Stevens Property Development Co. Ltd. GLASGOW


Founded in 1997, Stevens Property Development, classified under reg no. SC181581 is an active company. Currently registered at Pavilion 1 Finnieston Business Park G3 8AU, Glasgow the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 2 directors in the the company, namely Susan H. and William H.. In addition one secretary - Elizabeth M. - is with the firm. Currently 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.

Stevens Property Development Co. Ltd. Address / Contact

Office Address Pavilion 1 Finnieston Business Park
Office Address2 Minerva Way
Town Glasgow
Post code G3 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181581
Date of Incorporation Wed, 17th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Susan H.

Position: Director

Appointed: 21 December 2007

William H.

Position: Director

Appointed: 21 December 2007

Elizabeth M.

Position: Secretary

Appointed: 20 December 2007

Colin S.

Position: Director

Appointed: 05 October 2007

Resigned: 21 December 2007

Gordon M.

Position: Director

Appointed: 19 December 2005

Resigned: 05 October 2007

Daniel M.

Position: Secretary

Appointed: 18 September 2004

Resigned: 21 December 2007

William H.

Position: Director

Appointed: 17 December 1997

Resigned: 19 September 2004

Susan H.

Position: Director

Appointed: 17 December 1997

Resigned: 19 December 2005

Susan H.

Position: Secretary

Appointed: 17 December 1997

Resigned: 18 September 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is William H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Edendale Limited that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William H.

Notified on 20 August 2020
Nature of control: significiant influence or control

Edendale Limited

Caledonia House Lawmoor Street, Glasgow, G5 0US, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc332498
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 622 21 6479 222
Current Assets1 368 8881 024 4121 060 1021 232 9101 539 997
Debtors915 508482 634488 475646 571739 975
Property Plant Equipment2 4253 6593 0928 3263 583
Total Inventories453 380541 156571 627564 692790 800
Other Debtors   253 505253 505
Other
Accrued Liabilities20 39924 72522 49754 313147 456
Accumulated Depreciation Impairment Property Plant Equipment7 90810 15512 69917 96522 708
Additions Other Than Through Business Combinations Investment Property Fair Value Model 36 963 28 255 
Amounts Recoverable On Contracts105 610    
Average Number Employees During Period44455
Bank Borrowings Overdrafts1 829 0642 066 2202 263 023  
Bank Overdrafts1 829 0642 066 220   
Creditors4 416 1494 393 3924 604 0795 043 3915 552 486
Fixed Assets2 910 5482 688 7412 588 1743 029 7592 828 100
Increase From Depreciation Charge For Year Property Plant Equipment 2 2472 5445 2664 743
Investment Property2 908 1232 685 0822 585 0823 021 4332 824 517
Investment Property Fair Value Model3 416 2863 453 2493 453 2493 481 504 
Net Current Assets Liabilities-3 047 261-3 368 980-3 543 977-3 810 481-4 012 489
Other Creditors90 32690 32690 326 160 000
Other Taxation Social Security Payable7 1282 5253 7917 08929 128
Prepayments2732738765 428 
Property Plant Equipment Gross Cost10 33313 81415 79126 291 
Recoverable Value-added Tax 3 531   
Total Additions Including From Business Combinations Property Plant Equipment 3 4811 97710 500 
Total Assets Less Current Liabilities-136 713-680 239-955 803-780 722-1 184 389
Trade Creditors Trade Payables164 91924 35233 25618 4237 669
Trade Debtors Trade Receivables119 02224 65735 999 210 124

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, December 2023
Free Download (38 pages)

Company search

Advertisements