A. & J. STEPHEN LIMITED

Register to unlock more data on OkredoRegister

A. & J. STEPHEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC036265

Incorporation date

28/03/1961

Size

Small

Contacts

Registered address

Registered address

Stephen House, Edinburgh Road, Perth PH2 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1961)
dot icon13/04/2026
Satisfaction of charge 90 in full
dot icon13/04/2026
Satisfaction of charge 89 in full
dot icon31/03/2026
Accounts for a small company made up to 2025-04-05
dot icon17/10/2025
Confirmation statement made on 2025-08-17 with no updates
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 icon28/03/2025
Satisfaction of charge SC0362650106 in full
dot icon28/03/2025
Satisfaction of charge SC0362650110 in full
dot icon28/03/2025
Satisfaction of charge SC0362650111 in full
dot icon28/03/2025
Satisfaction of charge SC0362650112 in full
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 icon26/02/2025
Notification of John William Stephen as a person with significant control on 2017-04-01
dot icon14/01/2025
Accounts for a small company made up to 2024-03-31
dot icon20/12/2024
Satisfaction of charge 1 in full
dot icon20/12/2024
Satisfaction of charge 2 in full
dot icon20/12/2024
Satisfaction of charge 8 in full
dot icon20/12/2024
Satisfaction of charge 61 in full
dot icon20/12/2024
Satisfaction of charge 72 in full
dot icon20/12/2024
Satisfaction of charge 73 in full
dot icon20/12/2024
Satisfaction of charge 74 in full
dot icon20/12/2024
Satisfaction of charge 76 in full
dot icon20/12/2024
Satisfaction of charge 77 in full
dot icon20/12/2024
Satisfaction of charge 78 in full
dot icon20/12/2024
Satisfaction of charge 79 in full
dot icon20/12/2024
Satisfaction of charge 81 in full
dot icon20/12/2024
Satisfaction of charge 82 in full
dot icon20/12/2024
Satisfaction of charge 84 in full
dot icon20/12/2024
Satisfaction of charge 85 in full
dot icon20/12/2024
Satisfaction of charge 88 in full
dot icon20/12/2024
Satisfaction of charge SC0362650107 in full
dot icon20/12/2024
Satisfaction of charge SC0362650108 in full
dot icon20/12/2024
Satisfaction of charge SC0362650109 in full
dot icon24/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon03/04/2024
Full accounts made up to 2023-03-31
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 SC0362650111, created on 2023-03-08
dot icon16/03/2023
Registration of charge SC0362650112, created on 2023-03-08
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 icon19/08/2022
Termination of appointment of John Stewart Stephen as a director on 2022-08-19
dot icon19/08/2022
Cessation of John William Stephen as a person with significant control on 2022-08-19
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 icon20/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Derek Methven Stephen as a director on 2018-09-24
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 icon18/12/2017
Registration of charge SC0362650110, created on 2017-12-14
dot icon31/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon02/03/2017
Registration of charge SC0362650109, created on 2017-02-28
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 11 in full
dot icon08/06/2016
Satisfaction of charge 3 in full
dot icon12/05/2016
Satisfaction of charge SC0362650097 in full
dot icon12/05/2016
Satisfaction of charge SC0362650095 in full
dot icon12/05/2016
Satisfaction of charge SC0362650098 in full
dot icon12/05/2016
Satisfaction of charge SC0362650099 in full
dot icon12/05/2016
Satisfaction of charge SC0362650101 in full
dot icon12/05/2016
Satisfaction of charge 91 in full
dot icon12/05/2016
Satisfaction of charge 80 in full
dot icon12/05/2016
Satisfaction of charge 87 in full
dot icon12/05/2016
Satisfaction of charge SC0362650100 in full
dot icon12/05/2016
Satisfaction of charge SC0362650096 in full
dot icon12/05/2016
Satisfaction of charge SC0362650092 in full
dot icon12/05/2016
Satisfaction of charge SC0362650104 in full
dot icon12/05/2016
Satisfaction of charge SC0362650103 in full
dot icon12/05/2016
Satisfaction of charge SC0362650093 in full
dot icon12/05/2016
Satisfaction of charge SC0362650102 in full
dot icon12/05/2016
Satisfaction of charge SC0362650094 in full
dot icon12/05/2016
Satisfaction of charge SC0362650105 in full
dot icon17/03/2016
Registration of charge SC0362650108, created on 2016-03-11
dot icon14/03/2016
Registration of charge SC0362650107, created on 2016-03-07
dot icon25/02/2016
