BRUCE STEVENSON LIMITED
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.
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
- BRUCE STEVENSON LIMITED 2023-09-28 → present
- HOWDEN SCOTLAND LIMITED 2023-07-06 → 2023-09-28
- 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
- BRUCE STEVENSON LIMITED · parent
- Howden Scotland 100%
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 | |
| 2026-03-12 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2026-03-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-16 | AA01 | accounts | Change account reference date company current extended | |
| 2025-04-17 | AA | accounts | Accounts with accounts type full | |
| 2024-11-25 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-25 | TM01 | officers | Termination director company with name termination date | |
| 2024-09-30 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 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 | |
| 2024-05-16 | AA | accounts | Accounts with accounts type full | |
| 2024-03-19 | CH01 | officers | Change person director company with change date | |
| 2024-02-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-01-19 | TM01 | officers | Termination director company with name termination date | |
| 2023-11-16 | RP04CS01 | confirmation-statement | Second filing of confirmation statement with made up date | |
| 2023-11-02 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2023-11-02 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2023-10-03 | CS01 | confirmation-statement | Confirmation statement with no updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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