Company NameA. & J. Stephen Limited
Company StatusActive
Company NumberSC036265
CategoryPrivate Limited Company
Incorporation Date28 March 1961(62 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dale McKenzie Stephen
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1990(29 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Country of ResidenceScotland
Correspondence AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
Director NameMr John Stewart Stephen
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1990(29 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilder
Country of ResidenceScotland
Correspondence AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
Director NameMr Brian James Finlay
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1994(32 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleElectrician
Country of ResidenceScotland
Correspondence AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
Director NameMr John William Stephen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(36 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
Secretary NameMr John Finlay Webster
NationalityBritish
StatusCurrent
Appointed29 September 2005(44 years, 6 months after company formation)
Appointment Duration18 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
Director NameMr John Finlay Webster
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(46 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
Director NameMr Derek Methven Stephen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(29 years, 4 months after company formation)
Appointment Duration28 years, 1 month (resigned 24 September 2018)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
Secretary NameJohn Joseph Galbraith
NationalityBritish
StatusResigned
Appointed17 August 1990(29 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 September 2005)
RoleCompany Director
Correspondence Address47 David Douglas Avenue
Scone
Perth
PH2 6QQ
Scotland
Director NameMr Paul Henry Stephen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2001)
RoleSite Agent
Correspondence Address2 Coldstream Avenue
Perth
Perthshire
PH1 1RZ
Scotland

Contact

Websitestephen.co.uk
Email address[email protected]
Telephone01738 620721
Telephone regionPerth

Location

Registered AddressStephen House
Edinburgh Road
Perth
PH2 8BS
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches3 other UK companies use this postal address

Shareholders

24k at £1A & J Stephen (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,873,845
Gross Profit£1,069,330
Net Worth£12,627,839
Cash£1,899,555
Current Liabilities£3,317,203

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 August 2022 (1 year, 1 month ago)
Next Return Due31 August 2023 (overdue)

Charges

7 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground all and whole registered FFE57724: together with the dwellinghouse known as 6 carneil gardens carnock.
Outstanding
6 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground part of the farm and lands of balgarvie and mill of bonhard all and whole registered PTH2958: dwellinghouse known as 16 coronation avenue scone.
Outstanding
6 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground all and whole registered PTH4158: together with the dwellinghouse known as 9 hutchison place scone perthshire.
Outstanding
7 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground all and whole registered FFE57724 dwellinghouse known as 2 carneil gardens carnock.
Outstanding
7 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Whole that plot or area of ground registered FFE57724: dwellinghouse known as one carneil gardens carnock.
Outstanding
6 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground in the county of perth subjects registered PTH16382: together with the dwellinhouse known as 64 elm street errol perthshire.
Outstanding
6 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground in the parish of scone and the county of perth part of the farm and lands of balgarvie and mill of bonhard: which plot or area of ground forms part of all and whole the subjects PTH2958 together with the dwellinghouse known as 14 coronation avenue scone.
Outstanding
6 January 2014Delivered on: 14 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground forms part of all and whole those subjects registered FFE57724 and FFE89994: together with the dwellinghouse known as 14 carneil road. Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Derek Methven Stephen

Classification: Standard security
Secured details: £441,000.
Particulars: Plot 32 clathymore development gask perthshire.
Outstanding
12 June 2012Delivered on: 19 June 2012
Persons entitled: Denmarkfield Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87.926 acres of ground at denmarkfield farm, redgorton, perthshire, title number PTH6368.
Outstanding
28 October 2011Delivered on: 15 November 2011
Persons entitled: Denmarkfield Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87.926 acres of ground at denmarkfield farm, redgorton perthshire pth 6368.
Outstanding
12 January 2011Delivered on: 14 January 2011
Persons entitled: Andrew James Mckenzie-Smith & Another

Classification: Standard security
Secured details: Whole obligations under an agreement.
Particulars: One half pro-indiviso right of common property in area of ground at newburgh (5.989 ha) ffe 96367.
Outstanding
7 April 2010Delivered on: 21 April 2010
Persons entitled: William Sutherland & Another

