Company NameSteadvale Turbochargers (Aberdeen) Limited
DirectorsGraham Good and J W Holdings Limited
Company StatusActive
Company NumberSC074475
CategoryPrivate Limited Company
Incorporation Date10 April 1981(42 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(28 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMr Graham Good
StatusCurrent
Appointed20 June 2016(35 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJ W Holdings Limited (Corporation)
StatusCurrent
Appointed30 July 2004(23 years, 3 months after company formation)
Appointment Duration19 years, 7 months
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(8 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 May 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameJohn Raffan Penny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address10 Springfield Place
Aberdeen
Aberdeenshire
AB15 7SF
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(8 years, 3 months after company formation)
Appointment Duration15 years (resigned 30 July 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed14 July 1989(8 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameMiss Lorraine Sproule
NationalityBritish
StatusResigned
Appointed18 August 2004(23 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Secretary NameLindsay McKenzie
StatusResigned
Appointed08 January 2013(31 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJ W Fishing Vessel Management Limited (Corporation)
StatusResigned
Appointed30 July 2004(23 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 03 January 2024)
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Contact

Telephone01224 581221
Telephone regionAberdeen

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Wood & Davidson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,465

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
22 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
22 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
22 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
22 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
22 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
22 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
8 February 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
8 February 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
8 February 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
8 February 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 December 2009Appointment of Mr Graham Good as a director (2 pages)
9 December 2009Appointment of Mr Graham Good as a director (2 pages)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Director resigned (1 page)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members (16 pages)
13 January 1999Return made up to 31/12/98; full list of members (16 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 January 1998Return made up to 31/12/97; full list of members (12 pages)
23 January 1998Return made up to 31/12/97; full list of members (12 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 June 1997Return made up to 28/05/97; full list of members (10 pages)
11 June 1997Return made up to 28/05/97; full list of members (10 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 June 1996Return made up to 28/05/96; full list of members (7 pages)
5 June 1996Return made up to 28/05/96; full list of members (7 pages)
26 June 1995Return made up to 12/06/95; full list of members (7 pages)
26 June 1995Return made up to 12/06/95; full list of members (7 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)