Company NameStevenson & Marshall Llp
Company StatusActive
Company NumberSO300537
CategoryLimited Liability Partnership
Incorporation Date4 February 2005(19 years, 2 months ago)

Directors

LLP Designated Member NameMr Andrew Thomas Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cameron Street
Dunfermline
Fife
KY12 8DP
Scotland
LLP Designated Member NameMr Andrew Joseph Patrick Robb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 year, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Steading, Easter Ross
Chalmerston Road
Stirling
FK8 3AT
Scotland
LLP Designated Member NameMrs Pauline Eleanor Kennedy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(4 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Halyard Rise
Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
LLP Designated Member NameMs Jillian Barnes
Date of BirthMay 1979 (Born 45 years ago)
StatusCurrent
Appointed01 April 2017(12 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
LLP Designated Member NameMrs June Elizabeth Paterson
Date of BirthJanuary 1986 (Born 38 years ago)
StatusCurrent
Appointed01 April 2024(19 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
LLP Designated Member NameMs Linsey Jane Tocher
Date of BirthMarch 1989 (Born 35 years ago)
StatusCurrent
Appointed01 April 2024(19 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
LLP Designated Member NameMs Eileen Anne Sumpter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Linburn Road
Dunfermline
Fife
KY11 4LJ
Scotland
LLP Designated Member NameAndrew Morrison Arthur Weatherley
Date of BirthMay 1950 (Born 74 years ago)
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands
High Street
Aberdour
Fife
KY3 0SY
Scotland
LLP Designated Member NameMiss Angela Cameron Fyfe
Date of BirthAugust 1982 (Born 41 years ago)
StatusResigned
Appointed01 April 2012(7 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
LLP Designated Member NameMs Lynsey Pender
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
LLP Designated Member NameMs Angela Cameron Fyfe
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(18 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
Fife
KY12 7LG
Scotland

Contact

Websitestevenson-marshall.co.uk
Telephone01383 721141
Telephone regionDunfermline

Location

Registered AddressThe Members
41 East Port
Dunfermline
Fife
KY12 7LG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£311,824
Cash£1,149,228
Current Liabilities£1,103,214