Classification: Standard security
Secured details: £72,500.
Particulars: Abernethy caravan park, abernethy perthshire.
Outstanding
13 March 2008Delivered on: 22 March 2008
Persons entitled: Charles Harold Alexander Butter

Classification: Standard security
Secured details: Sums secured by the missives.
Particulars: 2.15 hectares lying to the southwest of atholl road, pitlochry.
Outstanding
20 February 2008Delivered on: 4 March 2008
Persons entitled: Streetfield Property Company

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 1.915 hectares at aberargie, glenfarg, perthshire PTH33627.
Outstanding
2 October 2007Delivered on: 4 October 2007
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
26 March 2007Delivered on: 29 March 2007
Persons entitled: Mrs Bridgit Moyra Halford

Classification: Standard security
Secured details: £315,000.
Particulars: That area of ground at moness farm, aberfeldy, perthshire, extending to four hectares and four hundred and eighteen decimal or one thousandth parts of a hectare or thereby (4.418HA).
Outstanding
3 March 2006Delivered on: 9 March 2006
Persons entitled: Mrs Maud Muir and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.199 hectares north of castle street, brechin, county of angus.
Outstanding
30 July 1982Delivered on: 3 August 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying generally on the west side of edinburgh road, perth.
Outstanding
20 May 2003Delivered on: 29 May 2003
Persons entitled: John Kinloch and Another as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands at clathymore, gask, by crieff.
Outstanding
20 June 2002Delivered on: 4 July 2002
Persons entitled: Douglas and Angus Estates

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.415 ha southwest of duns road, coldstream.
Outstanding
21 January 2002Delivered on: 25 January 2002
Persons entitled: The Church of Scotland General Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.25 acres of former abernethy glebe, abernethy, perthshire.
Outstanding
16 March 1998Delivered on: 25 March 1998
Persons entitled: Douglas & Angus Estates

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.169 hectares at duns road, coldstream.
Outstanding
8 October 1996Delivered on: 16 October 1996
Persons entitled: Douglas & Angus Estates

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.0927 hectares at duns road,coldstream.
Outstanding
3 June 1996Delivered on: 10 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broxden farm and east lamberkin farm by perth.
Outstanding
16 September 1993Delivered on: 4 October 1993
Persons entitled: Douglas and Angus Estates

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.015 acres lying to the south west of duns road, coldstream, berwickshire as relative to feu disposition by the said douglas and angus estates ifo A. & J. stephen limited recorded grs berwick 16TH sept 1993.
Outstanding
29 December 1988Delivered on: 29 December 1988
Persons entitled: George Longden Estates Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at luncarty, perthshire lying east of scarthway, south-west marshall way.
Outstanding
23 May 1974Delivered on: 13 June 1974
Persons entitled: George Mcconnachie Presly Esq. and Another as Trustees for the Firm of George Presly and Son

Classification: G r s aberdeen standard security
Secured details: For securing £30,581:25 of principal.
Particulars: Area of ground at tarves aberdeenshire.
Outstanding
8 March 2023Delivered on: 16 March 2023
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects known as and forming east cairns farm, alyth, blairgowrie being the whole subjects registered in the land register of scotland under title number PTH41938 (to the extent of a one half pro indiviso share) and registered or currently undergoing registration in the land register of scotland under title number PTH55850 (to the extent of the remaining one half pro indiviso share); (in the second place) all and whole the subjects known as and forming east cairns farm, alyth, blairgowrie being the whole subjects registered in the land register of scotland under title number PTH41939 (to the extent of a one half pro indiviso share) and registered or currently undergoing registration in the land register of scotland under title number PTH58016 (to the extent of the remaining one half pro indiviso share); and (in the third place) all and whole the subjects known as forming east cairns farm, alyth, blairgowrie being the whole subject registered or currently undergoing registration in the land register of scotland under title number PTH41940.
Outstanding
8 March 2023Delivered on: 16 March 2023
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 farragon drive, aberfeldy, PH15 2BQ being the whole subjects registered in the land register of scotland under title number PTH45130.
Outstanding
14 December 2017Delivered on: 18 December 2017
Persons entitled: Tornagrain Limited

