Edinburgh
EH4 6JL
Scotland
Director Name | Mr Michael Stephen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 68 Barnton Avenue Edinburgh EH4 6JL Scotland |
Director Name | Rachel Margaret Stephen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1998) |
Role | Nurse Practitioner |
Correspondence Address | 9/2 Wilton Road Edinburgh EH16 5NX Scotland |
Director Name | Rachel Margaret Stephen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1998) |
Role | Nurse Practitioner |
Correspondence Address | 9/2 Wilton Road Edinburgh EH16 5NX Scotland |
Director Name | Clare Frances Stephen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1998) |
Role | Sub-Editor |
Correspondence Address | 11 Hope Terrace Edinburgh EH9 2AP Scotland |
Director Name | Michael Stephen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2001) |
Role | Management Consultant |
Correspondence Address | The Woll House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Director Name | Rhoda Margaret Stephen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2001) |
Role | Recruitment Consultant |
Correspondence Address | Woll House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Secretary Name | Michael Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2001) |
Role | Management Consultant |
Correspondence Address | The Woll House Ashkirk Selkirk Selkirkshire TD7 4NY Scotland |
Director Name | Clare Frances Stephen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Managing Editor |
Correspondence Address | 28 Saint Lukes Avenue Clapham London SW4 7LQ |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 68 Barnton Avenue Edinburgh EH4 6JL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
70k at £1 | Michael Stephen 46.67% Ordinary |
---|---|
70k at £1 | Rhoda M. Stephen 46.67% Ordinary |
5k at £1 | Clare Johnston 3.33% Ordinary |
5k at £1 | Rachel Stephen 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,565 |
Current Liabilities | £76,855 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
2 November 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
28 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
28 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (1 page) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (1 page) |
4 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
31 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
3 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 November 2010 | Company name changed woll estate LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Company name changed johnson-stephen LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Company name changed woll estate LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Company name changed johnson-stephen LIMITED\certificate issued on 18/11/10
|
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Return made up to 20/04/06; full list of members
|
25 April 2006 | Return made up to 20/04/06; full list of members
|
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: woll house ashkirk selkirk selkirkshire TD7 4NY (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: woll house ashkirk selkirk selkirkshire TD7 4NY (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
6 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
22 April 2004 | Company name changed stephen communications LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed stephen communications LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 February 2004 | Partic of mort/charge * (5 pages) |
21 February 2004 | Partic of mort/charge * (5 pages) |
23 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 February 2003 | Partic of mort/charge * (5 pages) |
14 February 2003 | Partic of mort/charge * (5 pages) |
26 November 2002 | Dec mort/charge * (4 pages) |
26 November 2002 | Dec mort/charge * (4 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (8 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
21 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 February 2002 | Partic of mort/charge * (5 pages) |
11 February 2002 | Partic of mort/charge * (5 pages) |
8 February 2002 | Dec mort/charge * (4 pages) |
8 February 2002 | Dec mort/charge * (4 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 20/04/01; full list of members
|
23 April 2001 | Return made up to 20/04/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 April 2000 | Return made up to 20/04/00; full list of members
|
28 April 2000 | Return made up to 20/04/00; full list of members
|
21 March 2000 | Registered office changed on 21/03/00 from: 21 lansdowne crescent edinburgh midlothian EH12 5EH (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 21 lansdowne crescent edinburgh midlothian EH12 5EH (1 page) |
24 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
8 November 1999 | Partic of mort/charge * (5 pages) |
8 November 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Ad 07/10/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
15 October 1999 | Ad 07/10/99--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages) |
7 October 1999 | Partic of mort/charge * (5 pages) |
7 October 1999 | Partic of mort/charge * (5 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Nc inc already adjusted 27/09/99 (1 page) |
5 October 1999 | Nc inc already adjusted 27/09/99 (1 page) |
5 October 1999 | Resolutions
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Dec mort/charge * (4 pages) |
4 October 1999 | Dec mort/charge * (4 pages) |
4 October 1999 | New director appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 11 hope terrace edinburgh EH9 2AP (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 11 hope terrace edinburgh EH9 2AP (1 page) |
19 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
19 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 May 1998 | Return made up to 20/04/98; full list of members
|
26 May 1998 | Return made up to 20/04/98; full list of members
|
13 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: lothian house 124/72 lothian road edinburgh (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: lothian house 124/72 lothian road edinburgh (1 page) |
12 May 1997 | Return made up to 20/04/97; no change of members
|
12 May 1997 | Return made up to 20/04/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
23 August 1996 | Amending a/return 20/04/96 (6 pages) |
23 August 1996 | Amending a/return 20/04/96 (6 pages) |
27 June 1995 | Partic of mort/charge * (3 pages) |
27 June 1995 | Partic of mort/charge * (3 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | New secretary appointed;new director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
25 April 1995 | Secretary resigned;director resigned (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
20 April 1995 | Incorporation (20 pages) |
20 April 1995 | Incorporation (20 pages) |