W.STEVEN LIMITED
ANGUS

Hellopages » Angus » Angus » DD11 2QP

Company number SC130838
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address BRAX FARM, ARBROATH, ANGUS, DD11 2QP
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of W.STEVEN LIMITED are www.wsteven.co.uk, and www.w-steven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Carnoustie Rail Station is 5.9 miles; to Golf Street Rail Station is 6.2 miles; to Barry Links Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Steven Limited is a Private Limited Company. The company registration number is SC130838. W Steven Limited has been working since 28 March 1991. The present status of the company is Active. The registered address of W Steven Limited is Brax Farm Arbroath Angus Dd11 2qp. . STEVEN, Andrew William is a Secretary of the company. BAIRD, Jane Elizabeth is a Director of the company. STEVEN, Andrew William is a Director of the company. STEVEN, Colin Munro is a Director of the company. STEVEN, Donald Angus is a Director of the company. STEVEN, Elizabeth Mary is a Director of the company. Secretary STEVEN, Andrew William has been resigned. Secretary STEVEN, William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEVEN, William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
STEVEN, Andrew William
Appointed Date: 20 May 2003

Director
BAIRD, Jane Elizabeth
Appointed Date: 14 November 2006
50 years old

Director
STEVEN, Andrew William
Appointed Date: 14 November 2002
59 years old

Director
STEVEN, Colin Munro
Appointed Date: 14 November 2006
57 years old

Director
STEVEN, Donald Angus
Appointed Date: 14 November 2006
54 years old

Director
STEVEN, Elizabeth Mary
Appointed Date: 23 April 1991
83 years old

Resigned Directors

Secretary
STEVEN, Andrew William
Resigned: 27 April 2003
Appointed Date: 27 April 2003

Secretary
STEVEN, William
Resigned: 27 April 2003
Appointed Date: 23 April 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 April 1991
Appointed Date: 28 March 1991

Director
STEVEN, William
Resigned: 27 April 2003
Appointed Date: 23 April 1991
91 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 April 1991
Appointed Date: 28 March 1991

W.STEVEN LIMITED Events

09 Apr 2017
Confirmation statement made on 28 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 72 more events
17 May 1991
Company name changed findtreat LIMITED\certificate issued on 20/05/91
12 May 1991
New secretary appointed;director resigned;new director appointed

12 May 1991
Secretary resigned;new director appointed

12 May 1991
Registered office changed on 12/05/91 from: 24 great king street edinburgh EH3 6QN

28 Mar 1991
Incorporation

W.STEVEN LIMITED Charges

16 February 1993
Standard security
Delivered: 25 February 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 85 acres or thereby of agricultural land at drumyellow farm…
1 August 1991
Floating charge
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…