Classification: A registered charge
Particulars: All and whole the area of ground shown outlined in red and tinted yellow on the plan annexed and subscribed as relative to the standard security. For more details please refer to the instrument.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Tornagrain Limited

Classification: A registered charge
Particulars: All and whole area of ground shown delineated in red and coloured blue on the plan annexed and subscribed as relative to the standard security. For more details please refer to the instrument.
Outstanding
11 March 2016Delivered on: 17 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Area of ground extending to 0.027 hectares or therby which subjects form part and portion of all and whole the subjects known as and forming site b, chapelton of elsick, elsick. KNC24158.
Outstanding
7 March 2016Delivered on: 14 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Subjects on south west side of cupar road, newburgh, cupar FFE96408.
Outstanding
8 February 2016Delivered on: 25 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 0.066 hectares (plot 9), PTH33764.
Outstanding
18 June 2014Delivered on: 2 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground at chapelton of elsick, elsick, county of kincardine which ground forms part of mains of elsick, over and nether cairnhills, quoscies, mains of newhall.
Outstanding
29 May 2014Delivered on: 3 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 hutchison place perth PTH4158.
Outstanding
11 March 2014Delivered on: 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 0.022 hectares of ground registered under ANG40831 together with 9 bearehill loan, brechin.
Outstanding
30 January 2014Delivered on: 1 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 residential units at provost mains abernethy perth PTH41789 and part and portion of all and whole those subjects registered PTH3233. Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 15 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot or area of ground at clathymore gask in the county of perth all and whole the subjects registered pth 17898: together with the dwellinghouse knkown as 1 kinloch park clathymore gask.
Outstanding
15 January 2010Delivered on: 26 January 2010
Satisfied on: 31 August 2015
Persons entitled: A & J Stephen Limited Retirement and Death Benefit Scheme

Classification: Standard security
Secured details: £800,000.
Particulars: North side of carneil road, carnock dunfermline ffe 57724. carneil road carnock dunfermline ffe 89994.
Fully Satisfied
18 February 2004Delivered on: 25 February 2004
Satisfied on: 12 May 2016
Persons entitled: The Shareholding and Investment (Property) Limited

Classification: Standard security
Secured details: All sums due under missives dated 27 march and 3 april 1997.
Particulars: That plot of ground extending to 2.889 hectares at dronley road, birkhill, dundee.
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 21 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at balmullo,fife.
Fully Satisfied
14 May 1990Delivered on: 24 May 1990
Satisfied on: 21 February 2003
Persons entitled: John Atkinson and Others as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19.555 hectares lying to the north east of ceres road, cupar, fife forming part of tarvet farm, cupar, fife.
Fully Satisfied
10 January 1989Delivered on: 25 January 1989
Satisfied on: 26 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the northeast of the road from dundee to coupar angus A923 and to the west of the dronley road birkhill, dundee.
Fully Satisfied
10 June 1988Delivered on: 15 June 1988
Satisfied on: 26 April 1990
Persons entitled: George Longden Estates LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.833 hectares at luncarty, redgorten, perth.
Fully Satisfied
31 May 1988Delivered on: 14 June 1988
Satisfied on: 26 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the southeast of station road, errol.
Fully Satisfied
10 February 1982Delivered on: 23 February 1982
Satisfied on: 26 April 1990
Persons entitled: Alan Powrie

Classification: Standard security
Secured details: £18,000.
Particulars: 0.5036 hectare on southwest side of newton street, blairgowrie perth.
Fully Satisfied
11 March 1988Delivered on: 28 March 1988
Satisfied on: 26 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 21 acres and five decimal lying to the north of but not adjacent to old gallows road perth.
Fully Satisfied
8 February 1988Delivered on: 12 February 1988
Satisfied on: 26 April 1990
Persons entitled: Whitecroft Developments LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.448 hectares at luncarty, perthshire.
Fully Satisfied
17 August 1977Delivered on: 19 August 1977
Satisfied on: 19 October 2001
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 October 1987Delivered on: 15 October 1987
Satisfied on: 16 November 1988
Persons entitled: Perten LTD

