Company NameBill Stephen Motors Limited
Company StatusActive
Company NumberSC235937
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr William Stephen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolf View
Cookston Road
Brechin
Angus
DD9 7QU
Scotland
Director NameKathleen Stephen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGolf View
Cookston Road
Brechin
DD9 7QU
Scotland
Secretary NameGareth Stephen
NationalityBritish
StatusCurrent
Appointed01 December 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressGolf View
Cookston Road
Brechin
DD9 7QU
Scotland
Director NameMr Gareth Stephen
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2022(20 years after company formation)
Appointment Duration1 year, 7 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressGolf View
Cookston Road
Brechin
DD9 7QU
Scotland
Secretary NameKathleen Stephen
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressGolf View
Cookston
Brechin
Angus
DD9 7QU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitebillstephenmotors.co.uk
Telephone01356 623831
Telephone regionBrechin

Location

Registered AddressGolf View
Cookston Road
Brechin
DD9 7QU
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

40 at £0.02Kathleen Stephen
40.00%
Ordinary
40 at £0.02William Stephen
40.00%
Ordinary
20 at £0.02Gareth Stephen
20.00%
Ordinary

Financials

Year2014
Net Worth£257,646
Current Liabilities£15,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

26 February 2021Delivered on: 1 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

1 March 2021Registration of charge SC2359370001, created on 26 February 2021 (19 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 December 2011Appointment of Gareth Stephen as a secretary (3 pages)
29 December 2011Termination of appointment of Kathleen Stephen as a secretary (2 pages)
29 December 2011Appointment of Gareth Stephen as a secretary (3 pages)
29 December 2011Appointment of Kathleen Stephen as a director (3 pages)
29 December 2011Appointment of Kathleen Stephen as a director (3 pages)
29 December 2011Termination of appointment of Kathleen Stephen as a secretary (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
16 August 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 August 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 August 2010Director's details changed for William Stephen on 27 August 2010 (2 pages)
31 August 2010Director's details changed for William Stephen on 27 August 2010 (2 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
22 September 2009Return made up to 27/08/09; full list of members (3 pages)
8 April 2009Ad 01/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
8 April 2009Ad 01/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 September 2008Return made up to 27/08/08; full list of members (3 pages)
16 September 2008Return made up to 27/08/08; full list of members (3 pages)
17 June 2008Return made up to 27/08/07; full list of members (3 pages)
17 June 2008Return made up to 27/08/07; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 January 2007Return made up to 27/08/06; full list of members (2 pages)
15 January 2007Return made up to 27/08/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
9 September 2005Return made up to 27/08/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
3 September 2004Return made up to 27/08/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 December 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (2 pages)
17 December 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (2 pages)
2 October 2003Return made up to 27/08/03; full list of members (6 pages)
2 October 2003Return made up to 27/08/03; full list of members (6 pages)
26 September 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
27 August 2002Incorporation (14 pages)
27 August 2002Incorporation (14 pages)