Background WavePink WaveYellow Wave

A. & J. STEPHEN (HOLDINGS) LIMITED (SC057721)

A. & J. STEPHEN (HOLDINGS) LIMITED (SC057721) is an active UK company. incorporated on 8 May 1975. with registered office in Perth. The company operates in the Construction sector, engaged in construction of domestic buildings. A. & J. STEPHEN (HOLDINGS) LIMITED has been registered for 50 years. Current directors include FINLAY, Jamie Anthony John, FINLAY, Lorna Anne, STEPHEN, Dale Mckenzie and 1 others.

Company Number
SC057721
Status
active
Type
ltd
Incorporated
8 May 1975
Age
50 years
Address
Stephen House, Perth, PH2 8BS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FINLAY, Jamie Anthony John, FINLAY, Lorna Anne, STEPHEN, Dale Mckenzie, STEPHEN, John William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. & J. STEPHEN (HOLDINGS) LIMITED

A. & J. STEPHEN (HOLDINGS) LIMITED is an active company incorporated on 8 May 1975 with the registered office located in Perth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. A. & J. STEPHEN (HOLDINGS) LIMITED was registered 50 years ago.(SIC: 41202)

Status

active

Active since 50 years ago

Company No

SC057721

LTD Company

Age

50 Years

Incorporated 8 May 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Stephen House Edinburgh Road Perth, PH2 8BS,

Timeline

9 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
May 75
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jun 16
Director Left
Nov 18
Director Left
Aug 22
Director Joined
Sept 22
Loan Cleared
Dec 24
New Owner
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FINLAY, Jamie Anthony John

Active
Stephen House, PerthPH2 8BS
Born July 1985
Director
Appointed 15 Sept 2022

FINLAY, Lorna Anne

Active
Stephen House, PerthPH2 8BS
Born April 1952
Director
Appointed N/A

STEPHEN, Dale Mckenzie

Active
Stephen House, PerthPH2 8BS
Born April 1952
Director
Appointed N/A

STEPHEN, John William

Active
Stephen House, PerthPH2 8BS
Born June 1967
Director
Appointed 14 Dec 2000

GALBRAITH, John Joseph

Resigned
47 David Douglas Avenue, PerthPH2 6QQ
Secretary
Appointed N/A
Resigned 29 Sept 2005

WEBSTER, John Finlay

Resigned
Stephen House, PerthPH2 8BS
Secretary
Appointed 29 Sept 2005
Resigned 28 Mar 2025

STEPHEN, Derek Methven

Resigned
Stephen House, PerthPH2 8BS
Born September 1948
Director
Appointed N/A
Resigned 24 Sept 2018

STEPHEN, John Stewart

Resigned
Stephen House, PerthPH2 8BS
Born May 1942
Director
Appointed N/A
Resigned 19 Aug 2022

STEPHEN, Lewis Robert Robinson

Resigned
Chance Inn, PerthPH2 7NL
Director
Appointed N/A
Resigned 07 Nov 1989

Persons with significant control

1

Mr John William Stephen

Active
Stephen House, PerthPH2 8BS
Born June 1967

Nature of Control

Significant influence or control
Notified 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Group
7 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
169169
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
15 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
410(Scot)410(Scot)
Accounts With Accounts Type Group
14 December 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 2000
AAAnnual Accounts
Legacy
17 December 2000
288aAppointment of Director or Secretary
Legacy
2 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 December 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 December 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1991
AAAnnual Accounts
Legacy
4 December 1991
288288
Legacy
2 September 1991
363363
Accounts With Accounts Type Small Group
10 February 1991
AAAnnual Accounts
Legacy
29 January 1991
169169
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
3 September 1990
363363
Legacy
23 February 1990
169169
Accounts With Accounts Type Full Group
3 January 1990
AAAnnual Accounts
Legacy
10 November 1989
288288
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
9 June 1988
288288
Legacy
16 September 1987
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
288288
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Legacy
12 September 1986
363363
Incorporation Company
8 May 1975
NEWINCIncorporation
Miscellaneous
8 May 1975
MISCMISC