Company NameStevenson And Cheyne (1983) Limited
Company StatusDissolved
Company NumberSC083745
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)
Dissolution Date8 April 2024 (2 weeks, 5 days ago)
Previous NameCarmillon Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Fraser Stanley Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(10 years, 11 months after company formation)
Appointment Duration29 years, 10 months (closed 08 April 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 West Savile Gardens
Edinburgh
EH9 3AB
Scotland
Director NameIsabel Gardner Cheyne
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(6 years after company formation)
Appointment Duration14 years, 3 months (resigned 20 October 2003)
RoleBook-Keeper/Typist
Correspondence Address10 Dunpender Road
East Linton
East Lothian
EH40 3BW
Scotland
Director NameJames Leslie Cheyne
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 1994)
RoleEngineer
Correspondence Address10 Dunpender Road
East Linton
East Lothian
EH40 3BW
Scotland
Director NameEdward George Cooper
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(6 years after company formation)
Appointment Duration20 years, 4 months (resigned 30 October 2009)
RoleEngineer
Correspondence Address6 Tylers Acre Avenue
Edinburgh
Midlothian
EH12 7JD
Scotland
Secretary NameIsabel Gardner Cheyne
NationalityBritish
StatusResigned
Appointed28 June 1989(6 years after company formation)
Appointment Duration13 years, 11 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address10 Dunpender Road
East Linton
East Lothian
EH40 3BW
Scotland
Secretary NameAnne Smith
NationalityBritish
StatusResigned
Appointed18 June 2003(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2010)
RoleCompany Director
Correspondence Address80 Vandeleur Avenue
Edinburgh
Midlothian
EH7 6UG
Scotland

Contact

Websitewww.platerolling.net

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£209,068
Cash£2,484
Current Liabilities£170,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

10 June 2003Delivered on: 17 June 2003
Satisfied on: 29 August 2006
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 5, butlerfield industrial estate, newtongrange.
Fully Satisfied
23 February 1990Delivered on: 1 March 1990
Satisfied on: 6 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pieces of ground on which a factory and roadway are placed at 60/62 newhaven rd edinburgh.
Fully Satisfied
7 December 1983Delivered on: 13 December 1983
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

24 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-19
(1 page)
15 May 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
13 May 2023Registered office address changed from Unit 7 Butlerfield Ind Est Bonnyrigg Midlothian EH19 3JQ to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 13 May 2023 (1 page)
11 May 2023Previous accounting period extended from 30 September 2022 to 30 March 2023 (1 page)
29 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 February 2023Satisfaction of charge 1 in full (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
18 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
21 May 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7,055
(3 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7,055
(3 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 7,055
(3 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 7,055
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 7,055
(3 pages)
18 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 7,055
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 February 2011Termination of appointment of Anne Smith as a secretary (1 page)
10 February 2011Termination of appointment of Anne Smith as a secretary (1 page)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Fraser Stanley Smith on 1 March 2010 (2 pages)
18 March 2010Termination of appointment of Edward Cooper as a director (1 page)
18 March 2010Director's details changed for Fraser Stanley Smith on 1 March 2010 (2 pages)
18 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Fraser Stanley Smith on 1 March 2010 (2 pages)
18 March 2010Termination of appointment of Edward Cooper as a director (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 May 2009Return made up to 10/03/09; full list of members (3 pages)
7 May 2009Return made up to 10/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Director's change of particulars / fraser smith / 10/03/2008 (1 page)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
1 May 2008Director's change of particulars / fraser smith / 10/03/2008 (1 page)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
4 April 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2007£ ic 7805/7055 01/03/07 £ sr 750@1=750 (1 page)
28 March 2007£ ic 7805/7055 01/03/07 £ sr 750@1=750 (1 page)
29 August 2006Dec mort/charge * (2 pages)
29 August 2006Dec mort/charge * (2 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 April 2006Return made up to 10/03/06; full list of members (3 pages)
25 April 2006Return made up to 10/03/06; full list of members (3 pages)
29 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2004Registered office changed on 21/07/04 from: 60 newhaven road edinburgh EH6 5QT (1 page)
21 July 2004Registered office changed on 21/07/04 from: 60 newhaven road edinburgh EH6 5QT (1 page)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
12 March 2003Return made up to 10/03/03; full list of members (8 pages)
12 March 2003Return made up to 10/03/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 March 2002Return made up to 22/03/02; full list of members (8 pages)
29 March 2002Return made up to 22/03/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 May 2001Return made up to 22/03/01; full list of members (8 pages)
9 May 2001Return made up to 22/03/01; full list of members (8 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 March 2000Return made up to 22/03/00; full list of members (8 pages)
22 March 2000Return made up to 22/03/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 22/03/98; full list of members (6 pages)
15 April 1998Return made up to 22/03/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 April 1997Return made up to 22/03/97; full list of members (6 pages)
30 April 1997Return made up to 22/03/97; full list of members (6 pages)
15 April 1996Return made up to 22/03/96; no change of members (6 pages)
15 April 1996Return made up to 22/03/96; no change of members (6 pages)
13 November 1995Full accounts made up to 30 September 1995 (5 pages)
13 November 1995Full accounts made up to 30 September 1995 (5 pages)
14 March 1995Memorandum and Articles of Association (17 pages)
14 March 1995Memorandum and Articles of Association (17 pages)
14 March 1995Memorandum and Articles of Association (17 pages)
14 March 1995Memorandum and Articles of Association (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
6 June 1994Dec mort/charge * (2 pages)
6 June 1994Dec mort/charge * (2 pages)
9 February 1984Company name changed\certificate issued on 09/02/84 (2 pages)
9 February 1984Company name changed\certificate issued on 09/02/84 (2 pages)
30 June 1983Incorporation (23 pages)
30 June 1983Incorporation (23 pages)