Stevenson Reeves Ltd. EDINBURGH


Founded in 1921, Stevenson Reeves, classified under reg no. SC011787 is an active company. Currently registered at 40 Oxgangs Bank EH13 9LH, Edinburgh the company has been in the business for 103 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 1997-10-17 Stevenson Reeves Ltd. is no longer carrying the name Peter Stevenson.

At the moment there are 3 directors in the the company, namely Robert M., Andrew M. and Richard M.. In addition one secretary - Richard M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stevenson Reeves Ltd. Address / Contact

Office Address 40 Oxgangs Bank
Town Edinburgh
Post code EH13 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC011787
Date of Incorporation Wed, 6th Jul 1921
Industry Manufacture and processing of other glass, including technical glassware
Industry Agents specialized in the sale of other particular products
End of financial Year 31st January
Company age 103 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Richard M.

Position: Secretary

Appointed: 07 December 2019

Robert M.

Position: Director

Appointed: 07 December 2019

Andrew M.

Position: Director

Appointed: 22 December 1993

Richard M.

Position: Director

Appointed: 22 December 1993

Hector M.

Position: Director

Resigned: 28 May 2022

Hector M.

Position: Secretary

Appointed: 01 February 2010

Resigned: 07 December 2019

Stanley M.

Position: Director

Appointed: 29 November 1991

Resigned: 23 December 1991

Catherine M.

Position: Director

Appointed: 29 November 1991

Resigned: 30 November 2012

Elina K.

Position: Director

Appointed: 29 November 1991

Resigned: 23 December 1991

Catherine M.

Position: Secretary

Appointed: 23 November 1990

Resigned: 31 January 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Richard M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Peter Stevenson October 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand76 02169 786
Current Assets333 638354 379
Debtors78 14589 381
Net Assets Liabilities475 793538 857
Other Debtors14 34514 075
Property Plant Equipment314 106316 221
Total Inventories179 472195 212
Other
Accumulated Amortisation Impairment Intangible Assets25 000 
Accumulated Depreciation Impairment Property Plant Equipment464 143477 723
Average Number Employees During Period 13
Corporation Tax Payable11 45413 013
Creditors150 707109 114
Fixed Assets314 506316 621
Increase From Depreciation Charge For Year Property Plant Equipment 13 580
Intangible Assets400400
Intangible Assets Gross Cost25 400 
Net Current Assets Liabilities182 931245 265
Other Creditors110 57266 578
Other Taxation Social Security Payable17 31821 184
Property Plant Equipment Gross Cost778 249793 944
Provisions For Liabilities Balance Sheet Subtotal21 64423 029
Total Additions Including From Business Combinations Property Plant Equipment 15 695
Total Assets Less Current Liabilities497 437561 886
Trade Creditors Trade Payables11 3638 339
Trade Debtors Trade Receivables63 80075 306

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 17th, October 2023
Free Download (12 pages)

Company search

Advertisements