Classification: Standard security
Secured details: £24,000.
Particulars: 1.0819 hectares at crook of devon.
Fully Satisfied
10 August 1987Delivered on: 18 August 1987
Satisfied on: 26 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four areas of ground at pitlochry.
Fully Satisfied
1 May 1987Delivered on: 20 May 1987
Satisfied on: 31 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of land at kingseat hill bellyeoman dunfermline.
Fully Satisfied
7 May 1987Delivered on: 19 May 1987
Satisfied on: 8 June 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the southeast of panbride road carnoustie.
Fully Satisfied
27 April 1987Delivered on: 12 May 1987
Satisfied on: 16 November 1988
Persons entitled: Whitecroft Developments LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.098 hectare at luncarty redgorton perthshire.
Fully Satisfied
18 November 1986Delivered on: 2 December 1986
Satisfied on: 31 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of old gallows road, perth.
Fully Satisfied
30 September 1986Delivered on: 8 October 1986
Satisfied on: 11 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the south of the public road from gauldry to wormit, gauldry, fife extending to 3.1 acres.
Fully Satisfied
8 September 1986Delivered on: 16 September 1986
Satisfied on: 26 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the southeast of kilmichael road, glenrothes.
Fully Satisfied
3 February 1976Delivered on: 6 February 1976
Satisfied on: 8 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset by a & j stephen (builders) LTD
Secured details: All sums due or to become due.
Particulars: Credit balances of any account or accounts maintained with the bank of scotland in the name of a & j stephen limited.
Fully Satisfied
21 August 1986Delivered on: 10 September 1986
Satisfied on: 31 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase I of the company's development at old gallows road, perth.
Fully Satisfied
19 August 1986Delivered on: 27 August 1986
Satisfied on: 16 November 1988
Persons entitled: Whitecroft Developments LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.300 hectare at luncarty in the parish of redgorton, perth.
Fully Satisfied
30 December 1985Delivered on: 9 January 1986
Satisfied on: 16 November 1988
Persons entitled: Whitecroft Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.406 hectare of luncarty perth.
Fully Satisfied
26 September 1985Delivered on: 8 October 1985
Satisfied on: 11 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.3 acres at luncarty in the parish of redgorton, perth lying to the west of marshall way, luncarty.
Fully Satisfied
3 May 1985Delivered on: 13 May 1985
Satisfied on: 1 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eliburn east 2C livingston.
Fully Satisfied
19 April 1985Delivered on: 9 May 1985
Satisfied on: 16 November 1988
Persons entitled: The Governors of the Aberlour Child Care Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the south of snowdon place, stirling.
Fully Satisfied
18 February 1985Delivered on: 8 March 1985
Satisfied on: 11 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Collydean 6A site 2 glenrothes.
Fully Satisfied
14 February 1985Delivered on: 22 February 1985
Satisfied on: 15 June 1987
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: £60,000.00.
Particulars: Ground at eliburn east livingston.
Fully Satisfied
13 July 1984Delivered on: 30 July 1984
Satisfied on: 16 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the south of river tummel.
Fully Satisfied
5 August 1983Delivered on: 19 August 1983
Satisfied on: 16 November 1988
Persons entitled: Anchor Construction Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying generally to the east or northeast of loan brae, errol, and north of the road or track known as northbank dykes, errol.
Fully Satisfied
11 August 1983Delivered on: 18 August 1983
Satisfied on: 11 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying generally to the east or northeast of loan brae, errol and north of the road or track known as north bank dykes, errol.
Fully Satisfied
22 December 1982Delivered on: 13 December 1982
Satisfied on: 8 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by a & j stephen (holdings) LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of company.
Fully Satisfied
24 April 1972Delivered on: 27 April 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.830 acres of ground at edinburgh road, perth.
Part Satisfied

