Background WavePink WaveYellow Wave

STEVENSTON HOLDINGS LIMITED (SC048881)

STEVENSTON HOLDINGS LIMITED (SC048881) is an active UK company. incorporated on 25 June 1971. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STEVENSTON HOLDINGS LIMITED has been registered for 54 years. Current directors include BOOKLESS, Edward, RAY, Stephen Bruce.

Company Number
SC048881
Status
active
Type
ltd
Incorporated
25 June 1971
Age
54 years
Address
C/O Dwf Llp, Edinburgh, EH3 8BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOOKLESS, Edward, RAY, Stephen Bruce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENSTON HOLDINGS LIMITED

STEVENSTON HOLDINGS LIMITED is an active company incorporated on 25 June 1971 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STEVENSTON HOLDINGS LIMITED was registered 54 years ago.(SIC: 74990)

Status

active

Active since 54 years ago

Company No

SC048881

LTD Company

Age

54 Years

Incorporated 25 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NOBEL'S EXPLOSIVES COMPANY LIMITED
From: 25 June 1971To: 23 January 2003
Contact
Address

C/O Dwf Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR Scotland
From: 31 January 2020To: 2 October 2025
Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN
From: 31 March 2014To: 31 January 2020
C/O Kpmg Peat Marwick Saltire Court 20 Castle Terrace Edinburgh EH1 2EG
From: 25 June 1971To: 31 March 2014
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BOOKLESS, Edward

Active
Wexham Road, SloughSL2 5DS
Born June 1983
Director
Appointed 07 Aug 2024

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 31 Dec 2023

ATTRILL, Geoffrey George

Resigned
78 Lache Lane, ChesterCH4 7LS
Secretary
Appointed 31 Dec 2002
Resigned 07 Apr 2005

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 13 Jun 2017
Resigned 31 May 2018

FLEMING, Michael

Resigned
5 Vicarage Close, PrestonPR4 2PQ
Secretary
Appointed 14 Aug 1996
Resigned 02 Mar 1998

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Secretary
Appointed N/A
Resigned 13 Aug 1996

HIRST, Margaret

Resigned
9 Stoneybeck, FerryhillDL17 9BL
Secretary
Appointed 05 Apr 2005
Resigned 27 Apr 2009

TEMPLETON, Matthew Lynn Anderson

Resigned
Adela Cottage Stevenston Road, KilwinningKA13 6LG
Secretary
Appointed 03 Mar 1998
Resigned 31 Dec 2002

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 27 Apr 2009
Resigned 13 Jun 2017

CAMERON, Ian Rodger, Dr.

Resigned
2 Charles Drive, TroonKA10 7AG
Born May 1950
Director
Appointed 03 Mar 1998
Resigned 31 Dec 2002

CLARK, Robert William

Resigned
Apartment 3611 55 Harbor Square, TorontoFOREIGN
Born June 1937
Director
Appointed N/A
Resigned 19 May 1994

CLEMENTS, Allan Douglas

Resigned
Bolton Close Gisburn Road, ClitheroeBB7 4LS
Born June 1952
Director
Appointed 11 Nov 1994
Resigned 31 Jul 2003

FLEMING, Michael

Resigned
5 Vicarage Close, PrestonPR4 2PQ
Born November 1947
Director
Appointed 09 Nov 1995
Resigned 02 Mar 1998

GRAY, Frederick Philp

Resigned
Torran, East HorsleyKT24 5BN
Born April 1944
Director
Appointed 01 Sept 1998
Resigned 31 Jul 2003

HAMLETT, Stephen

Resigned
Nutcombe, CobhamKT11 2EE
Born June 1952
Director
Appointed 01 May 2002
Resigned 31 Jul 2003

HARRIS, Brian Raymond

Resigned
30 Beaufort Close, LondonSW15 3TL
Born December 1943
Director
Appointed 01 Aug 1994
Resigned 07 Aug 1996

HARRIS, Brian Raymond

Resigned
49 Fullerton Drive, West KilbrideKA23 9HT
Born December 1943
Director
Appointed N/A
Resigned 01 May 1990

