Company NameStephen-Johnston Limited
DirectorMichael Stephen
Company StatusActive
Company NumberSC157531
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRhoda Margaret Stephen
NationalityBritish
StatusCurrent
Appointed29 October 2001(6 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address68 Barnton Avenue
Edinburgh
EH4 6JL
Scotland
Director NameMr Michael Stephen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(6 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address68 Barnton Avenue
Edinburgh
EH4 6JL
Scotland
Director NameRachel Margaret Stephen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1998)
RoleNurse Practitioner
Correspondence Address9/2 Wilton Road
Edinburgh
EH16 5NX
Scotland
Director NameRachel Margaret Stephen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1998)
RoleNurse Practitioner
Correspondence Address9/2 Wilton Road
Edinburgh
EH16 5NX
Scotland
Director NameClare Frances Stephen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1998)
RoleSub-Editor
Correspondence Address11 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Director NameMichael Stephen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2001)
RoleManagement Consultant
Correspondence AddressThe Woll House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NameRhoda Margaret Stephen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2001)
RoleRecruitment Consultant
Correspondence AddressWoll House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Secretary NameMichael Stephen
NationalityBritish
StatusResigned
Appointed22 April 1995(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2001)
RoleManagement Consultant
Correspondence AddressThe Woll House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NameClare Frances Stephen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleManaging Editor
Correspondence Address28 Saint Lukes Avenue
Clapham
London
SW4 7LQ
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address68 Barnton Avenue
Edinburgh
EH4 6JL
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

70k at £1Michael Stephen
46.67%
Ordinary
70k at £1Rhoda M. Stephen
46.67%
Ordinary
5k at £1Clare Johnston
3.33%
Ordinary
5k at £1Rachel Stephen
3.33%
Ordinary

Financials

Year2014
Net Worth£306,565
Current Liabilities£76,855

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

2 November 2006Delivered on: 21 November 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to one hundred and twenty two decimal or one thousandth parts of a hectare (0.1220 ha) or thereby forming 68 barnton avenue, edinburgh.
Outstanding
26 November 2004Delivered on: 8 December 2004
Persons entitled: Igroup Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The woll lodge, ashkirk SEL1275.
Outstanding
10 February 2004Delivered on: 21 February 2004
Persons entitled: Igroup Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The woll, ashkirk, selkirk SEL15.
Outstanding
10 February 2003Delivered on: 14 February 2003
Persons entitled: Igroup Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The woll estate, ashkirk--title number SEL15.
Outstanding
28 January 2002Delivered on: 11 February 2002
Persons entitled: Igroup Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All property charged at 42,053 hectares of ground known as the woll, ashkirk, selkirk.
Outstanding
28 October 1999Delivered on: 8 November 1999
Satisfied on: 26 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The woll estate, ashkirk in the county of selkirk.
Fully Satisfied
4 October 1999Delivered on: 7 October 1999
Satisfied on: 8 February 2002
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.
Fully Satisfied
14 June 1995Delivered on: 27 June 1995
Satisfied on: 4 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lothian house,lothian road,edinburgh.
Fully Satisfied

Filing History

20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (1 page)
30 January 2017Micro company accounts made up to 30 April 2016 (1 page)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150,002
(4 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150,002
(4 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (1 page)
29 January 2016Micro company accounts made up to 30 April 2015 (1 page)
4 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 150,002
(4 pages)
4 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 150,002
(4 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (1 page)
31 January 2015Micro company accounts made up to 30 April 2014 (1 page)
3 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 150,002
(4 pages)
3 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 150,002
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Company name changed woll estate LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2010Company name changed johnson-stephen LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2010Company name changed woll estate LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2010Company name changed johnson-stephen LIMITED\certificate issued on 18/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 20/04/09; full list of members (4 pages)
30 April 2009Return made up to 20/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 May 2008Return made up to 20/04/08; full list of members (4 pages)
2 May 2008Return made up to 20/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 May 2007Return made up to 20/04/07; full list of members (3 pages)
15 May 2007Return made up to 20/04/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
25 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Registered office changed on 21/04/06 from: woll house ashkirk selkirk selkirkshire TD7 4NY (1 page)
21 April 2006Registered office changed on 21/04/06 from: woll house ashkirk selkirk selkirkshire TD7 4NY (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 June 2005Return made up to 20/04/05; full list of members (7 pages)
6 June 2005Return made up to 20/04/05; full list of members (7 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 20/04/04; full list of members (7 pages)
22 April 2004Company name changed stephen communications LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed stephen communications LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Return made up to 20/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 February 2004Partic of mort/charge * (5 pages)
21 February 2004Partic of mort/charge * (5 pages)
23 April 2003Return made up to 20/04/03; full list of members (7 pages)
23 April 2003Return made up to 20/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 February 2003Partic of mort/charge * (5 pages)
14 February 2003Partic of mort/charge * (5 pages)
26 November 2002Dec mort/charge * (4 pages)
26 November 2002Dec mort/charge * (4 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Return made up to 20/04/02; full list of members (8 pages)
30 April 2002Return made up to 20/04/02; full list of members (8 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
21 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 February 2002Partic of mort/charge * (5 pages)
11 February 2002Partic of mort/charge * (5 pages)
8 February 2002Dec mort/charge * (4 pages)
8 February 2002Dec mort/charge * (4 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
23 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 March 2000Registered office changed on 21/03/00 from: 21 lansdowne crescent edinburgh midlothian EH12 5EH (1 page)
21 March 2000Registered office changed on 21/03/00 from: 21 lansdowne crescent edinburgh midlothian EH12 5EH (1 page)
24 February 2000Full accounts made up to 30 April 1999 (5 pages)
24 February 2000Full accounts made up to 30 April 1999 (5 pages)
8 November 1999Partic of mort/charge * (5 pages)
8 November 1999Partic of mort/charge * (5 pages)
15 October 1999Ad 07/10/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
15 October 1999Ad 07/10/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
7 October 1999Partic of mort/charge * (5 pages)
7 October 1999Partic of mort/charge * (5 pages)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1999Nc inc already adjusted 27/09/99 (1 page)
5 October 1999Nc inc already adjusted 27/09/99 (1 page)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999Dec mort/charge * (4 pages)
4 October 1999Dec mort/charge * (4 pages)
4 October 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 11 hope terrace edinburgh EH9 2AP (1 page)
30 September 1999Registered office changed on 30/09/99 from: 11 hope terrace edinburgh EH9 2AP (1 page)
19 May 1999Return made up to 20/04/99; full list of members (6 pages)
19 May 1999Return made up to 20/04/99; full list of members (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
19 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
22 May 1997Registered office changed on 22/05/97 from: lothian house 124/72 lothian road edinburgh (1 page)
22 May 1997Registered office changed on 22/05/97 from: lothian house 124/72 lothian road edinburgh (1 page)
12 May 1997Return made up to 20/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1997Return made up to 20/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
23 August 1996Amending a/return 20/04/96 (6 pages)
23 August 1996Amending a/return 20/04/96 (6 pages)
27 June 1995Partic of mort/charge * (3 pages)
27 June 1995Partic of mort/charge * (3 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 78 montgomery street edinburgh EH7 5JA (1 page)
25 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 78 montgomery street edinburgh EH7 5JA (1 page)
20 April 1995Incorporation (20 pages)
20 April 1995Incorporation (20 pages)