Company NameStevenson Sharpe Limited
DirectorsNeil Andrew David Stevenson and William Sharpe
Company StatusLiquidation
Company NumberSC149092
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNeil Andrew David Stevenson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(same day as company formation)
RoleAdver Tising Consultant
Country of ResidenceEngland
Correspondence Address250 Mearns Road
Newton Mearns
Glasgow
G77 5LX
Scotland
Director NameWilliam Sharpe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(4 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address5 Gibson Grove
Woodlea
Dunblane
FK15 0NS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameWilliam Sharpe
NationalityBritish
StatusResigned
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Gibson Grove
Woodlea
Dunblane
FK15 0NS
Scotland
Director NameGerald Friar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 1995)
RoleSales & Marketing
Correspondence Address1 Balvie Road
Milngavie
Glasgow
Lanarkshire
G62 7TB
Scotland

Location

Registered AddressC/O Invocas Business Recovery And Solvency Limited James Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Net Worth£147,020
Cash£41,276
Current Liabilities£66,167

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due2 March 2017 (overdue)

Filing History

16 April 2009Notice of winding up order (1 page)
16 April 2009Notice of winding up order (1 page)
16 April 2009Court order notice of winding up (1 page)
16 April 2009Court order notice of winding up (1 page)
16 March 2009Appointment of a provisional liquidator (1 page)
16 March 2009Appointment of a provisional liquidator (1 page)
9 March 2009Registered office changed on 09/03/2009 from suite 5 buchanan business park, cumbernauld road stepps glasgow G33 6HZ united kingdom (1 page)
9 March 2009Registered office changed on 09/03/2009 from suite 5 buchanan business park, cumbernauld road stepps glasgow G33 6HZ united kingdom (1 page)
23 January 2009Appointment terminated secretary william sharpe (1 page)
23 January 2009Appointment terminated secretary william sharpe (1 page)
23 April 2008Registered office changed on 23/04/2008 from 44 speirs wharf glasgow G4 9TH (1 page)
23 April 2008Registered office changed on 23/04/2008 from 44 speirs wharf glasgow G4 9TH (1 page)
23 April 2008Return made up to 16/02/08; full list of members (4 pages)
23 April 2008Return made up to 16/02/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 April 2007Return made up to 16/02/07; full list of members (2 pages)
3 April 2007Return made up to 16/02/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 March 2006Return made up to 16/02/06; full list of members (2 pages)
15 March 2006Return made up to 16/02/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 March 2005Return made up to 16/02/05; full list of members (2 pages)
23 March 2005Return made up to 16/02/05; full list of members (2 pages)
23 December 2004Accounts for a small company made up to 28 February 2004 (3 pages)
23 December 2004Accounts for a small company made up to 28 February 2004 (3 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
19 February 2003Return made up to 16/02/03; full list of members (7 pages)
19 February 2003Return made up to 16/02/03; full list of members (7 pages)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
7 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
7 November 2002Accounts for a small company made up to 28 February 2002 (5 pages)
18 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 November 2001Registered office changed on 09/11/01 from: suites two and three buchanan business centre cumbernauld road glasgow G33 6HZ (1 page)
9 November 2001Registered office changed on 09/11/01 from: suites two and three buchanan business centre cumbernauld road glasgow G33 6HZ (1 page)
20 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 February 2000Return made up to 16/02/00; full list of members (6 pages)
21 February 2000Return made up to 16/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 April 1999Return made up to 16/02/99; no change of members (4 pages)
12 April 1999Return made up to 16/02/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
6 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
7 April 1998Return made up to 16/02/98; full list of members (6 pages)
7 April 1998Return made up to 16/02/98; full list of members (6 pages)
31 March 1998Secretary's particulars changed;director's particulars changed (1 page)
31 March 1998Secretary's particulars changed;director's particulars changed (1 page)
12 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 February 1997Return made up to 16/02/97; no change of members (4 pages)
18 February 1997Return made up to 16/02/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
15 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
8 February 1996Return made up to 16/02/96; no change of members (4 pages)
8 February 1996Return made up to 16/02/96; no change of members (4 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
27 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
25 July 1994Ad 21/06/94--------- £ si 8000@1=8000 £ ic 2/8002 (2 pages)
25 July 1994Ad 21/06/94--------- £ si 8000@1=8000 £ ic 2/8002 (2 pages)
16 February 1994Incorporation (16 pages)
16 February 1994Incorporation (16 pages)