Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A. & J. STEPHEN (BUILDERS) LIMITED
Company Information for

A. & J. STEPHEN (BUILDERS) LIMITED

STEPHEN HOUSE, EDINBURGH ROAD, PERTH, PH2 8BS,
Company Registration Number
SC057720
Private Limited Company
Active

Company Overview

About A. & J. Stephen (builders) Ltd
A. & J. STEPHEN (BUILDERS) LIMITED was founded on 1975-05-08 and has its registered office in Perth. The organisation's status is listed as "Active". A. & J. Stephen (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A. & J. STEPHEN (BUILDERS) LIMITED
 
Legal Registered Office
STEPHEN HOUSE
EDINBURGH ROAD
PERTH
PH2 8BS
Other companies in PH2
 
Filing Information
Company Number SC057720
Company ID Number SC057720
Date formed 1975-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 22:27:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. & J. STEPHEN (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINLAY WEBSTER
Company Secretary 2005-09-29
BRIAN JAMES FINLAY
Director 1993-04-01
DALE MCKENZIE STEPHEN
Director 1989-08-18
JOHN WILLIAM STEPHEN
Director 1999-04-20
BRUCE GORDON STRACHAN
Director 2008-10-03
JOHN FINLAY WEBSTER
Director 2008-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK METHVEN STEPHEN
Director 1989-08-18 2010-01-01
JOHN STEWART STEPHEN
Director 1989-08-18 2010-01-01
JOHN JOSEPH GALBRAITH
Company Secretary 1989-08-18 2005-09-29
RONALD GEORGE KEY
Director 1989-08-18 1993-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINLAY WEBSTER A. & J. STEPHEN LIMITED Company Secretary 2005-09-29 CURRENT 1961-03-28 Active
JOHN FINLAY WEBSTER A. & J. STEPHEN (HOLDINGS) LIMITED Company Secretary 2005-09-29 CURRENT 1975-05-08 Active
JOHN FINLAY WEBSTER CASTLE HOMES (SCOTLAND) LIMITED Company Secretary 2005-09-29 CURRENT 1987-12-24 Active - Proposal to Strike off
JOHN FINLAY WEBSTER INCH FARMS LIMITED Company Secretary 2005-09-29 CURRENT 1992-04-01 Active - Proposal to Strike off
JOHN FINLAY WEBSTER ELMCLIFF LIMITED Company Secretary 2005-09-29 CURRENT 1994-05-31 Active
BRIAN JAMES FINLAY ELMCLIFF LIMITED Director 2002-03-11 CURRENT 1994-05-31 Active
BRIAN JAMES FINLAY BJF LTD. Director 1994-04-21 CURRENT 1994-04-21 Liquidation
BRIAN JAMES FINLAY A. & J. STEPHEN LIMITED Director 1994-01-20 CURRENT 1961-03-28 Active
DALE MCKENZIE STEPHEN DAMACS LTD. Director 1994-04-21 CURRENT 1994-04-21 Active
DALE MCKENZIE STEPHEN INCH FARMS LIMITED Director 1992-10-13 CURRENT 1992-04-01 Active - Proposal to Strike off
DALE MCKENZIE STEPHEN A. & J. STEPHEN LIMITED Director 1990-08-17 CURRENT 1961-03-28 Active
DALE MCKENZIE STEPHEN A. & J. STEPHEN (HOLDINGS) LIMITED Director 1989-08-17 CURRENT 1975-05-08 Active
JOHN WILLIAM STEPHEN HOMES FOR SCOTLAND LIMITED Director 2011-05-13 CURRENT 2000-12-08 Active
JOHN WILLIAM STEPHEN A. & J. STEPHEN (HOLDINGS) LIMITED Director 2000-12-14 CURRENT 1975-05-08 Active
JOHN WILLIAM STEPHEN A. & J. STEPHEN LIMITED Director 1997-10-23 CURRENT 1961-03-28 Active
JOHN FINLAY WEBSTER A. & J. STEPHEN LIMITED Director 2008-01-29 CURRENT 1961-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-02-01Resolutions passed:<ul><li>Resolution Cancellation of all of its share premium account 19/01/2024</ul>
2024-02-01Solvency Statement dated 19/01/24
2024-02-01Statement by Directors
2024-02-01Statement of capital on GBP 25,001
2024-01-3119/01/24 STATEMENT OF CAPITAL GBP 25001
2023-09-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE SC0577200015
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE SC0577200016
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0577200014
2022-12-13APPOINTMENT TERMINATED, DIRECTOR BRUCE GORDON STRACHAN
2022-09-29CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-28DIRECTOR APPOINTED MR JAMIE ANTHONY JOHN FINLAY
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0577200011
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE SC0577200013
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE SC0577200014
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200014
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0577200012
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200012
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0577200009
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200009
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200008
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200007
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200006
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200005
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0577200005
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-25AR0117/08/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-28AR0117/08/14 ANNUAL RETURN FULL LIST
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06AR0117/08/13 ANNUAL RETURN FULL LIST
2013-09-06CH01Director's details changed for Mr Dale Mckenzie Stephen on 2013-09-06
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0117/08/12 ANNUAL RETURN FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30AR0117/08/11 ANNUAL RETURN FULL LIST
2011-08-30CH01Director's details changed for Mr John William Stephen on 2011-03-30
2011-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINLAY WEBSTER / 30/03/2011
2011-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON STRACHAN / 30/03/2011
2011-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES FINLAY / 30/03/2011
2011-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FINLAY WEBSTER / 30/03/2011
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0117/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINLAY WEBSTER / 01/01/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GORDON STRACHAN / 01/01/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM STEPHEN / 01/02/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE MCKENZIE STEPHEN / 30/06/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STEPHEN
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-14363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED MR BRUCE GORDON STRACHAN
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-10288bSECRETARY RESIGNED
2005-10-10288aNEW SECRETARY APPOINTED
2005-09-07363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-02-15419a(Scot)DEC MORT/CHARGE *****
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-06363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-02363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1999-05-05288aNEW DIRECTOR APPOINTED
1998-12-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-08363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-11363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1997-01-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-26363sRETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS
1996-01-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-31363sRETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS
1994-12-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-05363sRETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to A. & J. STEPHEN (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. & J. STEPHEN (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-08 Outstanding SANTANDER UK PLC
BOND & FLOATING CHARGE 2004-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF OFFSET 1982-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1980-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1976-02-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. & J. STEPHEN (BUILDERS) LIMITED

Intangible Assets
Patents
We have not found any records of A. & J. STEPHEN (BUILDERS) LIMITED registering or being granted any patents
Domain Names

A. & J. STEPHEN (BUILDERS) LIMITED owns 5 domain names.

clathymore.co.uk   stephenhomes.co.uk   stephen-country-homes.co.uk   stephen.co.uk   stephencountryhomes.co.uk  

Trademarks
We have not found any records of A. & J. STEPHEN (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. & J. STEPHEN (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as A. & J. STEPHEN (BUILDERS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where A. & J. STEPHEN (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. & J. STEPHEN (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. & J. STEPHEN (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.