Edinburgh Road
Perth
PH2 8BS
Scotland
Director Name | Mr John Stewart Stephen |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1990(29 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Stephen House Edinburgh Road Perth PH2 8BS Scotland |
Director Name | Mr Brian James Finlay |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1994(32 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Stephen House Edinburgh Road Perth PH2 8BS Scotland |
Director Name | Mr John William Stephen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1997(36 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Stephen House Edinburgh Road Perth PH2 8BS Scotland |
Secretary Name | Mr John Finlay Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2005(44 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Stephen House Edinburgh Road Perth PH2 8BS Scotland |
Director Name | Mr John Finlay Webster |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(46 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Stephen House Edinburgh Road Perth PH2 8BS Scotland |
Director Name | Mr Derek Methven Stephen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(29 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 24 September 2018) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Stephen House Edinburgh Road Perth PH2 8BS Scotland |
Secretary Name | John Joseph Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(29 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 47 David Douglas Avenue Scone Perth PH2 6QQ Scotland |
Director Name | Mr Paul Henry Stephen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2001) |
Role | Site Agent |
Correspondence Address | 2 Coldstream Avenue Perth Perthshire PH1 1RZ Scotland |
Website | stephen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 620721 |
Telephone region | Perth |
Registered Address | Stephen House Edinburgh Road Perth PH2 8BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 3 other UK companies use this postal address |
24k at £1 | A & J Stephen (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,873,845 |
Gross Profit | £1,069,330 |
Net Worth | £12,627,839 |
Cash | £1,899,555 |
Current Liabilities | £3,317,203 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 August 2023 (overdue) |
7 January 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1982 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1974 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 25 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
4 November 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1977 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1976 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1972 | Delivered 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 |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (23 pages) |
27 November 2018 | Termination of appointment of Derek Methven Stephen as a director on 24 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Registration of charge SC0362650110, created on 14 December 2017 (16 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
2 March 2017 | Registration of charge SC0362650109, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC0362650109, created on 28 February 2017 (8 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
8 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 June 2016 | Satisfaction of charge 3 in full (4 pages) |
8 June 2016 | Satisfaction of charge 11 in full (4 pages) |
8 June 2016 | Satisfaction of charge 11 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650098 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650093 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650101 in full (4 pages) |
12 May 2016 | Satisfaction of charge 80 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650093 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650100 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650103 in full (4 pages) |
12 May 2016 | Satisfaction of charge 91 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650104 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650102 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650092 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650099 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650102 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650104 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650098 in full (4 pages) |
12 May 2016 | Satisfaction of charge 80 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650097 in full (4 pages) |
12 May 2016 | Satisfaction of charge 87 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650099 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650100 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650094 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650092 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650096 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650097 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650105 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650094 in full (4 pages) |
12 May 2016 | Satisfaction of charge 91 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650103 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650095 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650096 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650095 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650101 in full (4 pages) |
