A. & J. STEPHEN (BUILDERS) LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8BS

Company number SC057720
Status Active
Incorporation Date 8 May 1975
Company Type Private Limited Company
Address STEPHEN HOUSE, EDINBURGH ROAD, PERTH, PH2 8BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of A. & J. STEPHEN (BUILDERS) LIMITED are www.ajstephenbuilders.co.uk, and www.a-j-stephen-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. A J Stephen Builders Limited is a Private Limited Company. The company registration number is SC057720. A J Stephen Builders Limited has been working since 08 May 1975. The present status of the company is Active. The registered address of A J Stephen Builders Limited is Stephen House Edinburgh Road Perth Ph2 8bs. . WEBSTER, John Finlay is a Secretary of the company. FINLAY, Brian James is a Director of the company. STEPHEN, Dale Mckenzie is a Director of the company. STEPHEN, John William is a Director of the company. STRACHAN, Bruce Gordon is a Director of the company. WEBSTER, John Finlay is a Director of the company. Secretary GALBRAITH, John Joseph has been resigned. Director KEY, Ronald George has been resigned. Director STEPHEN, Derek Methven has been resigned. Director STEPHEN, John Stewart has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WEBSTER, John Finlay
Appointed Date: 29 September 2005

Director
FINLAY, Brian James
Appointed Date: 01 April 1993
73 years old

Director

Director
STEPHEN, John William
Appointed Date: 20 April 1999
58 years old

Director
STRACHAN, Bruce Gordon
Appointed Date: 03 October 2008
58 years old

Director
WEBSTER, John Finlay
Appointed Date: 29 January 2008
63 years old

Resigned Directors

Secretary
GALBRAITH, John Joseph
Resigned: 29 September 2005

Director
KEY, Ronald George
Resigned: 17 June 1993
94 years old

Director
STEPHEN, Derek Methven
Resigned: 01 January 2010
77 years old

Director
STEPHEN, John Stewart
Resigned: 01 January 2010
83 years old

Persons With Significant Control

Mr John William Stephen
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Dale Mckenzie Stephen
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

A. & J. STEPHEN (BUILDERS) LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 17 August 2016 with updates
08 Jun 2016
Satisfaction of charge 3 in full
08 Jun 2016
Satisfaction of charge 1 in full
25 Feb 2016
Satisfaction of charge 4 in full
...
... and 83 more events
12 Sep 1986
Full accounts made up to 31 March 1986

12 Sep 1986
Annual return made up to 15/08/86

08 Sep 1986
Director resigned

18 Aug 1986
Director resigned

08 May 1975
Incorporation

A. & J. STEPHEN (BUILDERS) LIMITED Charges

8 February 2016
Charge code SC05 7720 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
24 June 2004
Bond & floating charge
Delivered: 12 July 2004
Status: Satisfied on 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 December 1982
Letter of offset
Delivered: 13 December 1982
Status: Satisfied on 8 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Credit balances of any accounts held by the bank of…
3 September 1980
Bond & floating charge
Delivered: 12 September 1980
Status: Satisfied on 15 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 February 1976
Letter of offset
Delivered: 6 February 1976
Status: Satisfied on 8 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Credit balances of any account or accounts maintained with…