Filing History

20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (23 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (23 pages)
27 November 2018Termination of appointment of Derek Methven Stephen as a director on 24 September 2018 (1 page)
3 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Registration of charge SC0362650110, created on 14 December 2017 (16 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
2 March 2017Registration of charge SC0362650109, created on 28 February 2017 (8 pages)
2 March 2017Registration of charge SC0362650109, created on 28 February 2017 (8 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
8 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
8 June 2016Satisfaction of charge 11 in full (4 pages)
8 June 2016Satisfaction of charge 11 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650098 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650093 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650101 in full (4 pages)
12 May 2016Satisfaction of charge 80 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650093 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650100 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650103 in full (4 pages)
12 May 2016Satisfaction of charge 91 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650104 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650102 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650092 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650099 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650102 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650104 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650098 in full (4 pages)
12 May 2016Satisfaction of charge 80 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650097 in full (4 pages)
12 May 2016Satisfaction of charge 87 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650099 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650100 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650094 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650092 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650096 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650097 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650105 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650094 in full (4 pages)
12 May 2016Satisfaction of charge 91 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650103 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650095 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650096 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650095 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650101 in full (4 pages)
12 May 2016Satisfaction of charge SC0362650105 in full (4 pages)
12 May 2016Satisfaction of charge 87 in full (4 pages)
17 March 2016Registration of charge SC0362650108, created on 11 March 2016 (8 pages)
17 March 2016Registration of charge SC0362650108, created on 11 March 2016 (8 pages)
14 March 2016Registration of charge SC0362650107, created on 7 March 2016 (8 pages)
14 March 2016Registration of charge SC0362650107, created on 7 March 2016 (8 pages)
25 February 2016Satisfaction of charge 83 in full (1 page)
25 February 2016Satisfaction of charge 83 in full (1 page)
25 February 2016Registration of charge SC0362650106, created on 8 February 2016 (10 pages)
25 February 2016Registration of charge SC0362650106, created on 8 February 2016 (10 pages)
7 October 2015Full accounts made up to 31 March 2015 (17 pages)
7 October 2015Full accounts made up to 31 March 2015 (17 pages)
31 August 2015Satisfaction of charge 86 in full (1 page)
31 August 2015Satisfaction of charge 86 in full (1 page)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 24,000
(6 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 24,000
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Registration of charge SC0362650105, created on 4 November 2014 (7 pages)
12 November 2014Registration of charge SC0362650105, created on 4 November 2014 (7 pages)
12 November 2014Registration of charge SC0362650105, created on 4 November 2014 (7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 24,000
(6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 24,000
(6 pages)
2 July 2014Registration of charge 0362650104 (7 pages)
2 July 2014Registration of charge 0362650104 (7 pages)
3 June 2014Registration of charge 0362650103
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
3 June 2014Registration of charge 0362650103
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
14 March 2014Registration of charge 0362650102 (10 pages)
14 March 2014Registration of charge 0362650102 (10 pages)
1 February 2014Registration of charge 0362650101 (10 pages)
1 February 2014Registration of charge 0362650101 (10 pages)
15 January 2014Registration of charge 0362650100 (10 pages)
15 January 2014Registration of charge 0362650100 (10 pages)
14 January 2014Registration of charge 0362650093 (10 pages)
