Company NameStonehaven Engineering Ltd.
DirectorsAndrew David Beveridge and Alan James Dow
Company StatusActive
Company NumberSC125606
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew David Beveridge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStonehaven Engineering Ltd Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameMr Alan James Dow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStonehaven Engineering Ltd Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary NameMr Andrew David Beveridge
NationalityBritish
StatusCurrent
Appointed15 November 1991(1 year, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStonehaven Engineering Ltd Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Director NameHarold Stewart Anderson
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleDesign Engineer
Correspondence Address7 Rosemount Park
Blairgowrie
Perthshire
PH10 6TZ
Scotland
Secretary NameElizabeth Anne Anderson
NationalityBritish
StatusResigned
Appointed13 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address7 Rosemount Park
Blairgowrie
Perthshire
PH10 6TZ
Scotland

Contact

Websitewww.stonehaven-eng.com/
Telephone01569 766700
Telephone regionStonehaven

Location

Registered AddressStonehaven Engineering Ltd Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

2k at £1Alan James Dow
50.00%
Ordinary
2k at £1Andrew David Beveridge
50.00%
Ordinary

Financials

Year2014
Net Worth£243,493
Cash£254,557
Current Liabilities£154,717

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

16 April 1999Delivered on: 27 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 October 2022 (7 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
31 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
18 March 2019Registered office address changed from Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire Scotland to Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH on 18 March 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,000
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,000
(4 pages)
31 May 2016Secretary's details changed for Mr Andrew David Beveridge on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Mr Andrew David Beveridge on 31 May 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 May 2015Registered office address changed from Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH to Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire AB39 2NH to Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Premises 2,Spurryhillock Industrial Estate,Broomhill Road Stonehaven Aberdeenshire AB39 2NH to Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire on 28 May 2015 (1 page)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000
(4 pages)
28 May 2015Registered office address changed from Premises 2,Spurryhillock Industrial Estate,Broomhill Road Stonehaven Aberdeenshire AB39 2NH to Stonehaven Engineering Ltd Broomhill Road Spurryhillock Industrial Estate Stonehaven Aberdeenshire on 28 May 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,000
(4 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 4,000
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 January 2014Director's details changed for Mr Alan James Dow on 31 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Alan James Dow on 31 December 2013 (2 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Alan James Dow on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Alan James Dow on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew David Beveridge on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew David Beveridge on 28 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
29 May 2008Return made up to 28/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 June 2007Return made up to 28/05/07; full list of members (3 pages)
4 June 2007Return made up to 28/05/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 28/05/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 June 2005Return made up to 28/05/05; full list of members (3 pages)
2 June 2005Return made up to 28/05/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 June 2004Return made up to 28/05/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 October 2003 (8 pages)
22 January 2004Full accounts made up to 31 October 2003 (8 pages)
2 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
2 June 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(7 pages)
4 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
4 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 May 2002Return made up to 28/05/02; full list of members (7 pages)
29 May 2002Return made up to 28/05/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 June 2001Return made up to 28/05/01; full list of members (6 pages)
1 June 2001Return made up to 28/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 May 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 May 1999Return made up to 28/05/99; no change of members (4 pages)
22 May 1999Return made up to 28/05/99; no change of members (4 pages)
27 April 1999Partic of mort/charge * (6 pages)
27 April 1999Partic of mort/charge * (6 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 May 1998Return made up to 28/05/98; full list of members (6 pages)
22 May 1998Return made up to 28/05/98; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 May 1997Return made up to 28/05/97; full list of members (6 pages)
28 May 1997Return made up to 28/05/97; full list of members (6 pages)
14 May 1996Return made up to 28/05/96; full list of members (6 pages)
14 May 1996Return made up to 28/05/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 June 1990Incorporation (11 pages)
13 June 1990Incorporation (11 pages)