This company is commonly known as Stevenston Holdings Limited. The company was founded 52 years ago and was given the registration number SC048881. The firm's registered office is in EDINBURGH. You can find them at Clyde & Co Albany House, 58 Albany Street, Edinburgh, Scotland. This company's SIC code is 74990 - Non-trading company.
Name | : | STEVENSTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC048881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1971 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Clyde & Co Albany House, 58 Albany Street, Edinburgh, Scotland, Scotland, EH1 3QR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clyde & Co, Albany House, 58 Albany Street, Edinburgh, Scotland, EH1 3QR | Director | 31 December 2023 | Active |
Clyde & Co, Albany House, 58 Albany Street, Edinburgh, Scotland, EH1 3QR | Director | 25 February 2015 | Active |
78 Lache Lane, Chester, CH4 7LS | Secretary | 31 December 2002 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 13 June 2017 | Active |
5 Vicarage Close, Wrea Green, Preston, PR4 2PQ | Secretary | 14 August 1996 | Active |
7 Arnprior Place, Alloway, KA7 4PT | Secretary | - | Active |
9 Stoneybeck, Bishop Middleham, Ferryhill, DL17 9BL | Secretary | 05 April 2005 | Active |
Adela Cottage Stevenston Road, Kilwinning, KA13 6LG | Secretary | 03 March 1998 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 27 April 2009 | Active |
2 Charles Drive, Troon, KA10 7AG | Director | 03 March 1998 | Active |
Apartment 3611 55 Harbor Square, Toronto, Canada, FOREIGN | Director | - | Active |
Bolton Close Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4LS | Director | 11 November 1994 | Active |
5 Vicarage Close, Wrea Green, Preston, PR4 2PQ | Director | 09 November 1995 | Active |
Torran, 22 The Ridings, East Horsley, KT24 5BN | Director | 01 September 1998 | Active |
Nutcombe, Miles Lane, Cobham, KT11 2EE | Director | 01 May 2002 | Active |
30 Beaufort Close, London, SW15 3TL | Director | 01 August 1994 | Active |
49 Fullerton Drive, Seamill, West Kilbride, KA23 9HT | Director | - | Active |
C/O Kpmg Peat Marwick, Saltire Court, 20 Castle Terrace, EH1 2EG | Director | 24 August 2004 | Active |
8 Normanday Drive, Chadds Ford, Pennsylvania, Usa, 19317 | Director | 11 November 1994 | Active |
30b Burghley Road, Wimbledon Village, London, SW19 5HN | Director | 19 May 1994 | Active |
Kirkfauld Kirkton Road, Kilmaurs, Kilmarnock, KA3 2NW | Director | - | Active |
3 Saint Bridgets Court, Chester, CH4 7LQ | Director | 03 July 2003 | Active |
The Sperrins, Chilton Lane, Chilton, DL17 0JX | Director | 03 July 2003 | Active |
74 Hadrian Way, Sandiway, Northwich, CW8 2JT | Director | 03 July 2003 | Active |
Barncluith 33 Bowfield Road, West Kilbride, KA23 9LD | Director | 01 July 1993 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 11 December 2019 | Active |
26th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG | Director | 25 February 2015 | Active |
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN | Director | 22 April 2010 | Active |
Redwood, Blackpond Lane, Farnham Common, SL2 3EN | Director | 10 February 2000 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 01 September 2020 | Active |
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG | Corporate Director | 27 April 2009 | Active |
Ergon Investments Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-16 | Officers | Appoint person secretary company with name date. | Download |
2017-06-16 | Officers | Termination secretary company with name termination date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.