A. & J. STEPHEN (BUILDERS) LIMITED

Register to unlock more data on OkredoRegister

A. & J. STEPHEN (BUILDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC057720

Incorporation date

08/05/1975

Size

Full

Contacts

Registered address

Registered address

Stephen House, Edinburgh Road, Perth PH2 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1975)
dot icon31/03/2026
Full accounts made up to 2025-04-05
dot icon17/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon17/07/2025
Registration of charge SC0577200018, created on 2025-07-15
dot icon26/05/2025
Change of details for A & J Stephen (Holdings) Limited as a person with significant control on 2025-05-08
dot icon09/05/2025
Notification of A & J Stephen (Holdings) Limited as a person with significant control on 2025-05-08
dot icon17/04/2025
Registration of charge SC0577200017, created on 2025-04-05
dot icon28/03/2025
Termination of appointment of John Finlay Webster as a secretary on 2025-03-28
dot icon28/03/2025
Termination of appointment of John Finlay Webster as a director on 2025-03-28
dot icon26/02/2025
Cessation of Dale Mckenzie Stephen as a person with significant control on 2024-10-16
dot icon14/01/2025
Full accounts made up to 2024-03-31
dot icon19/12/2024
Satisfaction of charge SC0577200005 in full
dot icon19/12/2024
Satisfaction of charge SC0577200006 in full
dot icon19/12/2024
Satisfaction of charge SC0577200007 in full
dot icon19/12/2024
Satisfaction of charge SC0577200008 in full
dot icon19/12/2024
Satisfaction of charge SC0577200013 in full
dot icon19/12/2024
Satisfaction of charge SC0577200015 in full
dot icon19/12/2024
Satisfaction of charge SC0577200016 in full
dot icon25/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon03/04/2024
Full accounts made up to 2023-03-31
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Solvency Statement dated 19/01/24
dot icon01/02/2024
Statement by Directors
dot icon01/02/2024
Statement of capital on 2024-02-01
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon21/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon06/04/2023
Full accounts made up to 2022-03-31
dot icon16/03/2023
Registration of charge SC0577200015, created on 2023-03-08
dot icon16/03/2023
Registration of charge SC0577200016, created on 2023-03-08
dot icon22/12/2022
Satisfaction of charge SC0577200014 in full
dot icon13/12/2022
Termination of appointment of Bruce Gordon Strachan as a director on 2022-11-24
dot icon29/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon28/09/2022
Appointment of Mr Jamie Anthony John Finlay as a director on 2022-09-15
dot icon09/09/2022
Satisfaction of charge SC0577200011 in full
dot icon26/01/2022
Registration of charge SC0577200013, created on 2022-01-18
dot icon26/01/2022
Registration of charge SC0577200014, created on 2022-01-18
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon09/03/2021
Satisfaction of charge SC0577200012 in full
dot icon20/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/08/2020
Registration of charge SC0577200011, created on 2020-07-14
dot icon03/08/2020
Registration of charge SC0577200012, created on 2020-07-14
dot icon03/08/2020
Satisfaction of charge SC0577200010 in full
dot icon03/08/2020
Satisfaction of charge SC0577200009 in full
dot icon24/03/2020
Registration of charge SC0577200010, created on 2020-03-21
dot icon24/03/2020
Registration of charge SC0577200009, created on 2020-03-21
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon23/10/2019
Registration of charge SC0577200008, created on 2019-10-18
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon05/04/2019
Registration of charge SC0577200007, created on 2019-04-03
dot icon29/01/2019
Registration of charge SC0577200006, created on 2019-01-23
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/06/2016
Satisfaction of charge 3 in full
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon25/02/2016
Satisfaction of charge 4 in full
dot icon25/02/2016
Registration of charge SC0577200005, created on 2016-02-08
dot icon07/10/2015
Full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon06/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Dale Mckenzie Stephen on 2013-09-06
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon30/08/2011
Director's details changed for Mr John William Stephen on 2011-03-30
dot icon29/08/2011
Director's details changed for Mr John Finlay Webster on 2011-03-30
dot icon29/08/2011
Director's details changed for Mr Bruce Gordon Strachan on 2011-03-30
dot icon29/08/2011
Director's details changed for Brian James Finlay on 2011-03-30
dot icon29/08/2011
Secretary's details changed for Mr John Finlay Webster on 2011-03-30
