Stephlen Limited ABERDEEN


Founded in 2008, Stephlen, classified under reg no. SC348781 is an active company. Currently registered at Greentrees 183 Victoria Street AB21 7AA, Aberdeen the company has been in the business for 16 years. Its financial year was closed on 28th October and its latest financial statement was filed on 2022-10-30. Since 2008-09-26 Stephlen Limited is no longer carrying the name Ledge 1050.

At the moment there are 2 directors in the the company, namely Stephen C. and Leonard R.. In addition one secretary - Stephen C. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Stephlen Limited Address / Contact

Office Address Greentrees 183 Victoria Street
Office Address2 Dyce
Town Aberdeen
Post code AB21 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC348781
Date of Incorporation Thu, 18th Sep 2008
Industry Public houses and bars
End of financial Year 28th October
Company age 16 years old
Account next due date Sun, 28th Jul 2024 (91 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Stephen C.

Position: Secretary

Appointed: 29 September 2008

Stephen C.

Position: Director

Appointed: 29 September 2008

Leonard R.

Position: Director

Appointed: 29 September 2008

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 18 September 2008

Resigned: 29 September 2008

Ledge Services Limited

Position: Corporate Director

Appointed: 18 September 2008

Resigned: 29 September 2008

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Stephen C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Leonard R. This PSC has significiant influence or control over the company, owns 25-50% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Leonard R.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Company previous names

Ledge 1050 September 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-302015-10-302016-10-302017-10-302018-10-302019-10-302020-10-302021-10-302022-10-30
Balance Sheet
Cash Bank On Hand  1 2507 6882 6231 5903 1378 7672 524
Current Assets19 32321 32919 15929 21120 46020 64412 54516 96718 134
Debtors9 86712 81511 57419 86411 63811 7742 3081 5057 655
Net Assets Liabilities  -33 355-74722 97855 99164 28185 20795 956
Other Debtors  11 57419 86411 63811 7742 3081 5057 655
Property Plant Equipment  477 199457 518444 821427 723412 203404 205392 946
Total Inventories  6 3356 2026 1997 2807 1006 6957 955
Cash Bank In Hand1 2501 9131 250      
Net Assets Liabilities Including Pension Asset Liability-66 959-95 354-125 437      
Stocks Inventory8 2066 6016 335      
Tangible Fixed Assets81 10065 78453 370      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-66 961-95 356-125 439      
Other
Accumulated Depreciation Impairment Property Plant Equipment  123 495142 962161 147178 245193 765208 695223 174
Additions Other Than Through Business Combinations Property Plant Equipment   3755 488  6 9323 720
Average Number Employees During Period  20201717201618
Bank Borrowings  299 372247 157202 108158 252156 564112 66557 609
Bank Overdrafts  51 89443 73448 23853 80769 04474 94171 672
Creditors  220 988238 146233 967228 566199 465218 567253 118
Increase From Depreciation Charge For Year Property Plant Equipment   19 84718 18517 09815 52014 93014 913
Net Current Assets Liabilities-112 782-118 667-141 460-204 392-213 507-207 922-186 920-201 600-234 984
Other Creditors  112 764137 426132 443118 75889 27183 18391 512
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   380    434
Other Disposals Property Plant Equipment   589    500
Property Plant Equipment Gross Cost  600 694600 480605 968605 968605 968612 900616 120
Provisions For Liabilities Balance Sheet Subtotal  9 3536 7166 2285 5584 4384 7334 397
Taxation Social Security Payable  15 28319 59123 78225 84620 72532 70235 621
Total Assets Less Current Liabilities-31 682-52 883-88 090253 126231 314219 801225 283202 605157 962
Trade Creditors Trade Payables  41 04732 85229 50430 15520 42527 74154 313
Amount Specific Advance Or Credit Directors  -45 412-43 013-35 816-28 620-21 424-13 628-6 432
Amount Specific Advance Or Credit Made In Period Directors   5 3357 197-23 658  7 196
Amount Specific Advance Or Credit Repaid In Period Directors   -2 39920 101-7 196-7 196-7 7964 141
Bank Borrowings Overdrafts Secured45 83641 47733 945      
Borrowings8 3508 344       
Capital Employed-66 959-95 354-125 437      
Creditors Due After One Year35 27732 14627 994      
Creditors Due Within One Year132 105139 996160 619      
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges 10 3259 353      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 1 100910      
Tangible Fixed Assets Cost Or Valuation137 999139 099140 009      
Tangible Fixed Assets Depreciation56 89973 31586 639      
Tangible Fixed Assets Depreciation Charged In Period 16 41613 324      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-09-18
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements