Company NameJeffrey Stevenson Associates Ltd.
DirectorsJeffrey Stevenson and Patricia Margaret Stevenson
Company StatusActive
Company NumberSC294521
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jeffrey Stevenson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleEnvironmental And Landscape Pl
Country of ResidenceScotland
Correspondence AddressFurze Garden 19a Frenze Road
Diss
Norfolk
IP22 4PA
Secretary NameMs Patricia Margaret Duncan
StatusCurrent
Appointed01 November 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address3 Stewart Grove
Danderhall
Dalkeith
Lothian
EH22 1QY
Scotland
Director NameMs Patricia Margaret Stevenson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(10 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFurze Garden 19a Frenze Road
Diss
Norfolk
IP22 4PA
Secretary NameWendy Elizabeth Stevenson
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindrush House
Baulking
Faringdon
Oxon
SN7 7QE
Secretary NameMs Hannah Sarah Sturtevant Stevenson
StatusResigned
Appointed01 November 2011(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 October 2014)
RoleCompany Director
Correspondence Address16 Claudius Road
Colchester
Essex
CO2 7RR
Director NameMs Patricia Margaret Duncan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Stewart Grove
Danderhall
Dalkeith
Lothian
EH22 1QY
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.wendystevenson.com

Location

Registered Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£671,284
Cash£85,237
Current Liabilities£44,056

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

18 December 2023Confirmation statement made on 15 December 2023 with updates (4 pages)
17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
6 December 2021Secretary's details changed (1 page)
6 December 2021Director's details changed for Ms Patricia Margaret Stevenson on 6 December 2021 (2 pages)
6 December 2021Director's details changed for Mr Jeffrey Stevenson on 6 December 2021 (2 pages)
6 December 2021Change of details for Mr Jeffrey Stevenson as a person with significant control on 6 December 2021 (2 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2019Change of details for Mr Jeffrey Stevenson as a person with significant control on 3 October 2019 (2 pages)
23 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
23 December 2019Cessation of Patricia Margaret Stevenson as a person with significant control on 3 October 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Appointment of Ms Patricia Margaret Stevenson as a director on 7 January 2016 (2 pages)
11 January 2016Appointment of Ms Patricia Margaret Stevenson as a director on 7 January 2016 (2 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2015Termination of appointment of Patricia Margaret Duncan as a director on 17 January 2015 (1 page)
20 January 2015Termination of appointment of Patricia Margaret Duncan as a director on 17 January 2015 (1 page)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Director's details changed for Jeffrey Stevenson on 1 December 2014 (2 pages)
22 December 2014Director's details changed for Jeffrey Stevenson on 1 December 2014 (2 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Director's details changed for Jeffrey Stevenson on 1 December 2014 (2 pages)
14 November 2014Appointment of Ms Patricia Margaret Duncan as a secretary on 1 November 2014 (2 pages)
14 November 2014Appointment of Ms Patricia Margaret Duncan as a secretary on 1 November 2014 (2 pages)
14 November 2014Appointment of Ms Patricia Margaret Duncan as a secretary on 1 November 2014 (2 pages)
14 November 2014Termination of appointment of Hannah Sarah Sturtevant Stevenson as a secretary on 31 October 2014 (1 page)
14 November 2014Termination of appointment of Hannah Sarah Sturtevant Stevenson as a secretary on 31 October 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Appointment of Ms Patricia Margaret Duncan as a director (2 pages)
1 July 2014Appointment of Ms Patricia Margaret Duncan as a director (2 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
4 November 2013Director's details changed for Jeffrey Stevenson on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Jeffrey Stevenson on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Jeffrey Stevenson on 1 November 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Ms Hannah Sarah Sturtevant Stevenson on 15 July 2012 (2 pages)
14 August 2012Secretary's details changed for Ms Hannah Sarah Sturtevant Stevenson on 15 July 2012 (2 pages)
1 August 2012Director's details changed for Jeffrey Stevenson on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Jeffrey Stevenson on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Jeffrey Stevenson on 1 August 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
10 November 2011Appointment of Ms Hannah Sarah Sturtevant Stevenson as a secretary (2 pages)
10 November 2011Termination of appointment of Wendy Stevenson as a secretary (1 page)
10 November 2011Termination of appointment of Wendy Stevenson as a secretary (1 page)
10 November 2011Appointment of Ms Hannah Sarah Sturtevant Stevenson as a secretary (2 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Director's details changed for Jeffrey Stevenson on 11 January 2011 (2 pages)
28 March 2011Director's details changed for Jeffrey Stevenson on 11 January 2011 (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (14 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2009Return made up to 15/12/08; full list of members (10 pages)
8 January 2009Return made up to 15/12/08; full list of members (10 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 15/12/07; no change of members (6 pages)
7 March 2008Return made up to 15/12/07; no change of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2006Return made up to 15/12/06; full list of members (6 pages)
29 December 2006Return made up to 15/12/06; full list of members (6 pages)
20 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 February 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
15 December 2005Incorporation (15 pages)
15 December 2005Incorporation (15 pages)