By Arbroath
Tayside
DD11 3SH
Scotland
Director Name | Graham William Raitt Geddes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Swirlburn Colliston By Arbroath Tayside DD11 3SH Scotland |
Director Name | Neil Birnie Geddes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Swirlburn Colliston By Arbroath Tayside DD11 3SH Scotland |
Director Name | Derek Leighton Smyth |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Swirlburn Colliston By Arbroath Tayside DD11 3SH Scotland |
Director Name | Dorothy Janet Smyth |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Swirlburn Colliston By Arbroath Tayside DD11 3SH Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2018(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | William Steven |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years (resigned 27 April 2003) |
Role | Farmer |
Correspondence Address | Brax Farm Arbroath DD11 2QP Scotland |
Director Name | Elizabeth Mary Steven |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 27 years (resigned 27 April 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Brax Farm Arbroath Angus DD11 2QP Scotland |
Secretary Name | William Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years (resigned 27 April 2003) |
Role | Company Director |
Correspondence Address | Brax Farm Arbroath DD11 2QP Scotland |
Director Name | Andrew William Steven |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(11 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 27 April 2018) |
Role | Agronomist |
Country of Residence | Scotland |
Correspondence Address | Hill Of Orbliston Fochabers Moray IV32 7LN Scotland |
Secretary Name | Andrew William Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2003) |
Role | Seeds Operation Manager |
Country of Residence | Scotland |
Correspondence Address | Hill Of Orbliston Fochabers Moray IV32 7LN Scotland |
Director Name | Jane Elizabeth Baird |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2018) |
Role | Biotechnology |
Country of Residence | Scotland |
Correspondence Address | Scotston Farm House Auchterhouse Dundee Angus DD3 0QT Scotland |
Director Name | Colin Munro Steven |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2018) |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Fettes Farm House Red Castle Muir Of Ord Ross-Shire IV6 7SG Scotland |
Director Name | Mr Donald Angus Steven |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 April 2018) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Ediger Emlyns Street Stamford Lincolnshire PE9 1QP |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.asteven.com |
---|
Registered Address | Swirlburn Colliston By Arbroath Tayside DD11 3SH Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Trustees Of William Steven 75.00% Ordinary |
---|---|
25 at £1 | Elizabeth M. Steven 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,478 |
Cash | £96,010 |
Current Liabilities | £40,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
1 May 2018 | Delivered on: 9 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 February 1993 | Delivered on: 25 February 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 acres or thereby of agricultural land at drumyellow farm by arbroath. Outstanding |
1 August 1991 | Delivered on: 9 August 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
4 February 2019 | Appointment of Thorntons Law Llp as a secretary on 30 August 2018 (2 pages) |
19 June 2018 | Withdrawal of a person with significant control statement on 19 June 2018 (2 pages) |
19 June 2018 | Notification of D.Geddes (Farms) Limited as a person with significant control on 24 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Elizabeth Mary Steven as a director on 27 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Donald Angus Steven as a director on 27 April 2018 (1 page) |
30 May 2018 | Appointment of Frank Geddes as a director on 27 April 2018 (2 pages) |
30 May 2018 | Appointment of Derek Leighton Smyth as a director on 27 April 2018 (2 pages) |
30 May 2018 | Termination of appointment of Colin Munro Steven as a director on 27 April 2018 (1 page) |
30 May 2018 | Appointment of Neil Birnie Geddes as a director on 27 April 2018 (2 pages) |
30 May 2018 | Termination of appointment of Andrew William Steven as a director on 27 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Andrew William Steven as a secretary on 27 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Jane Elizabeth Baird as a director on 27 April 2018 (1 page) |
30 May 2018 | Appointment of Graham William Raitt Geddes as a director on 27 April 2018 (2 pages) |
30 May 2018 | Registered office address changed from Brax Farm Arbroath Angus DD11 2QP to Swirlburn Colliston by Arbroath Tayside DD11 3SH on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Dorothy Janet Smyth as a director on 27 April 2018 (2 pages) |
15 May 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (3 pages) |
9 May 2018 | Registration of charge SC1308380004, created on 1 May 2018 (8 pages) |
2 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 3 in full (1 page) |
14 March 2018 | Satisfaction of charge 1 in full (1 page) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 April 2013 | Director's details changed for Colin Munro Steven on 1 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Director's details changed for Colin Munro Steven on 1 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Director's details changed for Colin Munro Steven on 1 March 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 April 2011 | Director's details changed for Jane Elizabeth Baird on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Jane Elizabeth Baird on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Colin Munro Steven on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Jane Elizabeth Baird on 9 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Colin Munro Steven on 9 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Colin Munro Steven on 9 April 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Director's details changed for Donald Angus Steven on 28 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Elizabeth Mary Steven on 28 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Colin Munro Steven on 28 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Andrew William Steven on 28 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Jane Elizabeth Baird on 28 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Donald Angus Steven on 28 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Andrew William Steven on 28 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Elizabeth Mary Steven on 28 March 2010 (2 pages) |
17 April 2010 | Secretary's details changed for Andrew William Steven on 28 March 2010 (1 page) |
17 April 2010 | Director's details changed for Colin Munro Steven on 28 March 2010 (2 pages) |
17 April 2010 | Secretary's details changed for Andrew William Steven on 28 March 2010 (1 page) |
17 April 2010 | Director's details changed for Jane Elizabeth Baird on 28 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
27 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 28/03/04; full list of members
|
26 March 2004 | Return made up to 28/03/04; full list of members
|
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members
|
3 April 2003 | Return made up to 28/03/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
6 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
7 April 1995 | Return made up to 28/03/95; full list of members (4 pages) |
7 April 1995 | Return made up to 28/03/95; full list of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 May 1991 | Memorandum and Articles of Association (7 pages) |
23 May 1991 | Memorandum and Articles of Association (7 pages) |
17 May 1991 | Company name changed findtreat LIMITED\certificate issued on 20/05/91 (2 pages) |
17 May 1991 | Company name changed findtreat LIMITED\certificate issued on 20/05/91 (2 pages) |
28 March 1991 | Incorporation (9 pages) |
28 March 1991 | Incorporation (9 pages) |