Company NameStevenson Thermal Insulation (Holdings)Limited
Company StatusActive
Company NumberSC046136
CategoryPrivate Limited Company
Incorporation Date2 December 1968(55 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John William Haran
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(26 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarsaig 25 Newtyle Road
Paisley
Renfrewshire
PA1 3JU
Scotland
Secretary NameIan Kerr Finlayson
NationalityBritish
StatusCurrent
Appointed01 June 1995(26 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address15 Meadowbank Place
Newton Mearns
Glasgow
Renfrewshire
G77 6TB
Scotland
Director NameJohn Fraser Haran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(32 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Low Road
Castlehead
Paisley
Renfrewshire
PA2 6AG
Scotland
Director NameLindsay Elizabeth Mary Haran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(32 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Accountant
Correspondence Address36 Leicester Avenue
Kelvinside
Glasgow
G12 0LU
Scotland
Director NameAnthony Marco McBride
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(32 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address3 Greta Meek Lane
Milton Of Campsie
Glasgow
G66 8BF
Scotland
Director NameCathie McGregor Stevenson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1995)
RoleSecretary
Correspondence Address18 St Andrews Road
Renfrew
Renfrewshire
PA4 0SU
Scotland
Director NameWilliam Stewart Stevenson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(20 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1996)
RoleRefrigeration Engineer
Correspondence Address18 St Andrews Road
Renfrew
Renfrewshire
PA4 0SU
Scotland
Secretary NameCathie McGregor Stevenson
NationalityBritish
StatusResigned
Appointed21 July 1989(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address18 St Andrews Road
Renfrew
Renfrewshire
PA4 0SU
Scotland
Secretary NameMargaret Haggarty
NationalityBritish
StatusResigned
Appointed30 November 1993(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address206 Millfield Hill
Erskine
Renfrewshire
PA8 6JL
Scotland
Director NameMr Kenneth Murdoch Godsman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Woodvale Avenue
Bearsden
Glasgow
G61 2NX
Scotland
Director NameJames McArthur Watson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 April 2001)
RoleCompany Director
Correspondence Address116 Cowgate
Kirkintilloch
Glasgow
G66 1JY
Scotland
Director NameMr Raymond Rollo Caldwell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2001(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Burnwood Drive
Moffat Mills
Airdrie
Lanarkshire
ML6 8NQ
Scotland

Location

Registered AddressQuay House
Quay Road North
Rutherglen
Glasgow
G73 1LD
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2020Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)