Get an alert when BRUCE STEVENSON LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-09-30

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. BRUCE STEVENSON LIMITED 2023-09-28 → present
  2. HOWDEN SCOTLAND LIMITED 2023-07-06 → 2023-09-28
  3. BRUCE STEVENSON LIMITED 1981-01-14 → 2023-07-06

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Following the receipt of a letter of support from Howden UK&I Holdings Limited ("HHL"), the Company has access to adequate financial resources as required and will have sufficient resources and support to continue as a going concern. The letter of support states that it is HHL's present intention to make available such funds as are necessary to enable the Company to continue in operational existence for at least until 18 December 2025 by providing such financial support necessary for the Company to meet its liabilities as they fall due for payment and therefore it is appropriate to adopt a going concern basis for the preparation of the financial statements.”

Group structure

  1. BRUCE STEVENSON LIMITED · parent
    1. Howden Scotland 100% · Scotland · Insurance broking

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 17 resigned

Name Role Appointed Born Nationality
BRUCE, Newton Edward John Director 1998-08-13 Aug 1964 British
MILLAR, Michael Raymond Director 2024-11-19 Mar 1988 British
Show 17 resigned officers
Name Role Appointed Resigned
BRUCE, Joanna Christian Secretary 2011-09-01 2021-03-05
DALLAS, Mark Secretary 2008-01-14 2011-09-01
KANE, Isabella Noble Secretary 2001-02-20 2007-11-30
D.W. COMPANY SERVICES LIMITED Corporate Secretary 2001-02-20
BRUCE, Edward David Director 2009-09-10
CROALL, Ian Daniel Director 1995-11-10 1996-09-01
CROSS, John Mcleish Director 1996-02-29 2000-07-10
DALLAS, Mark Director 2008-03-26 2024-01-16
GREGSON, Ian Director 1998-01-09
HOLLAND, Timothy Mark Director 2021-02-26 2022-05-31
KANE, Isabella Noble Director 2002-08-15 2007-11-30
MILLER, Simon Edward Callum Director 2009-09-10 2015-06-30
ROBERTSON, Robert Charles Hodge Director 2000-09-01
ROOTHAM, Stuart Paul Director 2021-02-26 2024-11-19
RUSSELL, James Alan Director 1998-06-23 2008-10-31
SPENCER, Graham Rigby Director 2000-11-20 2003-04-03
TROTTER, Alan Andrew Mcmillan Director 1998-01-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Howden Uk&I Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-10-26 Active
Aston Lark Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-02-26 Ceased 2023-10-26
Mr Newton Edward John Bruce Individual Shares 50–75% 2016-04-06 Ceased 2021-02-26

Filing timeline

Last 20 of 282 total filings

Date Type Category Description
2026-03-12 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-12 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-16 AA01 accounts Change account reference date company current extended PDF
2025-04-17 AA accounts Accounts with accounts type full
2024-11-25 AP01 officers Appoint person director company with name date PDF
2024-11-25 TM01 officers Termination director company with name termination date PDF
2024-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-20 466(Scot) mortgage Mortgage alter floating charge with number
2024-06-20 466(Scot) mortgage Mortgage alter floating charge with number
2024-06-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-16 AA accounts Accounts with accounts type full
2024-03-19 CH01 officers Change person director company with change date PDF
2024-02-27 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-19 TM01 officers Termination director company with name termination date PDF
2023-11-16 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2023-11-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-11-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page