 2023Registered office address changed from Luffness Mains Aberlady East Lothian EH32 0PZ to Luffness Mains Farm Luffness Mains Farm Aberlady East Lothian EH32 0PZ on 13 February 2023 (1 page)
13 February 2023Total exemption full accounts made up to 26 May 2022 (10 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 26 May 2021 (11 pages)
22 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 26 May 2020 (11 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 26 May 2019 (10 pages)
22 February 2019Total exemption full accounts made up to 26 May 2018 (10 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 26 May 2017 (11 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 5 in full (1 page)
28 November 2017Satisfaction of charge 5 in full (1 page)
20 March 2017Total exemption small company accounts made up to 26 May 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 26 May 2016 (8 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 26 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 26 May 2015 (8 pages)
19 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 20,100
(6 pages)
19 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 20,100
(6 pages)
28 October 2015Termination of appointment of Hayley Elizabeth Symmons Stevenson as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Hayley Elizabeth Symmons Stevenson as a director on 1 October 2015 (1 page)
28 October 2015Termination of appointment of Hayley Elizabeth Symmons Stevenson as a director on 1 October 2015 (1 page)
24 August 2015Previous accounting period extended from 27 November 2014 to 26 May 2015 (1 page)
24 August 2015Previous accounting period extended from 27 November 2014 to 26 May 2015 (1 page)
29 January 2015Termination of appointment of Nicholas James Symmons Stevenson as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Nicholas James Symmons Stevenson as a director on 31 December 2014 (1 page)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,100
(7 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 20,100
(7 pages)
18 December 2014Director's details changed for Mr Nicholas James Symmons Stevenson on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Mr Nicholas James Symmons Stevenson on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Mr Nicholas James Symmons Stevenson on 1 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 27 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 27 November 2013 (7 pages)
30 April 2014Appointment of Ms Alison Richardson as a director (2 pages)
30 April 2014Appointment of Ms Alison Richardson as a director (2 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20,100
(6 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20,100
(6 pages)
16 August 2013Appointment of Ms Hayley Elizabeth Symmons Stevenson as a director (2 pages)
16 August 2013Appointment of Ms Hayley Elizabeth Symmons Stevenson as a director (2 pages)
16 August 2013Total exemption small company accounts made up to 27 November 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 27 November 2012 (7 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a small company made up to 27 November 2011 (8 pages)
5 September 2012Accounts for a small company made up to 27 November 2011 (8 pages)
2 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a small company made up to 27 November 2010 (9 pages)
10 August 2011Accounts for a small company made up to 27 November 2010 (9 pages)
7 February 2011Appointment of Mr Nicholas James Symmons Stevenson as a director (2 pages)
7 February 2011Appointment of Mr Nicholas James Symmons Stevenson as a director (2 pages)
7 February 2011Termination of appointment of John Stevenson as a director (1 page)
7 February 2011Termination of appointment of John Stevenson as a director (1 page)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 27 November 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 27 November 2009 (7 pages)
8 January 2010Director's details changed for John Meikle Stevenson on 30 November 2009 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for John Meikle Stevenson on 30 November 2009 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 27 November 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 27 November 2008 (7 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
14 January 2009Return made up to 17/12/08; full list of members (3 pages)
21 July 2008Appointment terminated secretary louise stevenson (1 page)
21 July 2008Appointment terminated director louise stevenson (1 page)
21 July 2008Appointment terminated director louise stevenson (1 page)
21 July 2008Appointment terminated secretary louise stevenson (1 page)
