Company NameD.O. Stevenson (Glenview) Limited
Company StatusDissolved
Company NumberSC062687
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 9 months ago)
Dissolution Date22 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Maria Elrick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1988(11 years, 3 months after company formation)
Appointment Duration32 years, 5 months (closed 22 March 2021)
RoleSales Person
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameJean Kelly Gallacher
NationalityBritish
StatusClosed
Appointed21 July 2001(24 years after company formation)
Appointment Duration19 years, 8 months (closed 22 March 2021)
RoleCompany Director
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMaxwell Laird Elrick
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1988(11 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 October 2000)
RoleAccountant
Correspondence AddressWest Lodge The Gatehouse
Rosebank
Carluke
ML8 5QE
Scotland
Director NameRichard McLean Lees
NationalityBritish
StatusResigned
Appointed24 October 1988(11 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 1989)
RoleCar Salesman
Correspondence Address16 Chirnside Court
Blantyre
Glasgow
Lanarkshire
G72 0YN
Scotland
Secretary NameMaxwell Laird Elrick
NationalityBritish
StatusResigned
Appointed24 October 1988(11 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 October 2000)
RoleCompany Director
Correspondence AddressWest Lodge The Gatehouse
Rosebank
Carluke
ML8 5QE
Scotland
Secretary NameWilliam Fleming
NationalityBritish
StatusResigned
Appointed22 January 2001(23 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address35 Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AL
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

28.4k at £1Linda Maria Elrick
89.99%
Ordinary
1.1k at £1Keith Elrick
3.33%
Ordinary
1.1k at £1Lisa Maria Elrick
3.33%
Ordinary
1.1k at £1Louise A. Elrick
3.33%
Ordinary
1 at £1Linda Maria Elrick
0.00%
Ordinary A-j
1 at £1Lisa Marie Elrick
0.00%
Ordinary A-j

Financials

Year2014
Net Worth£451,391
Cash£43,666
Current Liabilities£9,269

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

7 December 1988Delivered on: 12 December 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: The showroom premises 4 gateside st hamilton.
Outstanding
19 November 1985Delivered on: 27 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 301 square yards in the parish of dalserf, lanark.
Outstanding
9 June 1983Delivered on: 23 June 1983
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at 2A douglas street, larkhall.
Outstanding
17 December 1986Delivered on: 30 December 1986
Satisfied on: 10 August 1990
Persons entitled: N W S Trust Limited

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
12 November 1984Delivered on: 15 November 1984
Satisfied on: 10 April 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop premises in the parish of dalserf county of lanark.
Fully Satisfied
25 May 1983Delivered on: 9 June 1983
Satisfied on: 17 September 1986
Persons entitled: Lloyds Bank 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.
Fully Satisfied

Filing History

24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 31,502
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 November 2014Director's details changed for Linda Maria Elrick on 1 January 2014 (2 pages)
14 November 2014Director's details changed for Linda Maria Elrick on 1 January 2014 (2 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 31,502
(5 pages)
12 June 2014Amended accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 January 2014 (1 page)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 31,502
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 7 November 2012 (1 page)
7 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 31,502
(4 pages)
3 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2011Resolutions
  • RES13 ‐ No voting rights 23/02/2011
(1 page)
3 March 2011Resolutions
  • RES13 ‐ Nominal capital change 23/02/2011
(1 page)
25 February 2011Registered office address changed from Oakfield House 31 Main Street the Village East Kilbride G74 4JU on 25 February 2011 (2 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (12 pages)
11 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
9 August 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
8 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
14 February 2009Return made up to 24/10/08; no change of members (10 pages)
9 December 2008Partial exemption accounts made up to 31 July 2008 (12 pages)
18 November 2008Amended accounts made up to 31 July 2006 (14 pages)
23 May 2008Partial exemption accounts made up to 31 July 2007 (12 pages)
5 December 2007Return made up to 24/10/07; no change of members (6 pages)
19 December 2006Return made up to 24/10/06; full list of members (7 pages)
5 October 2006Partial exemption accounts made up to 31 July 2006 (13 pages)
12 December 2005Partial exemption accounts made up to 31 July 2005 (14 pages)
12 December 2005Return made up to 12/10/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
28 January 2005Return made up to 24/10/04; full list of members (7 pages)
9 February 2004Partial exemption accounts made up to 31 July 2003 (14 pages)
3 February 2004Return made up to 24/10/03; full list of members (7 pages)
10 July 2003Partial exemption accounts made up to 31 July 2002 (13 pages)
20 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Partial exemption accounts made up to 31 July 2001 (13 pages)
19 December 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
25 May 2001Full accounts made up to 31 July 2000 (13 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Return made up to 24/10/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 July 1999 (13 pages)
30 January 2000Return made up to 24/10/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 July 1998 (13 pages)
14 January 1999Return made up to 24/10/98; full list of members (6 pages)
21 November 1997Full accounts made up to 31 July 1997 (13 pages)
21 November 1997Return made up to 24/10/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 July 1996 (13 pages)
19 January 1997Return made up to 24/10/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 July 1995 (11 pages)
11 July 1977Incorporation (14 pages)