HIRST, Margaret

Resigned
C/O Kpmg Peat Marwick, 20 Castle TerraceEH1 2EG
Born August 1957
Director
Appointed 24 Aug 2004
Resigned 22 Apr 2010

LYNCH, John Peter

Resigned
8 Normanday Drive, Pennsylvania19317
Born November 1943
Director
Appointed 11 Nov 1994
Resigned 07 Aug 1996

MCGREGOR, Halina Barbara

Resigned
30b Burghley Road, LondonSW19 5HN
Born October 1951
Director
Appointed 19 May 1994
Resigned 30 Sept 1995

MURRAY, Frank Mcdonald

Resigned
Kirkfauld Kirkton Road, KilmarnockKA3 2NW
Born September 1936
Director
Appointed N/A
Resigned 30 Jun 1993

ROBERTS, Philip Dennis, Dr

Resigned
3 Saint Bridgets Court, ChesterCH4 7LQ
Born February 1944
Director
Appointed 03 Jul 2003
Resigned 15 Dec 2004

ROBERTS, Stephen Allen

Resigned
The Sperrins, ChiltonDL17 0JX
Born August 1955
Director
Appointed 03 Jul 2003
Resigned 27 Apr 2009

SMALLEY, Michael, Dr

Resigned
Albany House, EdinburghEH1 3QR
Born November 1958
Director
Appointed 25 Feb 2015
Resigned 07 May 2024

THOMPSON, Brian

Resigned
74 Hadrian Way, NorthwichCW8 2JT
Born November 1953
Director
Appointed 03 Jul 2003
Resigned 24 Aug 2004

THOMPSON, Peter George

Resigned
Barncluith 33 Bowfield Road, West KilbrideKA23 9LD
Born May 1937
Director
Appointed 01 Jul 1993
Resigned 30 Sept 1994

TURNER, David Allan

Resigned
Wexham Road, SloughSL2 5DS
Born November 1971
Director
Appointed 11 Dec 2019
Resigned 01 Sept 2020

TURNER, David Allan, Mr.

Resigned
Portland House, LondonSW1E 5BG
Born November 1971
Director
Appointed 25 Feb 2015
Resigned 27 Apr 2015

WALSH, Stuart

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1964
Director
Appointed 22 Apr 2010
Resigned 13 Dec 2019

WHITTLE, Peter Edward

Resigned
Redwood, Farnham CommonSL2 3EN
Born December 1952
Director
Appointed 10 Feb 2000
Resigned 30 Jan 2002

WILLIAMS, Benjamin

Resigned
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2023

O.H. DIRECTOR LIMITED

Resigned
Floor, LondonSW1E 5BG
Corporate director
Appointed 27 Apr 2009
Resigned 25 Feb 2015

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 October 2016
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Miscellaneous
23 June 2014
MISCMISC
Auditors Resignation Company
12 June 2014
AUDAUD
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
30 April 2005
288aAppointment of Director or Secretary
Legacy
30 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
363aAnnual Return
Legacy
25 August 2004
288cChange of Particulars
Legacy
25 August 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2003
AAAnnual Accounts
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363aAnnual Return
Legacy
3 February 2003
287Change of Registered Office
Certificate Change Of Name Company
23 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Auditors Resignation Company
19 August 1996
AUDAUD
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
9 October 1995
288288
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
14 March 1995
MEM/ARTSMEM/ARTS
Resolution
14 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Legacy
18 December 1994
288288
Legacy
10 October 1994
288288
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
4 July 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
6 November 1991
MEM/ARTSMEM/ARTS
Resolution
6 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
3 May 1990
288288
Legacy
28 June 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
13 May 1988
288288
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Resolution
28 September 1987
RESOLUTIONSResolutions
Resolution
28 September 1987
RESOLUTIONSResolutions
Legacy
28 September 1987
363363
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 June 1986
288288
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Miscellaneous
25 June 1971
MISCMISC