14 January 2014Registration of charge 0362650099 (10 pages)
14 January 2014Registration of charge 0362650098 (10 pages)
14 January 2014Registration of charge 0362650096 (10 pages)
14 January 2014Registration of charge 0362650095 (10 pages)
14 January 2014Registration of charge 0362650095 (10 pages)
14 January 2014Registration of charge 0362650097 (10 pages)
14 January 2014Registration of charge 0362650098 (10 pages)
14 January 2014Registration of charge 0362650092 (10 pages)
14 January 2014Registration of charge 0362650094 (11 pages)
14 January 2014Registration of charge 0362650096 (10 pages)
14 January 2014Registration of charge 0362650094 (11 pages)
14 January 2014Registration of charge 0362650097 (10 pages)
14 January 2014Registration of charge 0362650092 (10 pages)
14 January 2014Registration of charge 0362650093 (10 pages)
14 January 2014Registration of charge 0362650099 (10 pages)
11 November 2013Accounts made up to 31 March 2013 (17 pages)
11 November 2013Accounts made up to 31 March 2013 (17 pages)
14 September 2013Part of the property or undertaking has been released from charge 86 (5 pages)
14 September 2013Part of the property or undertaking has been released from charge 86 (5 pages)
6 September 2013Director's details changed for Mr Dale Mckenzie Stephen on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Dale Mckenzie Stephen on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mr Dale Mckenzie Stephen on 6 September 2013 (2 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 24,000
(6 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 24,000
(6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 91 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 91 (5 pages)
27 December 2012Accounts made up to 31 March 2012 (15 pages)
27 December 2012Accounts made up to 31 March 2012 (15 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 90 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 90 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 89 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 89 (6 pages)
11 October 2011Accounts made up to 31 March 2011 (16 pages)
11 October 2011Accounts made up to 31 March 2011 (16 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Mr John William Stephen on 30 March 2011 (2 pages)
30 August 2011Director's details changed for Mr John William Stephen on 30 March 2011 (2 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
29 August 2011Director's details changed for Mr Derek Methven Stephen on 30 March 2011 (2 pages)
29 August 2011Director's details changed for Mr Brian James Finlay on 30 March 2011 (2 pages)
29 August 2011Director's details changed for Mr Brian James Finlay on 30 March 2011 (2 pages)
29 August 2011Secretary's details changed for Mr John Finlay Webster on 30 March 2011 (1 page)
29 August 2011Director's details changed for Mr John Finlay Webster on 30 March 2011 (2 pages)
29 August 2011Director's details changed for Mr John Stewart Stephen on 30 March 2011 (2 pages)
29 August 2011Director's details changed for Mr Derek Methven Stephen on 30 March 2011 (2 pages)
29 August 2011Director's details changed for Mr John Finlay Webster on 30 March 2011 (2 pages)
29 August 2011Secretary's details changed for Mr John Finlay Webster on 30 March 2011 (1 page)
29 August 2011Director's details changed for Mr John Stewart Stephen on 30 March 2011 (2 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 88 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 88 (5 pages)
2 September 2010Accounts made up to 31 March 2010 (18 pages)
2 September 2010Accounts made up to 31 March 2010 (18 pages)
18 August 2010Director's details changed for Dale Mckenzie Stephen on 30 June 2010 (3 pages)
18 August 2010Director's details changed for John William Stephen on 1 February 2010 (3 pages)
18 August 2010Director's details changed for John Finlay Webster on 1 January 2010 (2 pages)
18 August 2010Director's details changed for John William Stephen on 1 February 2010 (3 pages)
18 August 2010Director's details changed for Dale Mckenzie Stephen on 30 June 2010 (3 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for John Finlay Webster on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for John William Stephen on 1 February 2010 (3 pages)
18 August 2010Director's details changed for John Finlay Webster on 1 January 2010 (2 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 87 (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 87 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
15 September 2009Accounts made up to 31 March 2009 (19 pages)
15 September 2009Accounts made up to 31 March 2009 (19 pages)
14 September 2009Return made up to 17/08/09; full list of members (5 pages)
14 September 2009Return made up to 17/08/09; full list of members (5 pages)
17 September 2008Accounts made up to 31 March 2008 (19 pages)
17 September 2008Accounts made up to 31 March 2008 (19 pages)
8 September 2008Return made up to 17/08/08; full list of members (5 pages)
