Company NameW.Steven Limited
Company StatusActive
Company NumberSC130838
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameFrank Geddes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSwirlburn Colliston
By Arbroath
Tayside
DD11 3SH
Scotland
Director NameGraham William Raitt Geddes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressSwirlburn Colliston
By Arbroath
Tayside
DD11 3SH
Scotland
Director NameNeil Birnie Geddes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressSwirlburn Colliston
By Arbroath
Tayside
DD11 3SH
Scotland
Director NameDerek Leighton Smyth
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressSwirlburn Colliston
By Arbroath
Tayside
DD11 3SH
Scotland
Director NameDorothy Janet Smyth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(27 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressSwirlburn Colliston
By Arbroath
Tayside
DD11 3SH
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed30 August 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameWilliam Steven
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration12 years (resigned 27 April 2003)
RoleFarmer
Correspondence AddressBrax Farm
Arbroath
DD11 2QP
Scotland
Director NameElizabeth Mary Steven
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration27 years (resigned 27 April 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBrax Farm
Arbroath
Angus
DD11 2QP
Scotland
Secretary NameWilliam Steven
NationalityBritish
StatusResigned
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration12 years (resigned 27 April 2003)
RoleCompany Director
Correspondence AddressBrax Farm
Arbroath
DD11 2QP
Scotland
Director NameAndrew William Steven
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(11 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 April 2018)
RoleAgronomist
Country of ResidenceScotland
Correspondence AddressHill Of Orbliston
Fochabers
Moray
IV32 7LN
Scotland
Secretary NameAndrew William Steven
NationalityBritish
StatusResigned
Appointed27 April 2003(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 April 2003)
RoleSeeds Operation Manager
Country of ResidenceScotland
Correspondence AddressHill Of Orbliston
Fochabers
Moray
IV32 7LN
Scotland
Director NameJane Elizabeth Baird
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2018)
RoleBiotechnology
Country of ResidenceScotland
Correspondence AddressScotston Farm House
Auchterhouse
Dundee
Angus
DD3 0QT
Scotland
Director NameColin Munro Steven
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2018)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressFettes Farm House
Red Castle
Muir Of Ord
Ross-Shire
IV6 7SG
Scotland
Director NameMr Donald Angus Steven
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 April 2018)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressEdiger
Emlyns Street
Stamford
Lincolnshire
PE9 1QP
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.asteven.com

Location

Registered AddressSwirlburn
Colliston
By Arbroath
Tayside
DD11 3SH
Scotland
ConstituencyAngus
WardArbroath East and Lunan
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Trustees Of William Steven
75.00%
Ordinary
25 at £1Elizabeth M. Steven
25.00%
Ordinary

Financials

Year2014
Net Worth£265,478
Cash£96,010
Current Liabilities£40,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

1 May 2018Delivered on: 9 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 February 1993Delivered 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 1991Delivered 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

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
4 February 2019Appointment of Thorntons Law Llp as a secretary on 30 August 2018 (2 pages)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
19 June 2018Notification of D.Geddes (Farms) Limited as a person with significant control on 24 May 2018 (2 pages)
30 May 2018Termination of appointment of Elizabeth Mary Steven as a director on 27 April 2018 (1 page)
30 May 2018Termination of appointment of Donald Angus Steven as a director on 27 April 2018 (1 page)
30 May 2018Appointment of Frank Geddes as a director on 27 April 2018 (2 pages)
30 May 2018Appointment of Derek Leighton Smyth as a director on 27 April 2018 (2 pages)
30 May 2018Termination of appointment of Colin Munro Steven as a director on 27 April 2018 (1 page)
30 May 2018Appointment of Neil Birnie Geddes as a director on 27 April 2018 (2 pages)
30 May 2018Termination of appointment of Andrew William Steven as a director on 27 April 2018 (1 page)
30 May 2018Termination of appointment of Andrew William Steven as a secretary on 27 April 2018 (1 page)
30 May 2018Termination of appointment of Jane Elizabeth Baird as a director on 27 April 2018 (1 page)
30 May 2018Appointment of Graham William Raitt Geddes as a director on 27 April 2018 (2 pages)
30 May 2018Registered 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 2018Appointment of Dorothy Janet Smyth as a director on 27 April 2018 (2 pages)
15 May 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (3 pages)
9 May 2018Registration of charge SC1308380004, created on 1 May 2018 (8 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 3 in full (1 page)
14 March 2018Satisfaction of charge 1 in full (1 page)
19 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(8 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(7 pages)
13 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(7 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 April 2013Director's details changed for Colin Munro Steven on 1 March 2013 (2 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
11 April 2013Director's details changed for Colin Munro Steven on 1 March 2013 (2 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
11 April 2013Director's details changed for Colin Munro Steven on 1 March 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2011Director's details changed for Jane Elizabeth Baird on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Jane Elizabeth Baird on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Colin Munro Steven on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Jane Elizabeth Baird on 9 April 2011 (2 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Colin Munro Steven on 9 April 2011 (2 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for Colin Munro Steven on 9 April 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
17 April 2010Director's details changed for Donald Angus Steven on 28 March 2010 (2 pages)
17 April 2010Director's details changed for Elizabeth Mary Steven on 28 March 2010 (2 pages)
17 April 2010Director's details changed for Colin Munro Steven on 28 March 2010 (2 pages)
17 April 2010Director's details changed for Andrew William Steven on 28 March 2010 (2 pages)
17 April 2010Director's details changed for Jane Elizabeth Baird on 28 March 2010 (2 pages)
17 April 2010Director's details changed for Donald Angus Steven on 28 March 2010 (2 pages)
17 April 2010Director's details changed for Andrew William Steven on 28 March 2010 (2 pages)
17 April 2010Director's details changed for Elizabeth Mary Steven on 28 March 2010 (2 pages)
17 April 2010Secretary's details changed for Andrew William Steven on 28 March 2010 (1 page)
17 April 2010Director's details changed for Colin Munro Steven on 28 March 2010 (2 pages)
17 April 2010Secretary's details changed for Andrew William Steven on 28 March 2010 (1 page)
17 April 2010Director's details changed for Jane Elizabeth Baird on 28 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 April 2009Return made up to 28/03/09; full list of members (5 pages)
9 April 2009Return made up to 28/03/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2008Return made up to 28/03/08; full list of members (5 pages)
27 May 2008Return made up to 28/03/08; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2007Return made up to 28/03/07; full list of members (8 pages)
1 May 2007Return made up to 28/03/07; full list of members (8 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2006Return made up to 28/03/06; full list of members (7 pages)
12 April 2006Return made up to 28/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
26 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
3 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
29 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 April 2002Return made up to 28/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2000Return made up to 28/03/00; full list of members (6 pages)
30 March 2000Return made up to 28/03/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 April 1998Return made up to 28/03/98; full list of members (6 pages)
6 April 1998Return made up to 28/03/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
7 April 1995Return made up to 28/03/95; full list of members (4 pages)
7 April 1995Return made up to 28/03/95; full list of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 May 1991Memorandum and Articles of Association (7 pages)
23 May 1991Memorandum and Articles of Association (7 pages)
17 May 1991Company name changed findtreat LIMITED\certificate issued on 20/05/91 (2 pages)
17 May 1991Company name changed findtreat LIMITED\certificate issued on 20/05/91 (2 pages)
28 March 1991Incorporation (9 pages)
28 March 1991Incorporation (9 pages)