STEVENSTON HOLDINGS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
STEVENSTON HOLDINGS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
STEVENSTON HOLDINGS LIMITED was incorporated 52 years ago on 25/06/1971 and has the registered number: SC048881. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STEVENSTON HOLDINGS LIMITED was incorporated 52 years ago on 25/06/1971 and has the registered number: SC048881. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STEVENSTON HOLDINGS LIMITED - EDINBURGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CLYDE & CO ALBANY HOUSE
EDINBURGH
SCOTLAND
EH1 3QR
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MICHAEL SMALLEY | Nov 1958 | British | Director | 2015-02-25 | CURRENT |
STEPHEN BRUCE RAY | Jun 1962 | British | Director | 2023-12-31 | CURRENT |
HALINA BARBARA MCGREGOR | Oct 1951 | Canadian | Director | 1994-05-19 UNTIL 1995-09-30 | RESIGNED |
LYNETTE JEAN CHERRYL CARTER | Secretary | 2017-06-13 UNTIL 2018-05-31 | RESIGNED | ||
MR GEOFFREY GEORGE ATTRILL | Apr 1954 | Secretary | 2002-12-31 UNTIL 2005-04-07 | RESIGNED | |
MICHAEL FLEMING | Nov 1947 | British | Secretary | 1996-08-14 UNTIL 1998-03-02 | RESIGNED |
MARGARET WILHELMINA GROSSET | Oct 1951 | British | Secretary | RESIGNED | |
MRS MARGARET HIRST | Aug 1957 | British | Secretary | 2005-04-05 UNTIL 2009-04-27 | RESIGNED |
MATTHEW LYNN ANDERSON TEMPLETON | Jun 1948 | Secretary | 1998-03-03 UNTIL 2002-12-31 | RESIGNED | |
PETER GEORGE THOMPSON | May 1937 | British | Director | 1993-07-01 UNTIL 1994-09-30 | RESIGNED |
DR PHILIP DENNIS ROBERTS | Feb 1944 | British | Director | 2003-07-03 UNTIL 2004-12-15 | RESIGNED |
STEPHEN ALLEN ROBERTS | Aug 1955 | British | Director | 2003-07-03 UNTIL 2009-04-27 | RESIGNED |
BRIAN THOMPSON | Nov 1953 | British | Director | 2003-07-03 UNTIL 2004-08-24 | RESIGNED |
MR PETER EDWARD WHITTLE | Dec 1952 | British | Director | 2000-02-10 UNTIL 2002-01-30 | RESIGNED |
DAVID ALLAN TURNER | Nov 1971 | British | Director | 2019-12-11 UNTIL 2020-09-01 | RESIGNED |
MR. DAVID ALLAN TURNER | Nov 1971 | British | Director | 2015-02-25 UNTIL 2015-04-27 | RESIGNED |
STUART WALSH | Oct 1964 | British | Director | 2010-04-22 UNTIL 2019-12-13 | RESIGNED |
O.H. DIRECTOR LIMITED | Corporate Director | 2009-04-27 UNTIL 2015-02-25 | RESIGNED | ||
MR BENJAMIN WILLIAMS | Jun 1986 | British | Director | 2020-09-01 UNTIL 2023-12-31 | RESIGNED |
FRANK MCDONALD MURRAY | Sep 1936 | British | Director | RESIGNED | |
BRIAN RAYMOND HARRIS | Dec 1943 | British | Director | 1994-08-01 UNTIL 1996-08-07 | RESIGNED |
JOHN PETER LYNCH | Nov 1943 | American | Director | 1994-11-11 UNTIL 1996-08-07 | RESIGNED |
MRS MARGARET HIRST | Aug 1957 | British | Director | 2004-08-24 UNTIL 2010-04-22 | RESIGNED |
BRIAN RAYMOND HARRIS | Dec 1943 | British | Director | RESIGNED | |
MR STEPHEN HAMLETT | Jun 1952 | British | Director | 2002-05-01 UNTIL 2003-07-31 | RESIGNED |
MR FREDERICK PHILP GRAY | Apr 1944 | British | Director | 1998-09-01 UNTIL 2003-07-31 | RESIGNED |
MICHAEL FLEMING | Nov 1947 | British | Director | 1995-11-09 UNTIL 1998-03-02 | RESIGNED |
MR ALLAN DOUGLAS CLEMENTS | Jun 1952 | British | Director | 1994-11-11 UNTIL 2003-07-31 | RESIGNED |
DR. IAN RODGER CAMERON | May 1950 | British | Director | 1998-03-03 UNTIL 2002-12-31 | RESIGNED |
ROBERT WILLIAM CLARK | Jun 1937 | British | Director | RESIGNED | |
O.H. SECRETARIAT LIMITED | Corporate Secretary | 2009-04-27 UNTIL 2017-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ergon Investments Uk Limited | 2016-04-06 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |