Company NameStevenson Properties (Development) Ltd.
Company StatusDissolved
Company NumberSC252576
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart John Stevenson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence Address38 Second Avenue
Kirkintilloch
Glasgow
G66 5DY
Scotland
Director NameFiona-Jean Stevenson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Rutherford Grange
Lenzie
Glasgow
G66 4QH
Scotland
Secretary NameFiona-Jean Stevenson
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Rutherford Grange
Lenzie
Glasgow
G66 4QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Malcolm Shepherd And Co Ltd , 151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance

Financials

Year2013
Net Worth£64,506
Cash£138
Current Liabilities£63,159

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

17 January 2006Delivered on: 21 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 lenzie road, kirkintilloch, glasgow DMB69793.
Outstanding
13 October 2005Delivered on: 20 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 craigenbay road, lenzie, glasgow DMB469.
Outstanding
11 July 2005Delivered on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That rectangular plot of ground bounded on the east by adjoining subjects known as 29 victoria road, stepps along which it extends 28 metres and on the south by the northern edge of the access track or lane along which it extends 11.58 metres being part and portion of the dwellinghouse and garden ground now or formerly known as "dunira" now 31 and 33 victoria road, stepps, glasgow.
Outstanding
21 July 2005Delivered on: 30 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 August 2004Delivered on: 26 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: £32,800.
Particulars: The left hand house on the ground floor of 32 aberfoyle street, glasgow (title number gla 71948).
Outstanding

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (2 pages)
17 October 2018Current accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
5 September 2018Registered office address changed from 18 Bothwell Street Glasgow G2 6NU to C/O Malcolm Shepherd and Co Ltd , 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 5 September 2018 (1 page)
5 September 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
4 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
25 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Termination of appointment of Fiona-Jean Stevenson as a secretary on 29 October 2015 (2 pages)
4 November 2015Termination of appointment of Fiona-Jean Stevenson as a director on 29 October 2015 (2 pages)
4 November 2015Termination of appointment of Fiona-Jean Stevenson as a director on 29 October 2015 (2 pages)
4 November 2015Termination of appointment of Fiona-Jean Stevenson as a secretary on 29 October 2015 (2 pages)
28 October 2015Order of court recall of provisional liquidator (1 page)
28 October 2015Order of court recall of provisional liquidator (1 page)
7 October 2015Appointment of a provisional liquidator (1 page)
7 October 2015Appointment of a provisional liquidator (1 page)
7 October 2015Registered office address changed from 38 Second Avenue Kirkintilloch Glasgow G66 5DY to 18 Bothwell Street Glasgow G2 6NU on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 38 Second Avenue Kirkintilloch Glasgow G66 5DY to 18 Bothwell Street Glasgow G2 6NU on 7 October 2015 (2 pages)
14 August 2015Director's details changed for Stewart John Stevenson on 1 May 2015 (2 pages)
14 August 2015Registered office address changed from C/O Stevenson 3 Rutherford Grange Lenzie, Kirkintilloch Glasgow G66 4QH to 38 Second Avenue Kirkintilloch Glasgow G66 5DY on 14 August 2015 (1 page)
14 August 2015Director's details changed for Stewart John Stevenson on 1 May 2015 (2 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Registered office address changed from C/O Stevenson 3 Rutherford Grange Lenzie, Kirkintilloch Glasgow G66 4QH to 38 Second Avenue Kirkintilloch Glasgow G66 5DY on 14 August 2015 (1 page)
14 August 2015Director's details changed for Stewart John Stevenson on 1 May 2015 (2 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 July 2014 with a full list of shareholders (5 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Director's details changed for Fiona-Jean Stevenson on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Stewart John Stevenson on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Stewart John Stevenson on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Fiona-Jean Stevenson on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Fiona-Jean Stevenson on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Stewart John Stevenson on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 October 2009Registered office address changed from 91 Alexander Street Airdrie North Lananrshire ML6 0BD on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 91 Alexander Street Airdrie North Lananrshire ML6 0BD on 22 October 2009 (1 page)
30 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
14 July 2008Return made up to 10/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 10/07/07; no change of members (7 pages)
16 July 2007Return made up to 10/07/07; no change of members (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 July 2006Return made up to 10/07/06; full list of members (7 pages)
17 July 2006Return made up to 10/07/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
28 November 2005Registered office changed on 28/11/05 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page)
28 November 2005Registered office changed on 28/11/05 from: 24 station road muirhead glasgow lanarkshire G69 9EH (1 page)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
1 August 2005Partic of mort/charge * (4 pages)
1 August 2005Partic of mort/charge * (4 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 10/07/05; full list of members (7 pages)
4 July 2005Return made up to 10/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 August 2004Partic of mort/charge * (6 pages)
26 August 2004Partic of mort/charge * (6 pages)
30 June 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)