Company NameStevensons Jewellers Limited
DirectorRobert Stevenson Batchelor
Company StatusActive
Company NumberSC192359
CategoryPrivate Limited Company
Incorporation Date1 January 1999(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameRobert Stevenson Batchelor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(7 months after company formation)
Appointment Duration24 years, 9 months
RoleRetail Jeweller
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameAngela Craig
NationalityBritish
StatusCurrent
Appointed26 February 2004(5 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMary Margaret Batchelor
NationalityBritish
StatusResigned
Appointed06 August 1999(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2003)
RoleHousewife
Correspondence Address99 Beechwood Avenue
Clarkston
Glasgow
G76 7XD
Scotland

Contact

Websitestevensonjewellers.co.uk
Telephone0141 3341899
Telephone regionGlasgow

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,298
Cash£17,129
Current Liabilities£123,451

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

9 July 1999Delivered on: 27 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
4 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
31 March 2016Registered office address changed from 257 Byres Road Glasgow G12 8UB to C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 257 Byres Road Glasgow G12 8UB to C/O Mitchells Roberton 36 North Hanover Street Glasgow G1 2AD on 31 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(3 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(3 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(3 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(3 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(3 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 February 2010Director's details changed for Robert Stevenson Batchelor on 28 January 2010 (2 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Angela Craig on 28 January 2010 (1 page)
18 February 2010Secretary's details changed for Angela Craig on 28 January 2010 (1 page)
18 February 2010Director's details changed for Robert Stevenson Batchelor on 28 January 2010 (2 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2009Return made up to 01/01/09; full list of members (3 pages)
18 March 2009Return made up to 01/01/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / angela craig / 12/03/2009 (1 page)
17 March 2009Secretary's change of particulars / angela craig / 12/03/2009 (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 January 2007Return made up to 01/01/07; full list of members (2 pages)
17 January 2007Return made up to 01/01/07; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2006Return made up to 01/01/06; full list of members (2 pages)
15 February 2006Return made up to 01/01/06; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005Return made up to 01/01/05; full list of members (6 pages)
19 January 2005Return made up to 01/01/05; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
26 February 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 February 2003Return made up to 01/01/03; full list of members (6 pages)
5 February 2003Return made up to 01/01/03; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 February 2002Return made up to 01/01/02; full list of members (6 pages)
22 February 2002Return made up to 01/01/02; full list of members (6 pages)
25 July 2001Ad 28/02/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
25 July 2001Particulars of contract relating to shares (4 pages)
25 July 2001Particulars of contract relating to shares (4 pages)
25 July 2001Ad 28/02/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2001£ nc 100/10000 28/02/01 (1 page)
3 July 2001£ nc 100/10000 28/02/01 (1 page)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/03/01
(6 pages)
31 March 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/03/01
(6 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
8 March 2000Return made up to 01/01/00; full list of members (6 pages)
8 March 2000Return made up to 01/01/00; full list of members (6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
27 July 1999Partic of mort/charge * (6 pages)
27 July 1999Partic of mort/charge * (6 pages)
26 January 1999Company name changed millbry 169 LTD.\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed millbry 169 LTD.\certificate issued on 27/01/99 (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page)
25 January 1999Secretary resigned (1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1999Incorporation (16 pages)
1 January 1999Incorporation (16 pages)