UKBizDB.co.uk

STEVENSTON HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Clyde & Co, Albany House, 58 Albany Street, Edinburgh, Scotland, EH1 3QR

Director31 December 2023Active
Clyde & Co, Albany House, 58 Albany Street, Edinburgh, Scotland, EH1 3QR

Director25 February 2015Active
78 Lache Lane, Chester, CH4 7LS

Secretary31 December 2002Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary13 June 2017Active
5 Vicarage Close, Wrea Green, Preston, PR4 2PQ

Secretary14 August 1996Active
7 Arnprior Place, Alloway, KA7 4PT

Secretary-Active
9 Stoneybeck, Bishop Middleham, Ferryhill, DL17 9BL

Secretary05 April 2005Active
Adela Cottage Stevenston Road, Kilwinning, KA13 6LG

Secretary03 March 1998Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary27 April 2009Active
2 Charles Drive, Troon, KA10 7AG

Director03 March 1998Active
Apartment 3611 55 Harbor Square, Toronto, Canada, FOREIGN

Director-Active
Bolton Close Gisburn Road, Bolton By Bowland, Clitheroe, BB7 4LS

Director11 November 1994Active
5 Vicarage Close, Wrea Green, Preston, PR4 2PQ

Director09 November 1995Active
Torran, 22 The Ridings, East Horsley, KT24 5BN

Director01 September 1998Active
Nutcombe, Miles Lane, Cobham, KT11 2EE

Director01 May 2002Active
30 Beaufort Close, London, SW15 3TL

Director01 August 1994Active
49 Fullerton Drive, Seamill, West Kilbride, KA23 9HT

Director-Active
C/O Kpmg Peat Marwick, Saltire Court, 20 Castle Terrace, EH1 2EG

Director24 August 2004Active
8 Normanday Drive, Chadds Ford, Pennsylvania, Usa, 19317

Director11 November 1994Active
30b Burghley Road, Wimbledon Village, London, SW19 5HN

Director19 May 1994Active
Kirkfauld Kirkton Road, Kilmaurs, Kilmarnock, KA3 2NW

Director-Active
3 Saint Bridgets Court, Chester, CH4 7LQ

Director03 July 2003Active
The Sperrins, Chilton Lane, Chilton, DL17 0JX

Director03 July 2003Active
74 Hadrian Way, Sandiway, Northwich, CW8 2JT

Director03 July 2003Active
Barncluith 33 Bowfield Road, West Kilbride, KA23 9LD

Director01 July 1993Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director11 December 2019Active
26th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Director25 February 2015Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director22 April 2010Active
Redwood, Blackpond Lane, Farnham Common, SL2 3EN

Director10 February 2000Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director01 September 2020Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Corporate Director27 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-11Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

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

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-06-16Officers

Appoint person secretary company with name date.

Download
2017-06-16Officers

Termination secretary company with name termination date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.