12 May 2016 | Satisfaction of charge SC0362650105 in full (4 pages) |
12 May 2016 | Satisfaction of charge 87 in full (4 pages) |
17 March 2016 | Registration of charge SC0362650108, created on 11 March 2016 (8 pages) |
17 March 2016 | Registration of charge SC0362650108, created on 11 March 2016 (8 pages) |
14 March 2016 | Registration of charge SC0362650107, created on 7 March 2016 (8 pages) |
14 March 2016 | Registration of charge SC0362650107, created on 7 March 2016 (8 pages) |
25 February 2016 | Satisfaction of charge 83 in full (1 page) |
25 February 2016 | Satisfaction of charge 83 in full (1 page) |
25 February 2016 | Registration of charge SC0362650106, created on 8 February 2016 (10 pages) |
25 February 2016 | Registration of charge SC0362650106, created on 8 February 2016 (10 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
31 August 2015 | Satisfaction of charge 86 in full (1 page) |
31 August 2015 | Satisfaction of charge 86 in full (1 page) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Registration of charge SC0362650105, created on 4 November 2014 (7 pages) |
12 November 2014 | Registration of charge SC0362650105, created on 4 November 2014 (7 pages) |
12 November 2014 | Registration of charge SC0362650105, created on 4 November 2014 (7 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Registration of charge 0362650104 (7 pages) |
2 July 2014 | Registration of charge 0362650104 (7 pages) |
3 June 2014 | Registration of charge 0362650103
|
3 June 2014 | Registration of charge 0362650103
|
14 March 2014 | Registration of charge 0362650102 (10 pages) |
14 March 2014 | Registration of charge 0362650102 (10 pages) |
1 February 2014 | Registration of charge 0362650101 (10 pages) |
1 February 2014 | Registration of charge 0362650101 (10 pages) |
15 January 2014 | Registration of charge 0362650100 (10 pages) |
15 January 2014 | Registration of charge 0362650100 (10 pages) |
14 January 2014 | Registration of charge 0362650093 (10 pages) |
14 January 2014 | Registration of charge 0362650099 (10 pages) |
14 January 2014 | Registration of charge 0362650098 (10 pages) |
14 January 2014 | Registration of charge 0362650096 (10 pages) |
14 January 2014 | Registration of charge 0362650095 (10 pages) |
14 January 2014 | Registration of charge 0362650095 (10 pages) |
14 January 2014 | Registration of charge 0362650097 (10 pages) |
14 January 2014 | Registration of charge 0362650098 (10 pages) |
14 January 2014 | Registration of charge 0362650092 (10 pages) |
14 January 2014 | Registration of charge 0362650094 (11 pages) |
14 January 2014 | Registration of charge 0362650096 (10 pages) |
14 January 2014 | Registration of charge 0362650094 (11 pages) |
14 January 2014 | Registration of charge 0362650097 (10 pages) |
14 January 2014 | Registration of charge 0362650092 (10 pages) |
14 January 2014 | Registration of charge 0362650093 (10 pages) |
14 January 2014 | Registration of charge 0362650099 (10 pages) |
11 November 2013 | Accounts made up to 31 March 2013 (17 pages) |
11 November 2013 | Accounts made up to 31 March 2013 (17 pages) |
14 September 2013 | Part of the property or undertaking has been released from charge 86 (5 pages) |
14 September 2013 | Part of the property or undertaking has been released from charge 86 (5 pages) |
6 September 2013 | Director's details changed for Mr Dale Mckenzie Stephen on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Dale Mckenzie Stephen on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Dale Mckenzie Stephen on 6 September 2013 (2 pages) |
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 90 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 90 (6 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 89 (6 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 89 (6 pages) |
11 October 2011 | Accounts made up to 31 March 2011 (16 pages) |
11 October 2011 | Accounts made up to 31 March 2011 (16 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Mr John William Stephen on 30 March 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr John William Stephen on 30 March 2011 (2 pages) |
30 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Director's details changed for Mr Derek Methven Stephen on 30 March 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr Brian James Finlay on 30 March 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr Brian James Finlay on 30 March 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Mr John Finlay Webster on 30 March 2011 (1 page) |
29 August 2011 | Director's details changed for Mr John Finlay Webster on 30 March 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr John Stewart Stephen on 30 March 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr Derek Methven Stephen on 30 March 2011 (2 pages) |
29 August 2011 | Director's details changed for Mr John Finlay Webster on 30 March 2011 (2 pages) |
29 August 2011 | Secretary's details changed for Mr John Finlay Webster on 30 March 2011 (1 page) |
29 August 2011 | Director's details changed for Mr John Stewart Stephen on 30 March 2011 (2 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
2 September 2010 | Accounts made up to 31 March 2010 (18 pages) |
