UKBizDB.co.uk

STEMIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stemin Limited. The company was founded 41 years ago and was given the registration number SC081550. The firm's registered office is in ABERDEEN. You can find them at 40 Urquhart Road, , Aberdeen, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:STEMIN LIMITED
Company Number:SC081550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1983
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:40 Urquhart Road, Aberdeen, Scotland, AB24 5LT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Stewart Crescent, Aberdeen, AB2 5SP

Secretary31 May 1991Active
9, Victoria Street, Aberdeen, Scotland, AB10 1XB

Director01 January 2019Active
40, Urquhart Road, Aberdeen, Scotland, AB24 5LT

Director-Active
343 Union Street, Aberdeen, AB1 2BS

Secretary-Active
9, A.G. Accounting Ltd T/A Forbes-Cable & Gordon, 9, Victoria Street, Aberdeen, Scotland, AB10 1XB

Director-Active

People with Significant Control

Mr Stephen Webster
Notified on:01 January 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Scotland
Address:40, Urquhart Road, Aberdeen, Scotland, AB24 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:Scottish
Country of residence:Scotland
Address:9, Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Webster
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:Scottish
Country of residence:Scotland
Address:9, Victoria Street, Aberdeen, Scotland, AB10 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Address

Change registered office address company with date old address new address.

Download
2015-05-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.