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

2 June 2023Termination of appointment of Angela Cameron Fyfe as a member on 31 May 2023 (1 page)
2 June 2023Appointment of Ms Angela Cameron Fyfe as a member on 1 April 2023 (2 pages)
1 June 2023Termination of appointment of Angela Cameron Fyfe as a member on 31 March 2023 (1 page)
4 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 August 2018Termination of appointment of Lynsey Pender as a member on 16 July 2018 (1 page)
14 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 May 2017Appointment of Ms Jillian Barnes as a member on 1 April 2017 (2 pages)
10 May 2017Appointment of Ms Lynsey Pender as a member on 1 April 2017 (2 pages)
10 May 2017Appointment of Ms Jillian Barnes as a member on 1 April 2017 (2 pages)
10 May 2017Appointment of Ms Lynsey Pender as a member on 1 April 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
17 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
17 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Management Information (Pages 13-15) removed under Section 1094 of the Companies Act 2006 at the request of the LLP as they constitute unnecessary material.
(12 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Management Information (Pages 13-15) removed under Section 1094 of the Companies Act 2006 at the request of the LLP as they constitute unnecessary material.
(12 pages)
9 February 2016Annual return made up to 4 February 2016 (5 pages)
9 February 2016Annual return made up to 4 February 2016 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2015Termination of appointment of Andrew Morrison Arthur Weatherley as a member on 1 April 2014 (1 page)
6 February 2015Termination of appointment of Andrew Morrison Arthur Weatherley as a member on 1 April 2014 (1 page)
6 February 2015Annual return made up to 4 February 2015 (5 pages)
6 February 2015Annual return made up to 4 February 2015 (5 pages)
6 February 2015Termination of appointment of Andrew Morrison Arthur Weatherley as a member on 1 April 2014 (1 page)
6 February 2015Termination of appointment of Andrew Morrison Arthur Weatherley as a member on 1 April 2014 (1 page)
6 February 2015Member's details changed for Andrew Thomas Brown on 5 June 2014 (2 pages)
6 February 2015Member's details changed for Andrew Thomas Brown on 5 June 2014 (2 pages)
6 February 2015Termination of appointment of Andrew Morrison Arthur Weatherley as a member on 1 April 2014 (1 page)
6 February 2015Termination of appointment of Andrew Morrison Arthur Weatherley as a member on 1 April 2014 (1 page)
6 February 2015Member's details changed for Andrew Thomas Brown on 5 June 2014 (2 pages)
6 February 2015Annual return made up to 4 February 2015 (5 pages)
5 February 2014Member's details changed for Mr Andrew Joseph Patrick Robb on 1 February 2014 (2 pages)
5 February 2014Member's details changed for Mr Andrew Joseph Patrick Robb on 1 February 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 (6 pages)
5 February 2014Annual return made up to 4 February 2014 (6 pages)
5 February 2014Member's details changed for Mr Andrew Joseph Patrick Robb on 1 February 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 4 February 2013 (6 pages)
22 February 2013Annual return made up to 4 February 2013 (6 pages)
22 February 2013Annual return made up to 4 February 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Appointment of Miss Angela Cameron Fyfe as a member (2 pages)
12 April 2012Termination of appointment of Eileen Sumpter as a member (1 page)
12 April 2012Termination of appointment of Eileen Sumpter as a member (1 page)
12 April 2012Appointment of Miss Angela Cameron Fyfe as a member (2 pages)
17 February 2012Annual return made up to 4 February 2012 (6 pages)
17 February 2012Annual return made up to 4 February 2012 (6 pages)
17 February 2012Annual return made up to 4 February 2012 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Member's details changed for Andrew Thomas Brown on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 (6 pages)
7 February 2011Annual return made up to 4 February 2011 (6 pages)
7 February 2011Member's details changed for Andrew Morrison Arthur Weatherley on 4 February 2011 (2 pages)
7 February 2011Annual return made up to 4 February 2011 (6 pages)
7 February 2011Member's details changed for Andrew Morrison Arthur Weatherley on 4 February 2011 (2 pages)
7 February 2011Member's details changed for Andrew Joseph Patrick Robb on 4 February 2011 (2 pages)
7 February 2011Member's details changed for Andrew Thomas Brown on 4 February 2011 (2 pages)
7 February 2011Member's details changed for Pauline Eleanor Kennedy on 4 February 2011 (2 pages)
7 February 2011Registered office address changed from 41 East Port Dunfermline Fife KY12 7JE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 41 East Port Dunfermline Fife KY12 7JE on 7 February 2011 (1 page)
7 February 2011Member's details changed for Pauline Eleanor Kennedy on 4 February 2011 (2 pages)
7 February 2011Member's details changed for Pauline Eleanor Kennedy on 4 February 2011 (2 pages)
7 February 2011Member's details changed for Andrew Joseph Patrick Robb on 4 February 2011 (2 pages)
7 February 2011Registered office address changed from 41 East Port Dunfermline Fife KY12 7JE on 7 February 2011 (1 page)
7 February 2011Member's details changed for Andrew Morrison Arthur Weatherley on 4 February 2011 (2 pages)
7 February 2011Member's details changed for Andrew Thomas Brown on 4 February 2011 (2 pages)
7 February 2011Member's details changed for Andrew Joseph Patrick Robb on 4 February 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 4 February 2010 (11 pages)
24 February 2010Annual return made up to 4 February 2010 (11 pages)
24 February 2010Annual return made up to 4 February 2010 (11 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009LLP member appointed pauline eleanor kennedy (1 page)
5 August 2009LLP member appointed pauline eleanor kennedy (1 page)
6 May 2009Annual return made up to 04/02/09 (3 pages)
6 May 2009Annual return made up to 04/02/09 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 February 2008Annual return made up to 04/02/08 (2 pages)
20 February 2008Annual return made up to 04/02/08 (2 pages)
16 February 2007Annual return made up to 04/02/07 (3 pages)
16 February 2007Annual return made up to 04/02/07 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006New member appointed (1 page)
7 April 2006New member appointed (1 page)
13 February 2006Annual return made up to 04/02/06 (4 pages)
13 February 2006Annual return made up to 04/02/06 (4 pages)
24 August 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 August 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 February 2005Incorporation (4 pages)
4 February 2005Incorporation (4 pages)