2 September 2010 | Accounts made up to 31 March 2010 (18 pages) |
18 August 2010 | Director's details changed for Dale Mckenzie Stephen on 30 June 2010 (3 pages) |
18 August 2010 | Director's details changed for John William Stephen on 1 February 2010 (3 pages) |
18 August 2010 | Director's details changed for John Finlay Webster on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for John William Stephen on 1 February 2010 (3 pages) |
18 August 2010 | Director's details changed for Dale Mckenzie Stephen on 30 June 2010 (3 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Director's details changed for John Finlay Webster on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Director's details changed for John William Stephen on 1 February 2010 (3 pages) |
18 August 2010 | Director's details changed for John Finlay Webster on 1 January 2010 (2 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 87 (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 87 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
15 September 2009 | Accounts made up to 31 March 2009 (19 pages) |
15 September 2009 | Accounts made up to 31 March 2009 (19 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
17 September 2008 | Accounts made up to 31 March 2008 (19 pages) |
17 September 2008 | Accounts made up to 31 March 2008 (19 pages) |
8 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 84 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 84 (3 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
19 November 2007 | Accounts made up to 31 March 2007 (19 pages) |
19 November 2007 | Accounts made up to 31 March 2007 (19 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
7 September 2006 | Accounts made up to 31 March 2006 (23 pages) |
7 September 2006 | Accounts made up to 31 March 2006 (23 pages) |
6 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Partic of mort/charge * (3 pages) |
25 November 2005 | Accounts made up to 31 March 2005 (22 pages) |
25 November 2005 | Accounts made up to 31 March 2005 (22 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
7 September 2005 | Return made up to 17/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (8 pages) |
15 December 2004 | Accounts made up to 31 March 2004 (21 pages) |
15 December 2004 | Accounts made up to 31 March 2004 (21 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Secretary's particulars changed (1 page) |
14 December 2003 | Accounts made up to 31 March 2003 (20 pages) |
14 December 2003 | Accounts made up to 31 March 2003 (20 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (8 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
21 February 2003 | Dec mort/charge * (4 pages) |
18 December 2002 | Accounts made up to 31 March 2002 (19 pages) |
18 December 2002 | Accounts made up to 31 March 2002 (19 pages) |
6 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 17/08/02; full list of members (8 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (17 pages) |
5 December 2001 | Accounts made up to 31 March 2001 (17 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
19 October 2001 | Dec mort/charge * (5 pages) |
19 October 2001 | Dec mort/charge * (5 pages) |
31 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (18 pages) |
20 December 2000 | Accounts made up to 31 March 2000 (18 pages) |
2 September 2000 | Return made up to 17/08/00; full list of members
|
2 September 2000 | Return made up to 17/08/00; full list of members
|
10 December 1999 | Accounts made up to 31 March 1999 (20 pages) |
10 December 1999 | Accounts made up to 31 March 1999 (20 pages) |
13 September 1999 | Return made up to 17/08/99; no change of members (6 pages) |
13 September 1999 | Return made up to 17/08/99; no change of members (6 pages) |
17 December 1998 | Accounts made up to 31 March 1998 (21 pages) |
17 December 1998 | Accounts made up to 31 March 1998 (21 pages) |
7 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
7 September 1998 | Return made up to 17/08/98; full list of members (8 pages) |
16 April 1998 | Alterations to a floating charge (8 pages) |
16 April 1998 | Alterations to a floating charge (8 pages) |
25 March 1998 | Partic of mort/charge * (5 pages) |
25 March 1998 | Partic of mort/charge * (5 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
11 December 1997 | Accounts made up to 31 March 1997 (21 pages) |
11 December 1997 | Accounts made up to 31 March 1997 (21 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
11 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
29 April 1997 | Partic of mort/charge * (5 pages) |
29 April 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Accounts made up to 31 March 1996 (21 pages) |
10 January 1997 | Accounts made up to 31 March 1996 (21 pages) |
5 November 1996 | Alterations to a floating charge (8 pages) |
5 November 1996 | Alterations to a floating charge (8 pages) |
16 October 1996 | Partic of mort/charge * (5 pages) |
16 October 1996 | Partic of mort/charge * (5 pages) |
26 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
26 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Accounts made up to 31 March 1995 (21 pages) |
5 January 1996 | Accounts made up to 31 March 1995 (21 pages) |
30 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 March 1961 | Incorporation (13 pages) |
28 March 1961 | Incorporation (13 pages) |