Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STIVEN LIMITED
Company Information for

STIVEN LIMITED

FIRST FLOOR 2B VALENTINE COURT, KINNOULL ROAD, DUNDEE, DD2 3QB,
Company Registration Number
SC292048
Private Limited Company
Active

Company Overview

About Stiven Ltd
STIVEN LIMITED was founded on 2005-10-20 and has its registered office in Dundee. The organisation's status is listed as "Active". Stiven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STIVEN LIMITED
 
Legal Registered Office
FIRST FLOOR 2B VALENTINE COURT
KINNOULL ROAD
DUNDEE
DD2 3QB
Other companies in DD2
 
Previous Names
ALLISON & STIVEN LIMITED04/08/2021
RC STIVEN & COMPANY LIMITED23/05/2012
D P & L (INDUSTRIAL SUPPLIES) LIMITED23/03/2006
CASTLELAW (NO.614) LIMITED12/12/2005
Filing Information
Company Number SC292048
Company ID Number SC292048
Date formed 2005-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIVEN LIMITED
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.
Companies with same name STIVEN LIMITED
The following companies were found which have the same name as STIVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STIVEN (INDIA) CERAMICS PRIVATE LIMITED 36 PRASHANT COLONY VIDYANAGAR HUBLI. VIDYANAGAR HUBLI Karnataka 580012 DORMANT Company formed on the 1990-04-02
STIVEN AND RIRIN HOLDINGS PTY LTD Active Company formed on the 2020-09-11
STIVEN CAPITALS AND CONSULTANCY SERVICES PRIVATE LIMITED G-15 Golden Orchard 10/8 Kasturba Road Bangalore Karnataka 560001 ACTIVE Company formed on the 2005-10-17
STIVEN CONSTRUCTION LIMITED 168 DEEDS GROVE HIGH WYCOMBE HP12 3PB Active - Proposal to Strike off Company formed on the 2013-09-06
STIVEN CONSTRUCTION 123 LTD 84 UXBRIDGE ROAD EALING LONDON W13 8RA Active - Proposal to Strike off Company formed on the 2017-12-13
Stiven Construction LLC Maryland Unknown
STIVEN EXPORTS PRIVATE LIMITED 3/404 LAMINGTON ROAD MUMBAI Maharashtra 400008 DORMANT Company formed on the 1995-05-08
Stiven Inc Connecticut Unknown
STIVEN LTD 13 DAUBENEY ROAD LONDON UNITED KINGDOM N17 7LA Dissolved Company formed on the 2016-01-20
STIVEN PLANNING & DEVELOPMENT SERVICES, LLC 14 CONDOLEA DR LAKE OSWEGO OR 97035 Active Company formed on the 2002-01-14
STIVEN POWER COMPANY PVT LTD 2ND FLOOR SHANIWAR DARPAN BUILDING A.B.ROAD INDORE Madhya Pradesh STRIKE OFF Company formed on the 1997-03-21
STIVEN REFRACTO CERAMICS PRIVATE LIMITED 36 PRSHANT COLONY VIDHYA NAGAR HUBLI. HUBLI Karnataka 580031 ACTIVE Company formed on the 1981-05-16
STIVEN SOLVEN (INDIA) PRIVATE LIMITED NO. 36 PRASANT COLONY VIDYANAGAR HUBLI. VIDYANAGAR HUBLI Karnataka UNDER LIQUIDATION Company formed on the 1992-02-25
STIVENCA LLC 3476 W 97th Ave Unit 61 Westminster CO 80031 Good Standing Company formed on the 2023-12-29
STIVENCIA ENTERPRISES LLC 5056 SHERWOOD LN HAINES CITY FL 33844 Active Company formed on the 2021-04-10
STIVENDER GROVES INC Delaware Unknown
STIVENDER ENTERPRISES, INC. 1000 WEST MAIN STREET LEESBURG FL 34749 Active Company formed on the 1989-06-28
STIVENDER GROVES OF FLORIDA, INC. RT 6 BOX 395A LEESBURG FL 32748 Inactive Company formed on the 1987-05-27
STIVENENY SERVICES LTD 31 HARVEY ROAD LONDON ENGLAND E11 3DB Dissolved Company formed on the 2012-02-09
STIVENS EXPRESS, LLC. 4338 PERSHING POINT PL ORLANDO FL 32822 Active Company formed on the 2020-06-17

