Company NameR.L. Stevenson Limited
DirectorRobert Stevenson
Company StatusActive
Company NumberSC261957
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Robert Stevenson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceScotland
Correspondence AddressNewlandscroft
Jackton Road
Jackton
South Lanarkshire
G75 8RR
Scotland
Secretary NameRuth Anne Stevenson
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNewlandscroft
Jackton Road
Jackton
South Lanarkshire
G75 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01355 301301
Telephone regionEast Kilbride

Location

Registered AddressNewlands Croft
Jackton Road, Jackton
East Kilbride
South Lanarkshire
G75 8RR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Financials

Year2013
Net Worth£1,303
Cash£11,507
Current Liabilities£14,022

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
27 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
18 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Ruth Anne Stevenson as a secretary on 18 November 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
22 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Robert Stevenson on 15 January 2010 (2 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Robert Stevenson on 15 January 2010 (2 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 January 2009Return made up to 15/01/09; full list of members (3 pages)
27 January 2009Return made up to 15/01/09; full list of members (3 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
12 March 2007Return made up to 15/01/07; full list of members (2 pages)
12 March 2007Return made up to 15/01/07; full list of members (2 pages)
15 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 February 2006Return made up to 15/01/06; full list of members (2 pages)
15 February 2006Return made up to 15/01/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: jackton business centre 339 eaglesham road jackton east kilbride G75 8RW (1 page)
5 January 2006Registered office changed on 05/01/06 from: jackton business centre 339 eaglesham road jackton east kilbride G75 8RW (1 page)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/07/04 (1 page)
9 February 2005Return made up to 15/01/05; full list of members (6 pages)
9 February 2005Return made up to 15/01/05; full list of members (6 pages)
22 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
2 February 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
2 February 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)