Company NameStemin Limited
DirectorsWilliam Webster and Stephen Webster
Company StatusActive
Company NumberSC081550
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameWilliam Webster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1988(5 years, 9 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
Secretary NameWilliam Webster
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Stewart Crescent
Aberdeen
Aberdeenshire
AB2 5SP
Scotland
Director NameMr Stephen Webster
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(35 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleKitchen And Bathroom Fitter
Country of ResidenceUnited Kingdom
Correspondence Address9 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameAlexander Lawrie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(5 years, 9 months after company formation)
Appointment Duration29 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 A.G. Accounting Ltd T/A Forbes-Cable & Gordon
9, Victoria Street
Aberdeen
Ab10 1xb
AB10 1XB
Scotland
Secretary NameAllan James Smart
NationalityBritish
StatusResigned
Appointed31 October 1988(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 1992)
RoleCompany Director
Correspondence Address343 Union Street
Aberdeen
Aberdeenshire
AB1 2BS
Scotland

Location

Registered Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1A. Lawrie
60.00%
Ordinary
40 at £1W. Webster
40.00%
Ordinary

Financials

Year2014
Net Worth£73,224
Cash£70,155

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

16 July 2001Delivered on: 20 July 2001
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 shop consisting of ground floor and basement known as 217 victoria road, torry, aberdeen.
Outstanding
28 June 2001Delivered on: 17 July 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: The whole assets of the company.
Outstanding

Filing History

6 December 2023Notification of Stephen Webster as a person with significant control on 1 January 2018 (2 pages)
6 December 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 February 2020Registered office address changed from 9 A.G. Accounting Ltd T/a Forbes-Cable & Gordon 9, Victoria Street Aberdeen AB10 1XB AB10 1XB Scotland to 40 Urquhart Road Aberdeen AB24 5LT on 26 February 2020 (1 page)
7 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
3 January 2019Confirmation statement made on 31 October 2018 with updates (4 pages)
3 January 2019Appointment of Mr Stephen Webster as a director on 1 January 2019 (2 pages)
3 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 January 2018Cessation of Alexander Lawrie as a person with significant control on 30 November 2017 (1 page)
4 January 2018Termination of appointment of Alexander Lawrie as a director on 30 November 2017 (1 page)
4 January 2018Cessation of Alexander Lawrie as a person with significant control on 30 November 2017 (1 page)
4 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
4 January 2018Termination of appointment of Alexander Lawrie as a director on 30 November 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 February 2016Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 9 A.G. Accounting Ltd T/a Forbes-Cable & Gordon 9, Victoria Street Aberdeen AB10 1XB AB10 1XB on 24 February 2016 (1 page)
24 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Registered office address changed from C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 9 A.G. Accounting Ltd T/a Forbes-Cable & Gordon 9, Victoria Street Aberdeen AB10 1XB AB10 1XB on 24 February 2016 (1 page)
24 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
5 May 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O a G Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 5 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 December 2009Director's details changed for William Webster on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Alexander Lawrie on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 217 Victoria Road Aberdeen AB11 9NH on 22 December 2009 (1 page)
22 December 2009Director's details changed for William Webster on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from 217 Victoria Road Aberdeen AB11 9NH on 22 December 2009 (1 page)
22 December 2009Director's details changed for Alexander Lawrie on 22 December 2009 (2 pages)
14 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
14 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 February 2009Return made up to 31/10/08; full list of members (4 pages)
2 February 2009Return made up to 31/10/08; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
14 January 2009Total exemption full accounts made up to 30 June 2007 (7 pages)
7 January 2008Return made up to 31/10/07; no change of members (7 pages)
7 January 2008Return made up to 31/10/07; no change of members (7 pages)
12 September 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 September 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
15 December 2006Return made up to 31/10/06; full list of members (7 pages)
15 December 2006Return made up to 31/10/06; full list of members (7 pages)
27 September 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
27 September 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 October 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
30 July 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 October 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 December 2002Return made up to 31/10/02; full list of members (7 pages)
16 December 2002Return made up to 31/10/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
13 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
20 July 2001Partic of mort/charge * (5 pages)
20 July 2001Partic of mort/charge * (5 pages)
17 July 2001Partic of mort/charge * (6 pages)
17 July 2001Partic of mort/charge * (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (7 pages)
4 December 2000Return made up to 31/10/00; full list of members (6 pages)
4 December 2000Return made up to 31/10/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
3 March 1999Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
(6 pages)
3 March 1999Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
(6 pages)
7 July 1998Return made up to 31/10/97; full list of members (6 pages)
7 July 1998Return made up to 31/10/97; full list of members (6 pages)
30 April 1998Full accounts made up to 30 June 1997 (7 pages)
30 April 1998Full accounts made up to 30 June 1997 (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
18 December 1996Return made up to 31/10/96; no change of members (4 pages)
18 December 1996Return made up to 31/10/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)