Company NameNorth British Steel Group Plc
DirectorChristopher David Seymour
Company StatusActive
Company NumberSC008271
CategoryPublic Limited Company
Incorporation Date25 May 1912(111 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusCurrent
Appointed31 October 2006(94 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(98 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Andrew Leonard Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(77 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 1991)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Church Street South Collingham
Newark
Nottinghamshire
NG23 7LH
Director NameMr William George Menzies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(77 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 November 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairwinds House
33 Blinkbonny Gardens
Edinburgh
EH4 3HD
Scotland
Director NameMichael John Edmund Houghton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(77 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 1991)
RoleCompany Director
Correspondence Address18 Waverly Place
Illawong
New South Wales 2234
Foreign
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed08 June 1989(77 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 1991)
RoleCompany Director
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 1991(79 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(79 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 November 1999)
RolePersonnel Dir
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(79 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed07 August 1991(79 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(80 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(80 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameJohn Andrew Coomer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(81 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(81 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(85 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(85 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(85 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(87 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(87 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 November 1999(87 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(88 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 19 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(94 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 644
Firth House Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Charges

15 May 1986Delivered on: 16 May 1986
Satisfied on: 21 May 1991
Persons entitled: Investors in Industry PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 August 1984Delivered on: 3 August 1984
Satisfied on: 26 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 November 2018Order of court - dissolution void (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 November 2012Return of final meeting of voluntary winding up (3 pages)
15 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2011Resolutions
  • RES13 ‐ Payment of dividend 28/07/2011
(1 page)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 2,285,164
(6 pages)
10 August 2011Director's details changed for Christopher David Seymour on 31 July 2011 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Termination of appointment of James Hart as a director (2 pages)
31 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
31 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
31 August 2010Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
16 March 2010Full accounts made up to 30 September 2009 (13 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from 68-73 queen street edinburgh midlothian EH2 4NH (1 page)
5 May 2009Full accounts made up to 30 September 2008 (14 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
9 April 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 August 2007Return made up to 31/07/07; no change of members (7 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 March 2007Director's particulars changed (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
18 August 2006Return made up to 31/07/06; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
13 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
8 August 2003Auditor's resignation (1 page)
17 March 2003Accounts for a dormant company made up to 30 September 2002 (11 pages)
10 March 2003Memorandum and Articles of Association (37 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
5 April 2002Full accounts made up to 30 September 2001 (12 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
8 March 2001Director's particulars changed (1 page)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
7 January 2000Full accounts made up to 30 June 1999 (7 pages)
14 December 1999Director resigned (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New director appointed (2 pages)
10 September 1999Auditor's resignation (1 page)
2 September 1999Registered office changed on 02/09/99 from: balbardie steelworks bathgate west lothian EH48 2RB (1 page)
2 September 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
26 August 1999Return made up to 31/07/99; full list of members (6 pages)
19 April 1999Director resigned (1 page)
11 January 1999Full accounts made up to 30 June 1998 (7 pages)
19 August 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
29 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
14 January 1998Full accounts made up to 30 June 1997 (7 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (7 pages)
16 December 1996Full accounts made up to 30 June 1996 (7 pages)
12 August 1996Return made up to 31/07/96; full list of members (9 pages)
13 December 1995Full accounts made up to 30 June 1995 (9 pages)
17 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1995Accounts made up to 30 June 1994 (9 pages)
10 January 1993Accounts made up to 30 June 1992 (9 pages)
20 August 1991Company name changed north british steel group (holdi ngs) PLC\certificate issued on 21/08/91 (2 pages)
16 April 1990Full accounts made up to 30 June 1989 (8 pages)
26 January 1990Full accounts made up to 31 December 1988 (11 pages)
5 June 1988Accounts made up to 3 October 1987 (23 pages)
25 February 1987Accounts made up to 27 September 1986 (20 pages)
7 October 1986Accounts made up to 28 September 1985 (20 pages)
25 May 1912Incorporation (35 pages)