Company NameD Steven & Son
DirectorsChristopher Steven and David Alexander Steven
Company StatusActive
Company NumberSC174715
CategoryPrivate Unlimited Company
Incorporation Date16 April 1997(27 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameChristopher Steven
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Langley Park
Wick
Caithness
KW1 5LD
Scotland
Director NameMr David Alexander Steven
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollieston House 2 Proudfoot Road
Wick
Caithness
KW1 4PQ
Scotland
Secretary NameRita Steven
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCollieston House 2 Proudfoot Road
Wick
Caithness
KW1 4PQ
Scotland
Director NameMr David Alexander Steven
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Bishops Drive
Scrabster
Thurso
Caithness
KW14 7UD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitedsteven-son.co.uk
Telephone01847 893070
Telephone regionThurso / Tongue

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

105k at £1David A. Steven
52.50%
Ordinary
95k at £1Christopher A.g Steven
47.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Charges

1 May 1997Delivered 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

Filing History

20 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
29 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
22 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
1 March 2019Registered 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 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 July 2017Statement of company's objects (2 pages)
20 July 2017Statement of company's objects (2 pages)
20 July 2017Change of share class name or designation (2 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 July 2017Change of share class name or designation (2 pages)
5 July 2017Appointment of Mr David Alexander Steven as a director on 4 July 2017 (2 pages)
5 July 2017Appointment of Mr David Alexander Steven as a director on 4 July 2017 (2 pages)
19 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 381,000
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 381,000
(5 pages)
6 October 2015Satisfaction of charge 1 in full (1 page)
6 October 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 July 2015Memorandum and Articles of Association (6 pages)
31 July 2015Memorandum and Articles of Association (6 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200,000
(5 pages)
20 April 2015Director's details changed for Christopher Steven on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Christopher Steven on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200,000
(5 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200,000
(5 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200,000
(5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for David Steven on 16 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Steven on 16 April 2010 (2 pages)
6 May 2010Director's details changed for David Steven on 16 April 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Christopher Steven on 16 April 2010 (2 pages)
6 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 May 2009Return made up to 16/04/09; full list of members (4 pages)
20 May 2009Return made up to 16/04/09; full list of members (4 pages)
9 May 2008Return made up to 16/04/08; full list of members (4 pages)
9 May 2008Return made up to 16/04/08; full list of members (4 pages)
14 May 2007Return made up to 16/04/07; full list of members (2 pages)
14 May 2007Return made up to 16/04/07; full list of members (2 pages)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Return made up to 16/04/06; full list of members (2 pages)
12 May 2006Location of debenture register (1 page)
12 May 2006Registered office changed on 12/05/06 from: harbour quay wick caithness KW1 5ER (1 page)
12 May 2006Return made up to 16/04/06; full list of members (2 pages)
12 May 2006Registered office changed on 12/05/06 from: harbour quay wick caithness KW1 5ER (1 page)
12 May 2006Location of register of members (1 page)
3 May 2005Return made up to 16/04/05; full list of members (2 pages)
3 May 2005Return made up to 16/04/05; full list of members (2 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
28 April 2004Return made up to 16/04/04; full list of members (7 pages)
5 May 2003Return made up to 16/04/03; full list of members (7 pages)
5 May 2003Return made up to 16/04/03; full list of members (7 pages)
14 May 2002Return made up to 16/04/02; full list of members (6 pages)
14 May 2002Return made up to 16/04/02; full list of members (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 April 2000Return made up to 16/04/00; full list of members (6 pages)
19 April 2000Return made up to 16/04/00; full list of members (6 pages)
6 May 1999Return made up to 16/04/99; no change of members (4 pages)
6 May 1999Return made up to 16/04/99; no change of members (4 pages)
24 April 1998Return made up to 16/04/98; full list of members (6 pages)
24 April 1998Return made up to 16/04/98; full list of members (6 pages)
1 July 1997Particulars of contract relating to shares (4 pages)
1 July 1997Ad 01/05/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
1 July 1997Ad 01/05/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
1 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
1 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
1 July 1997Particulars of contract relating to shares (4 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
14 May 1997Partic of mort/charge * (6 pages)
14 May 1997Partic of mort/charge * (6 pages)
23 April 1997Registered office changed on 23/04/97 from: moray house, 16 bank street inverness IV1 1QY (1 page)
23 April 1997Registered office changed on 23/04/97 from: moray house, 16 bank street inverness IV1 1QY (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
16 April 1997Incorporation (16 pages)
16 April 1997Incorporation (16 pages)