STEVENSTON HOLDINGS LIMITED
EDINBURGH NOBEL'S EXPLOSIVES COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN
Company number SC048881
Status Active
Incorporation Date 25 June 1971
Company Type Private Limited Company
Address DUNDAS & WILSON CS LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, SCOTLAND, EH1 2EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Secretary's details changed for O.H. Secretariat Limited on 1 October 2016; Appointment of O.H. Secretariat Limited as a secretary on 27 April 2009; Termination of appointment of Margaret Hirst as a secretary on 27 April 2009. The most likely internet sites of STEVENSTON HOLDINGS LIMITED are www.stevenstonholdings.co.uk, and www.stevenston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Stevenston Holdings Limited is a Private Limited Company. The company registration number is SC048881. Stevenston Holdings Limited has been working since 25 June 1971. The present status of the company is Active. The registered address of Stevenston Holdings Limited is Dundas Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland Eh1 2en. . O.H. SECRETARIAT LIMITED is a Secretary of the company. SMALLEY, Michael, Dr is a Director of the company. WALSH, Stuart is a Director of the company. Secretary ATTRILL, Geoffrey George has been resigned. Secretary FLEMING, Michael has been resigned. Secretary GROSSET, Margaret Wilhelmina has been resigned. Secretary HIRST, Margaret has been resigned. Secretary TEMPLETON, Matthew Lynn Anderson has been resigned. Director CAMERON, Ian Rodger, Dr. has been resigned. Director CLARK, Robert William has been resigned. Director CLEMENTS, Allan Douglas has been resigned. Director FLEMING, Michael has been resigned. Director GRAY, Frederick Philp has been resigned. Director HAMLETT, Stephen has been resigned. Director HARRIS, Brian Raymond has been resigned. Director HARRIS, Brian Raymond has been resigned. Director HIRST, Margaret has been resigned. Director LYNCH, John Peter has been resigned. Director MCGREGOR, Halina Barbara has been resigned. Director MURRAY, Frank Mcdonald has been resigned. Director ROBERTS, Philip Dennis, Dr has been resigned. Director ROBERTS, Stephen Allen has been resigned. Director THOMPSON, Brian has been resigned. Director THOMPSON, Peter George has been resigned. Director TURNER, David Allan has been resigned. Director WHITTLE, Peter Edward has been resigned. Director O.H. DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
O.H. SECRETARIAT LIMITED
Appointed Date: 27 April 2009

Director
SMALLEY, Michael, Dr
Appointed Date: 25 February 2015
67 years old

Director
WALSH, Stuart
Appointed Date: 22 April 2010
61 years old

Resigned Directors

Secretary
ATTRILL, Geoffrey George
Resigned: 07 April 2005
Appointed Date: 31 December 2002

Secretary
FLEMING, Michael
Resigned: 02 March 1998
Appointed Date: 14 August 1996

Secretary
GROSSET, Margaret Wilhelmina
Resigned: 13 August 1996

Secretary
HIRST, Margaret
Resigned: 27 April 2009
Appointed Date: 05 April 2005

Secretary
TEMPLETON, Matthew Lynn Anderson
Resigned: 31 December 2002
Appointed Date: 03 March 1998

Director
CAMERON, Ian Rodger, Dr.
Resigned: 31 December 2002
Appointed Date: 03 March 1998
75 years old

Director
CLARK, Robert William
Resigned: 19 May 1994
88 years old

Director
CLEMENTS, Allan Douglas
Resigned: 31 July 2003
Appointed Date: 11 November 1994
73 years old

Director
FLEMING, Michael
Resigned: 02 March 1998
Appointed Date: 09 November 1995
78 years old

Director
GRAY, Frederick Philp
Resigned: 31 July 2003
Appointed Date: 01 September 1998
81 years old

Director
HAMLETT, Stephen
Resigned: 31 July 2003
Appointed Date: 01 May 2002
73 years old

Director
HARRIS, Brian Raymond
Resigned: 07 August 1996
Appointed Date: 01 August 1994
82 years old

Director
HARRIS, Brian Raymond
Resigned: 01 May 1990
82 years old

Director
HIRST, Margaret
Resigned: 22 April 2010
Appointed Date: 24 August 2004
68 years old

Director
LYNCH, John Peter
Resigned: 07 August 1996
Appointed Date: 11 November 1994
82 years old

Director
MCGREGOR, Halina Barbara
Resigned: 30 September 1995
Appointed Date: 19 May 1994
74 years old

Director
MURRAY, Frank Mcdonald
Resigned: 30 June 1993
89 years old

Director
ROBERTS, Philip Dennis, Dr
Resigned: 15 December 2004
Appointed Date: 03 July 2003
82 years old

Director
ROBERTS, Stephen Allen
Resigned: 27 April 2009
Appointed Date: 03 July 2003
70 years old

Director
THOMPSON, Brian
Resigned: 24 August 2004
Appointed Date: 03 July 2003
72 years old

Director
THOMPSON, Peter George
Resigned: 30 September 1994
Appointed Date: 01 July 1993
88 years old

Director
TURNER, David Allan
Resigned: 27 April 2015
Appointed Date: 25 February 2015
54 years old

Director
WHITTLE, Peter Edward
Resigned: 30 January 2002
Appointed Date: 10 February 2000
73 years old

Director
O.H. DIRECTOR LIMITED
Resigned: 25 February 2015
Appointed Date: 27 April 2009

STEVENSTON HOLDINGS LIMITED Events

01 Oct 2016
Secretary's details changed for O.H. Secretariat Limited on 1 October 2016
07 Jul 2016
Appointment of O.H. Secretariat Limited as a secretary on 27 April 2009
07 Jul 2016
Termination of appointment of Margaret Hirst as a secretary on 27 April 2009
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 600

21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 122 more events
23 Feb 1987
Director's particulars changed

20 Jun 1986
Director resigned;new director appointed

16 Jun 1986
Full accounts made up to 31 December 1985

16 Jun 1986
Return made up to 26/05/86; full list of members

25 Jun 1971
Certificate of incorporation