Company Officers of STIVEN LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MELVILLE BISSET
Director 2014-07-18
JOHN PRICE LUCAS
Director 2014-09-01
SHONA ROBERTSON
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARY-ANN BAIN
Company Secretary 2005-12-09 2014-07-18
ANDREW CHARLES CAMPBELL
Director 2012-09-05 2014-07-18
ALASDAIR DAVID CHALMERS
Director 2005-12-09 2014-07-18
JOHN STEWART ROBERTSON
Director 2005-12-09 2014-07-18
THORNTONS LAW LLP
Company Secretary 2005-10-20 2005-12-09
IAIN HENDERSON HUTCHESON
Director 2005-10-20 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MELVILLE BISSET HENDERSON GRAY LIMITED Director 2018-01-19 CURRENT 2005-05-19 Active
ALEXANDER MELVILLE BISSET R&A CHAMPIONSHIPS LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET R&A TRUST COMPANY (NO.1) LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET R&A TRUST COMPANY (NO.2) LIMITED Director 2017-09-21 CURRENT 2003-04-02 Active
ALEXANDER MELVILLE BISSET DP&L GOLF LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
ALEXANDER MELVILLE BISSET KEY PERSONNEL RECRUITMENT LIMITED Director 2014-07-18 CURRENT 1990-03-01 Active
ALEXANDER MELVILLE BISSET CORTACHY HOLDINGS LIMITED Director 2014-07-18 CURRENT 1992-12-16 Active
ALEXANDER MELVILLE BISSET DP&L GROUP LIMITED Director 2014-07-18 CURRENT 1954-12-31 Active
ALEXANDER MELVILLE BISSET D. P. & L. TRAVEL LIMITED Director 2014-07-18 CURRENT 1960-07-01 Active
ALEXANDER MELVILLE BISSET D P & L HOLDINGS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
ALEXANDER MELVILLE BISSET PAC RECRUITMENT LIMITED Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-12-20
ALEXANDER MELVILLE BISSET AIR CHARTER SCOTLAND LIMITED Director 2006-06-26 CURRENT 2006-06-14 Active
ALEXANDER MELVILLE BISSET DOUGLAS LAING & COMPANY LIMITED. Director 2006-06-01 CURRENT 1950-03-31 Active
ALEXANDER MELVILLE BISSET BISSETS LIMITED Director 2003-08-22 CURRENT 2003-08-22 Active
JOHN PRICE LUCAS HENDERSON GRAY LIMITED Director 2018-01-19 CURRENT 2005-05-19 Active
JOHN PRICE LUCAS D P & L HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-07-17 Active
SHONA ROBERTSON DP&L GOLF LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
SHONA ROBERTSON KEY PERSONNEL RECRUITMENT LIMITED Director 2014-07-18 CURRENT 1990-03-01 Active
SHONA ROBERTSON CORTACHY HOLDINGS LIMITED Director 2014-07-18 CURRENT 1992-12-16 Active
SHONA ROBERTSON DP&L GROUP LIMITED Director 2014-07-18 CURRENT 1954-12-31 Active
SHONA ROBERTSON D. P. & L. TRAVEL LIMITED Director 2014-07-18 CURRENT 1960-07-01 Active
SHONA ROBERTSON D P & L HOLDINGS LIMITED Director 2014-07-17 CURRENT 2014-07-17 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
2024-03-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-04-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CESSATION OF JOHN PRICE LUCAS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE LUCAS
2022-07-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-08-04RES15CHANGE OF COMPANY NAME 04/08/21
2021-03-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-06-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-06-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0120/10/14 ANNUAL RETURN FULL LIST
2014-11-06CH01Director's details changed for John Price Lucas on 2014-11-06
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 26 East Dock Street Dundee DD1 3EY
2014-09-09AP01DIRECTOR APPOINTED JOHN PRICE LUCAS
2014-07-21AP01DIRECTOR APPOINTED MR ALEXANDER MELVILLE BISSET
2014-07-21AP01DIRECTOR APPOINTED SHONA ROBERTSON
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CHALMERS
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2014-07-21TM02Termination of appointment of Mary-Ann Bain on 2014-07-18
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-13CH01Director's details changed for Mr Alasdair David Chalmers on 2013-12-12
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-23AR0120/10/13 ANNUAL RETURN FULL LIST
2013-07-18AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 2920480005
2013-05-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2920480004
2013-05-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2920480003
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2920480004
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2920480003
2012-11-15AP01DIRECTOR APPOINTED MR ANDREW CHARLES CAMPBELL
2012-11-08AR0120/10/12 FULL LIST
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-23CERTNMCOMPANY NAME CHANGED RC STIVEN & COMPANY LIMITED CERTIFICATE ISSUED ON 23/05/12
2012-05-22RES15CHANGE OF NAME 15/05/2012
2011-11-04AR0120/10/11 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-02AR0120/10/10 FULL LIST
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-19AR0120/10/09 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID CHALMERS / 20/10/2009
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-13363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-01363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-05225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-11-01363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-04-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-23CERTNMCOMPANY NAME CHANGED D P & L (INDUSTRIAL SUPPLIES) LI MITED CERTIFICATE ISSUED ON 23/03/06
2006-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-12CERTNMCOMPANY NAME CHANGED CASTLELAW (NO.614) LIMITED CERTIFICATE ISSUED ON 12/12/05
2005-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1125936 Active Licenced property: LONGTOWN STREET DP&L GROUP LTD DUNDEE GB DD4 8LF;DRYBURGH INDUSTRIAL ESTATE FARADAY STREET DUNDEE GB DD2 3QQ;DUNSINANE PARK UNITS 12 A-C KILSPINDIE ROAD DUNSINANE IND ESTATE DUNDEE DUNSINANE IND ESTATE GB DD2 3JP. Correspondance address: 26 EAST DOCK STREET DUNDEE GB DD1 3EY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1125936 Active Licenced property: LONGTOWN STREET DP&L GROUP LTD DUNDEE GB DD4 8LF;DRYBURGH INDUSTRIAL ESTATE FARADAY STREET DUNDEE GB DD2 3QQ;DUNSINANE PARK UNITS 12 A-C KILSPINDIE ROAD DUNSINANE IND ESTATE DUNDEE DUNSINANE IND ESTATE GB DD2 3JP. Correspondance address: 26 EAST DOCK STREET DUNDEE GB DD1 3EY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STIVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-04-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-04-29 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2010-12-03 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 STIVEN LIMITED

Intangible Assets
Patents
We have not found any records of STIVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIVEN LIMITED
Trademarks
We have not found any records of STIVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIVEN 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 (46190 - Agents involved in the sale of a variety of goods) as STIVEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STIVEN 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 STIVEN 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 STIVEN 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.