Satisfaction of charge 83 in full
dot icon25/02/2016
Registration of charge SC0362650106, created on 2016-02-08
dot icon07/10/2015
Full accounts made up to 2015-03-31
dot icon31/08/2015
Satisfaction of charge 86 in full
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 icon12/11/2014
Registration of charge SC0362650105, created on 2014-11-04
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon02/07/2014
Registration of charge 0362650104
dot icon03/06/2014
Registration of charge 0362650103
dot icon14/03/2014
Registration of charge 0362650102
dot icon01/02/2014
Registration of charge 0362650101
dot icon15/01/2014
Registration of charge 0362650100
dot icon14/01/2014
Registration of charge 0362650092
dot icon14/01/2014
Registration of charge 0362650094
dot icon14/01/2014
Registration of charge 0362650093
dot icon14/01/2014
Registration of charge 0362650095
dot icon14/01/2014
Registration of charge 0362650096
dot icon14/01/2014
Registration of charge 0362650097
dot icon14/01/2014
Registration of charge 0362650098
dot icon14/01/2014
Registration of charge 0362650099
dot icon11/11/2013
Accounts made up to 2013-03-31
dot icon14/09/2013
Part of the property or undertaking has been released from charge 86
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 icon06/03/2013
Particulars of a mortgage or charge / charge no: 91
dot icon27/12/2012
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 icon19/06/2012
Particulars of a mortgage or charge / charge no: 90
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 89
dot icon11/10/2011
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 Stewart 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 Derek Methven Stephen on 2011-03-30
dot icon29/08/2011
Director's details changed for Mr 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 icon14/01/2011
Particulars of a mortgage or charge / charge no: 88
dot icon02/09/2010
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 icon21/04/2010
Particulars of a mortgage or charge / charge no: 87
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 86
dot icon15/09/2009
Accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon17/09/2008
Accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 17/08/08; full list of members
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 85
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 84
dot icon29/01/2008
New director appointed
dot icon19/11/2007
Accounts made up to 2007-03-31
dot icon04/10/2007
Partic of mort/charge *
dot icon20/08/2007
Return made up to 17/08/07; full list of members
dot icon29/03/2007
Partic of mort/charge *
dot icon07/09/2006
Accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 17/08/06; full list of members
dot icon09/03/2006
Partic of mort/charge *
dot icon25/11/2005
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 icon15/12/2004
Accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 17/08/04; full list of members
dot icon25/02/2004
Partic of mort/charge *
dot icon21/01/2004
Secretary's particulars changed
dot icon14/12/2003
Accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 17/08/03; full list of members
dot icon29/05/2003
Partic of mort/charge *
dot icon21/02/2003
Dec mort/charge *
dot icon21/02/2003
Dec mort/charge *
dot icon18/12/2002
Accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 17/08/02; full list of members
dot icon04/07/2002
Partic of mort/charge *
dot icon25/01/2002
Partic of mort/charge *
dot icon05/12/2001
Accounts made up to 2001-03-31
dot icon16/11/2001
Director resigned
dot icon19/10/2001
Dec mort/charge *
dot icon31/08/2001
Return made up to 17/08/01; full list of members
dot icon20/12/2000
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
Accounts made up to 1999-03-31
dot icon13/09/1999
Return made up to 17/08/99; no change of members
dot icon17/12/1998
Accounts made up to 1998-03-31
dot icon07/09/1998
Return made up to 17/08/98; full list of members
dot icon16/04/1998
Alterations to a floating charge
dot icon25/03/1998
Partic of mort/charge *
dot icon03/03/1998
New director appointed
dot icon11/12/1997
Accounts made up to 1997-03-31
dot icon07/11/1997
New director appointed
dot icon11/09/1997
Return made up to 17/08/97; no change of members
dot icon29/04/1997
Partic of mort/charge *
dot icon10/01/1997
Accounts made up to 1996-03-31
dot icon05/11/1996
Alterations to a floating charge
dot icon16/10/1996
Partic of mort/charge *
dot icon26/08/1996
