Company NameStenhouse Motor Engineers Limited
DirectorJudith Brownlie
Company StatusActive
Company NumberSC259572
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 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

Secretary NameJudith Brownlie
NationalityBritish
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address195 Slateford Road
Edinburgh
Midlothian
EH14 1QA
Scotland
Director NameMrs Judith Brownlie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(10 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address195 Slateford Road
Edinburgh
EH14 1QA
Scotland
Director NameMr Neil George Brownlie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address195 Slateford Road
Edinburgh
Midlothian
EH14 1QA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesme-autogas.com
Telephone0131 4433372
Telephone regionEdinburgh

Location

Registered Address195 Slateford Road
Edinburgh
EH14 1QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neil George Brownlie
100.00%
Ordinary

Financials

Year2014
Net Worth£139,931
Current Liabilities£52,957

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

22 May 2007Delivered on: 6 June 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195 slateford road, edinburgh.
Outstanding
2 January 2007Delivered on: 15 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
12 May 2005Delivered on: 20 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 195 slateford road, edinburgh.
Outstanding
9 March 2005Delivered on: 15 March 2005
Satisfied on: 15 April 2014
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.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
13 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
9 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
21 March 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
21 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
30 March 2018Compulsory strike-off action has been discontinued (1 page)
29 March 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
2 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
15 April 2014Satisfaction of charge 1 in full (1 page)
15 April 2014Satisfaction of charge 1 in full (1 page)
13 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 March 2014Appointment of Mrs Judith Brownlie as a director (2 pages)
19 March 2014Termination of appointment of Neil Brownlie as a director (1 page)
19 March 2014Termination of appointment of Neil Brownlie as a director (1 page)
19 March 2014Appointment of Mrs Judith Brownlie as a director (2 pages)
6 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
13 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
13 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
12 December 2009Director's details changed for Neil George Brownlie on 11 December 2009 (2 pages)
12 December 2009Director's details changed for Neil George Brownlie on 11 December 2009 (2 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
15 June 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 December 2008Return made up to 20/11/08; full list of members (3 pages)
9 December 2008Return made up to 20/11/08; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 January 2008Return made up to 20/11/07; full list of members (2 pages)
11 January 2008Return made up to 20/11/07; full list of members (2 pages)
18 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
6 June 2007Partic of mort/charge * (3 pages)
6 June 2007Partic of mort/charge * (3 pages)
19 April 2007Accounting reference date shortened from 10/02/07 to 31/01/07 (1 page)
19 April 2007Accounting reference date shortened from 10/02/07 to 31/01/07 (1 page)
15 January 2007Partic of mort/charge * (3 pages)
15 January 2007Partic of mort/charge * (3 pages)
18 December 2006Total exemption full accounts made up to 16 February 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 16 February 2006 (9 pages)
27 November 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2006Return made up to 20/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2006Return made up to 20/11/05; full list of members (6 pages)
13 February 2006Return made up to 20/11/05; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 16 February 2005 (9 pages)
3 October 2005Total exemption full accounts made up to 16 February 2005 (9 pages)
20 May 2005Partic of mort/charge * (4 pages)
20 May 2005Partic of mort/charge * (4 pages)
15 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
13 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2004Accounting reference date extended from 30/11/04 to 10/02/05 (1 page)
2 December 2004Accounting reference date extended from 30/11/04 to 10/02/05 (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
20 November 2003Incorporation (17 pages)
20 November 2003Incorporation (17 pages)