Wick
Caithness
KW1 5LD
Scotland
Director Name | Mr David Alexander Steven |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collieston House 2 Proudfoot Road Wick Caithness KW1 4PQ Scotland |
Secretary Name | Rita Steven |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Collieston House 2 Proudfoot Road Wick Caithness KW1 4PQ Scotland |
Director Name | Mr David Alexander Steven |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bishops Drive Scrabster Thurso Caithness KW14 7UD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | dsteven-son.co.uk |
---|---|
Telephone | 01847 893070 |
Telephone region | Thurso / Tongue |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
105k at £1 | David A. Steven 52.50% Ordinary |
---|---|
95k at £1 | Christopher A.g Steven 47.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
1 May 1997 | Delivered on: 14 May 1997 Satisfied on: 6 October 2015 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 |
---|
20 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
29 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
1 March 2019 | Registered office address changed from Alexander Building Scrabster Business Park Scrabster Caithness KW14 7UJ to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 March 2019 (1 page) |
19 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Statement of company's objects (2 pages) |
20 July 2017 | Statement of company's objects (2 pages) |
20 July 2017 | Change of share class name or designation (2 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Change of share class name or designation (2 pages) |
5 July 2017 | Appointment of Mr David Alexander Steven as a director on 4 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr David Alexander Steven as a director on 4 July 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
6 October 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Memorandum and Articles of Association (6 pages) |
31 July 2015 | Memorandum and Articles of Association (6 pages) |
31 July 2015 | Resolutions
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Christopher Steven on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Christopher Steven on 20 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for David Steven on 16 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Steven on 16 April 2010 (2 pages) |
6 May 2010 | Director's details changed for David Steven on 16 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Christopher Steven on 16 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
9 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: harbour quay wick caithness KW1 5ER (1 page) |
12 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: harbour quay wick caithness KW1 5ER (1 page) |
12 May 2006 | Location of register of members (1 page) |
3 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
5 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
5 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
14 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
6 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
6 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
24 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
1 July 1997 | Particulars of contract relating to shares (4 pages) |
1 July 1997 | Ad 01/05/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
1 July 1997 | Ad 01/05/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
1 July 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
1 July 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
1 July 1997 | Particulars of contract relating to shares (4 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
14 May 1997 | Partic of mort/charge * (6 pages) |
14 May 1997 | Partic of mort/charge * (6 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: moray house, 16 bank street inverness IV1 1QY (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: moray house, 16 bank street inverness IV1 1QY (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Incorporation (16 pages) |
16 April 1997 | Incorporation (16 pages) |