Return made up to 17/08/96; no change of members
dot icon10/06/1996
Partic of mort/charge *
dot icon05/01/1996
Accounts made up to 1995-03-31
dot icon30/08/1995
Return made up to 17/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts made up to 1994-03-31
dot icon05/09/1994
Return made up to 17/08/94; no change of members
dot icon09/02/1994
New director appointed
dot icon13/12/1993
Accounts made up to 1993-03-31
dot icon19/10/1993
Alterations to a floating charge
dot icon04/10/1993
Partic of mort/charge *
dot icon20/08/1993
Return made up to 17/08/93; no change of members
dot icon10/03/1993
Alterations to a floating charge
dot icon15/12/1992
Accounts made up to 1992-03-31
dot icon01/09/1992
Dec mort/charge *
dot icon18/08/1992
Return made up to 17/08/92; full list of members
dot icon19/12/1991
Accounts made up to 1991-03-31
dot icon04/12/1991
Director's particulars changed
dot icon02/09/1991
Return made up to 17/08/91; no change of members
dot icon05/02/1991
Accounts made up to 1990-03-31
dot icon03/09/1990
Return made up to 17/08/90; full list of members
dot icon24/05/1990
Partic of mort/charge 5621
dot icon26/04/1990
Dec mort/charge 4524
dot icon26/04/1990
Dec mort/charge 4523
dot icon26/04/1990
Dec mort/charge 4522
dot icon26/04/1990
Dec mort/charge 4521
dot icon26/04/1990
Dec mort/charge 4520
dot icon26/04/1990
Dec mort/charge 4519
dot icon26/04/1990
Dec mort/charge 4518
dot icon26/04/1990
Dec mort/charge 4517
dot icon03/01/1990
Accounts for a small company made up to 1989-03-31
dot icon10/11/1989
Director resigned
dot icon09/10/1989
Return made up to 18/08/89; full list of members
dot icon22/02/1989
Accounts made up to 1988-03-31
dot icon25/01/1989
Partic of mort/charge 890
dot icon29/12/1988
Partic of mort/charge 13239
dot icon21/12/1988
Alterations to a floating charge
dot icon16/11/1988
Dec mort/charge 11534
dot icon16/11/1988
Dec mort/charge 11533
dot icon16/11/1988
Dec mort/charge 11531
dot icon16/11/1988
Dec mort/charge 11531
dot icon16/11/1988
Dec mort/charge 11529
dot icon16/11/1988
Dec mort/charge 11528
dot icon16/11/1988
Dec mort/charge 11526
dot icon16/11/1988
Dec mort/charge 11525
dot icon29/09/1988
Return made up to 12/08/88; full list of members
dot icon19/07/1988
Alterations to a floating charge
dot icon15/06/1988
Partic of mort/charge 6020
dot icon14/06/1988
Partic of mort/charge 5990
dot icon09/06/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Dec mort/charge 5751
dot icon31/05/1988
Dec mort/charge 5497
dot icon31/05/1988
Dec mort/charge 5496
dot icon31/05/1988
Dec mort/charge 5495
dot icon28/03/1988
Partic of mort/charge 3235
dot icon12/02/1988
Alterations to a floating charge
dot icon12/02/1988
Partic of mort/charge 01557
dot icon11/11/1987
Dec mort/charge 10361
dot icon11/11/1987
Dec mort/charge 10360
dot icon11/11/1987
Dec mort/charge 10359
dot icon11/11/1987
Dec mort/charge 10358
dot icon15/10/1987
Partic of mort/charge 9557
dot icon16/09/1987
Return made up to 14/08/87; full list of members
dot icon16/09/1987
Accounts made up to 1987-03-31
dot icon18/08/1987
Partic of mort/charge 7598
dot icon15/06/1987
Dec mort/charge 5444
dot icon20/05/1987
Partic of mort/charge 4544
dot icon19/05/1987
Partic of mort/charge 4534
dot icon12/05/1987
Partic of mort/charge 4310
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Return made up to 15/08/86; full list of members
dot icon12/09/1986
Accounts made up to 1986-03-31
dot icon28/03/1961
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
Small
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
Stephen, Paul Henry
Director
22/01/1998 - 07/11/2001
-
Webster, John Finlay
Director
29/01/2008 - 28/03/2025
1
Finlay, Jamie Anthony John
Director
15/09/2022 - Present
2
Finlay, Brian James
Director
20/01/1994 - Present
6
Mr John William Stephen
Director
23/10/1997 - Present
7

Persons with Significant Control

5
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 LIMITED

A. & J. STEPHEN LIMITED is an(a) Active company incorporated on 28/03/1961 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 LIMITED?

toggle

A. & J. STEPHEN LIMITED is currently Active. It was registered on 28/03/1961 .

Where is A. & J. STEPHEN LIMITED located?

toggle

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

What does A. & J. STEPHEN LIMITED do?

toggle

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

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

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 90 in full.