8 September 2008Return made up to 17/08/08; full list of members (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
19 November 2007Accounts made up to 31 March 2007 (19 pages)
19 November 2007Accounts made up to 31 March 2007 (19 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
7 September 2006Accounts made up to 31 March 2006 (23 pages)
7 September 2006Accounts made up to 31 March 2006 (23 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
6 September 2006Return made up to 17/08/06; full list of members (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
25 November 2005Accounts made up to 31 March 2005 (22 pages)
25 November 2005Accounts made up to 31 March 2005 (22 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
7 September 2005Return made up to 17/08/05; full list of members (8 pages)
7 September 2005Return made up to 17/08/05; full list of members (8 pages)
15 December 2004Accounts made up to 31 March 2004 (21 pages)
15 December 2004Accounts made up to 31 March 2004 (21 pages)
31 August 2004Return made up to 17/08/04; full list of members (8 pages)
31 August 2004Return made up to 17/08/04; full list of members (8 pages)
25 February 2004Partic of mort/charge * (5 pages)
25 February 2004Partic of mort/charge * (5 pages)
21 January 2004Secretary's particulars changed (1 page)
21 January 2004Secretary's particulars changed (1 page)
14 December 2003Accounts made up to 31 March 2003 (20 pages)
14 December 2003Accounts made up to 31 March 2003 (20 pages)
17 September 2003Return made up to 17/08/03; full list of members (8 pages)
17 September 2003Return made up to 17/08/03; full list of members (8 pages)
29 May 2003Partic of mort/charge * (5 pages)
29 May 2003Partic of mort/charge * (5 pages)
21 February 2003Dec mort/charge * (4 pages)
21 February 2003Dec mort/charge * (4 pages)
21 February 2003Dec mort/charge * (4 pages)
21 February 2003Dec mort/charge * (4 pages)
18 December 2002Accounts made up to 31 March 2002 (19 pages)
18 December 2002Accounts made up to 31 March 2002 (19 pages)
6 September 2002Return made up to 17/08/02; full list of members (8 pages)
6 September 2002Return made up to 17/08/02; full list of members (8 pages)
4 July 2002Partic of mort/charge * (5 pages)
4 July 2002Partic of mort/charge * (5 pages)
25 January 2002Partic of mort/charge * (5 pages)
25 January 2002Partic of mort/charge * (5 pages)
5 December 2001Accounts made up to 31 March 2001 (17 pages)
5 December 2001Accounts made up to 31 March 2001 (17 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
19 October 2001Dec mort/charge * (5 pages)
19 October 2001Dec mort/charge * (5 pages)
31 August 2001Return made up to 17/08/01; full list of members (8 pages)
31 August 2001Return made up to 17/08/01; full list of members (8 pages)
20 December 2000Accounts made up to 31 March 2000 (18 pages)
20 December 2000Accounts made up to 31 March 2000 (18 pages)
2 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1999Accounts made up to 31 March 1999 (20 pages)
10 December 1999Accounts made up to 31 March 1999 (20 pages)
13 September 1999Return made up to 17/08/99; no change of members (6 pages)
13 September 1999Return made up to 17/08/99; no change of members (6 pages)
17 December 1998Accounts made up to 31 March 1998 (21 pages)
17 December 1998Accounts made up to 31 March 1998 (21 pages)
7 September 1998Return made up to 17/08/98; full list of members (8 pages)
7 September 1998Return made up to 17/08/98; full list of members (8 pages)
16 April 1998Alterations to a floating charge (8 pages)
16 April 1998Alterations to a floating charge (8 pages)
25 March 1998Partic of mort/charge * (5 pages)
25 March 1998Partic of mort/charge * (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
11 December 1997Accounts made up to 31 March 1997 (21 pages)
11 December 1997Accounts made up to 31 March 1997 (21 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
11 September 1997Return made up to 17/08/97; no change of members (4 pages)
11 September 1997Return made up to 17/08/97; no change of members (4 pages)
29 April 1997Partic of mort/charge * (5 pages)
29 April 1997Partic of mort/charge * (5 pages)
10 January 1997Accounts made up to 31 March 1996 (21 pages)
10 January 1997Accounts made up to 31 March 1996 (21 pages)
5 November 1996Alterations to a floating charge (8 pages)
5 November 1996Alterations to a floating charge (8 pages)
16 October 1996Partic of mort/charge * (5 pages)
16 October 1996Partic of mort/charge * (5 pages)
26 August 1996Return made up to 17/08/96; no change of members (4 pages)
26 August 1996Return made up to 17/08/96; no change of members (4 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
5 January 1996Accounts made up to 31 March 1995 (21 pages)
5 January 1996Accounts made up to 31 March 1995 (21 pages)
30 August 1995Return made up to 17/08/95; full list of members (6 pages)
30 August 1995Return made up to 17/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 March 1961Incorporation (13 pages)
28 March 1961Incorporation (13 pages)