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon18/08/2010
Director's details changed for John William Stephen on 2010-02-01
dot icon18/08/2010
Director's details changed for John Finlay Webster on 2010-01-01
dot icon18/08/2010
Director's details changed for Dale Mckenzie Stephen on 2010-06-30
dot icon18/08/2010
Director's details changed for Mr Bruce Gordon Strachan on 2010-01-01
dot icon11/01/2010
Termination of appointment of John Stephen as a director
dot icon11/01/2010
Termination of appointment of Derek Stephen as a director
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon06/10/2008
Director appointed mr bruce gordon strachan
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 17/08/08; full list of members
dot icon29/01/2008
New director appointed
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon20/08/2007
Return made up to 17/08/07; full list of members
dot icon07/09/2006
Full accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 17/08/06; full list of members
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
New secretary appointed
dot icon07/09/2005
Return made up to 17/08/05; full list of members
dot icon15/02/2005
Dec mort/charge *
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 17/08/04; full list of members
dot icon12/07/2004
Partic of mort/charge *
dot icon14/12/2003
Full accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 17/08/03; full list of members
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 17/08/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 17/08/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon02/09/2000
Return made up to 17/08/00; full list of members
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 17/08/99; no change of members
dot icon05/05/1999
New director appointed
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon08/09/1998
Return made up to 17/08/98; full list of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon11/09/1997
Return made up to 17/08/97; no change of members
dot icon10/01/1997
Full accounts made up to 1996-03-31
dot icon26/08/1996
Return made up to 17/08/96; no change of members
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 17/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Full accounts made up to 1994-03-31
dot icon05/09/1994
Return made up to 17/08/94; no change of members
dot icon13/12/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Return made up to 17/08/93; no change of members
dot icon22/06/1993
Director resigned
dot icon04/04/1993
New director appointed
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon18/08/1992
Return made up to 17/08/92; full list of members
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon12/12/1991
Director's particulars changed
dot icon02/09/1991
Return made up to 17/08/91; no change of members
dot icon05/02/1991
Accounts for a medium company made up to 1990-03-31
dot icon03/09/1990
Return made up to 17/08/90; full list of members
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon09/10/1989
Return made up to 18/08/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon29/09/1988
Return made up to 12/08/88; full list of members
dot icon17/08/1988
Director resigned
dot icon09/06/1988
Secretary resigned;new secretary appointed
dot icon16/09/1987
Return made up to 14/08/87; full list of members
dot icon16/09/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/09/1986
Full accounts made up to 1986-03-31
dot icon12/09/1986
Annual return made up to 15/08/86
dot icon08/09/1986
Director resigned
dot icon18/08/1986
Director resigned
dot icon08/05/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, John Finlay
Secretary
29/09/2005 - 28/03/2025
5
Webster, John Finlay
Director
29/01/2008 - 28/03/2025
1
Mr John William Stephen
Director
20/04/1999 - Present
8
Finlay, Brian James
Director
01/04/1993 - Present
6
Finlay, Jamie Anthony John
Director
15/09/2022 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & J. STEPHEN (BUILDERS) LIMITED

A. & J. STEPHEN (BUILDERS) LIMITED is an(a) Active company incorporated on 08/05/1975 with the registered office located at Stephen House, Edinburgh Road, Perth PH2 8BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & J. STEPHEN (BUILDERS) LIMITED?

toggle

A. & J. STEPHEN (BUILDERS) LIMITED is currently Active. It was registered on 08/05/1975 .

Where is A. & J. STEPHEN (BUILDERS) LIMITED located?

toggle

A. & J. STEPHEN (BUILDERS) LIMITED is registered at Stephen House, Edinburgh Road, Perth PH2 8BS.

What does A. & J. STEPHEN (BUILDERS) LIMITED do?

toggle

A. & J. STEPHEN (BUILDERS) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for A. & J. STEPHEN (BUILDERS) LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-04-05.