8 March 2008Total exemption small company accounts made up to 27 November 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 27 November 2007 (6 pages)
10 January 2008Return made up to 17/12/07; full list of members (3 pages)
10 January 2008Return made up to 17/12/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 27 November 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 27 November 2006 (6 pages)
22 January 2007Return made up to 17/12/06; full list of members (3 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Return made up to 17/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Return made up to 17/12/05; full list of members (3 pages)
16 January 2007Return made up to 17/12/05; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 27 November 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 27 November 2005 (5 pages)
18 February 2005Total exemption full accounts made up to 27 November 2004 (14 pages)
18 February 2005Total exemption full accounts made up to 27 November 2004 (14 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
5 March 2004Full accounts made up to 27 November 2003 (14 pages)
5 March 2004Full accounts made up to 27 November 2003 (14 pages)
12 January 2004Return made up to 17/12/03; full list of members (7 pages)
12 January 2004Return made up to 17/12/03; full list of members (7 pages)
19 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 November 2003£ ic 30100/20100 25/10/03 £ sr 10000@1=10000 (1 page)
19 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 November 2003£ ic 30100/20100 25/10/03 £ sr 10000@1=10000 (1 page)
5 August 2003Full accounts made up to 27 November 2002 (12 pages)
5 August 2003Full accounts made up to 27 November 2002 (12 pages)
8 July 2003Resolutions
  • RES13 ‐ Addendum agreement 29/06/03
(1 page)
8 July 2003Resolutions
  • RES13 ‐ Addendum agreement 29/06/03
(1 page)
2 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Accounting reference date extended from 27/10/02 to 27/11/02 (1 page)
17 January 2002Accounting reference date extended from 27/10/02 to 27/11/02 (1 page)
11 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 December 2001Accounting reference date extended from 31/12/01 to 27/10/02 (1 page)
28 December 2001Accounting reference date extended from 31/12/01 to 27/10/02 (1 page)
28 November 2001Accounting reference date shortened from 28/05/02 to 31/12/01 (1 page)
28 November 2001Accounting reference date shortened from 28/05/02 to 31/12/01 (1 page)
28 November 2001Resolutions
  • RES13 ‐ Section 381A 15/11/01
(1 page)
28 November 2001£ ic 50100/30100 16/11/01 £ sr 20000@1=20000 (1 page)
28 November 2001£ ic 50100/30100 16/11/01 £ sr 20000@1=20000 (1 page)
28 November 2001Resolutions
  • RES13 ‐ Section 381A 15/11/01
(1 page)
29 August 2001Full accounts made up to 28 May 2001 (10 pages)
29 August 2001Full accounts made up to 28 May 2001 (10 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
1 June 2001Partic of mort/charge * (6 pages)
1 June 2001Partic of mort/charge * (6 pages)
15 January 2001Full accounts made up to 31 May 2000 (10 pages)
15 January 2001Full accounts made up to 31 May 2000 (10 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Full accounts made up to 31 May 1999 (8 pages)
24 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2000Full accounts made up to 31 May 1999 (8 pages)
30 December 1998Full accounts made up to 31 May 1998 (8 pages)
30 December 1998Full accounts made up to 31 May 1998 (8 pages)
30 December 1998Return made up to 17/12/98; no change of members (4 pages)
30 December 1998Return made up to 17/12/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 May 1997 (9 pages)
13 March 1998Full accounts made up to 31 May 1997 (9 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 April 1997Full accounts made up to 31 May 1996 (9 pages)
29 April 1997Full accounts made up to 31 May 1996 (9 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 January 1996Full accounts made up to 28 May 1995 (9 pages)
11 January 1996Full accounts made up to 28 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
7 September 1987Alterations to a floating charge (5 pages)
7 September 1987Alterations to a floating charge (5 pages)
4 September 1987Alterations to a floating charge (5 pages)
4 September 1987Alterations to a floating charge (5 pages)
29 December 1986Particulars of mortgage/charge (3 pages)
29 December 1986Particulars of mortgage/charge (3 pages)
11 December 1986New director appointed (2 pages)
11 December 1986New director appointed (2 pages)
7 January 1986Memorandum of association (6 pages)
7 January 1986Memorandum of association (6 pages)
2 April 1974Memorandum and Articles of Association (19 pages)
2 April 1974Memorandum and Articles of Association (19 pages)