58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr David Joseph Richards |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Michael Douglas Bayne |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Director Name | Arthur Bedford |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(58 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 25 Fordwich Rise Hertford Hertfordshire SG14 2BW |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mr Derek Norman Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(58 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 1990) |
Role | Company Director |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(59 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(78 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(82 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(68 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 October 2022) |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Telephone | 020 77174444 |
---|---|
Telephone region | London |
Registered Address | Teneo Financial Advisory Limited 100 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
88m at £0.2 | Corus Management LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Newport & South Wales Tube Company LTD 0.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 May 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 7 June 2023 (overdue) |
10 July 1964 | Delivered on: 16 July 1964 Satisfied on: 15 March 2007 Persons entitled: Her Majesty's Minister of Power Classification: Assignation minute of agreement and supplementary minute of agreement Secured details: £50,000,000. Particulars: Reversionary interests in shares of subsidiary companies smith & mclean limited the lanarkshire steel co. Limited the clyde alloy steel co. Limited fullwood foundry co. Limited colville constructional co. Limited. Fully Satisfied |
---|---|
16 July 1964 | Delivered on: 16 July 1964 Satisfied on: 15 March 2007 Persons entitled: Her Majesty's Minister of Power Classification: Disposition minute of agreement and supplementary minute of agreement Secured details: £50,000,000. Particulars: Clydebridge steel works, lanarkshire. Fully Satisfied |
16 July 1964 | Delivered on: 16 July 1964 Satisfied on: 15 March 2007 Persons entitled: Her Majesty's Minister of Power Classification: Disposition minute of agreement and supplementary minute of agreement Secured details: £50,000,000. Particulars: Mossend engineering works, mossend, lanarkshire. Fully Satisfied |
16 July 1964 | Delivered on: 16 July 1964 Satisfied on: 15 March 2007 Persons entitled: Her Majesty's Minister of Power Classification: Disposition minute of agreement and supplementary minute of agreement Secured details: £50,000,000. Particulars: Dalzell and ravenscraig iron and steel works, motherwell. Fully Satisfied |
16 July 1964 | Delivered on: 16 July 1964 Satisfied on: 15 March 2007 Persons entitled: Her Majesty's Minister of Power Classification: Assignation minute of agreement and supplementary minute of agreement Secured details: £50,000,000. Particulars: Glasgow rolling stock and plant works, motherwell, lanarkshire. Fully Satisfied |
16 July 1964 | Delivered on: 16 July 1964 Satisfied on: 15 March 2007 Persons entitled: Her Majesty's Minister of Power Classification: Disposition minute of agreement and supplementary minute of agreement Secured details: £50,000,000. Particulars: Glengarnock steel works, glengarnock, ayrshire. Fully Satisfied |
16 July 1964 | Delivered on: 16 July 1964 Satisfied on: 15 March 2007 Persons entitled: Her Majesty's Minister of Power Classification: Disposition minute of agreement and supplementary minute of agreement Secured details: £50,000,000. Particulars: Clyde iron works, lanarkshire. Fully Satisfied |
20 January 1967 | Delivered on: 2 February 1967 Satisfied on: 15 March 2007 Persons entitled: The Bank of Scotland as Trustees for the Debenture Stockholders Classification: Disposition Secured details: £10,000,000 debenture stock 1975/85 of the company and all other moneys intended to be secured by the trust deed dated 21 & 24.12.54. Particulars: Two plots of land in bothwell lanarkshire. See also col (3) of doc 197. Fully Satisfied |
20 January 1967 | Delivered on: 2 February 1967 Satisfied on: 15 March 2007 Persons entitled: The Bank of Scotland as Trustees for the Debenture Stockholders Classification: Disposition Secured details: £10,000,000 debenture stock 1975/85 of the company and all other moneys intended to be secured by the trust deed dated 21 & 24.12.54. Particulars: 5.150 acres in ayrshire. See also col (3) of doc 196. Fully Satisfied |
20 January 1967 | Delivered on: 2 February 1967 Satisfied on: 15 March 2007 Persons entitled: The Bank of Scotland as Trustees for the Debenture Stockholders Classification: Disposition Secured details: £10,000,000 debenture stock 1975/85 of the company and all other moneys intended to be secured by the trust deed dated 21 & 24.12.54. Particulars: 0.862 acre of ground in bothwell lanarkshire. See also col (3) of doc 195. Fully Satisfied |
9 November 1963 | Delivered on: 18 November 1963 Satisfied on: 15 March 2007 Persons entitled: See Col (4) Doc (161) The Governor and Company of the Bank of Scotland Classification: Disposition Secured details: For further securing issues of £10,000,000 debenture stock 1975/85 and £6,000,000 convertible debenture stock 1978/81. Particulars: Blochairn works, glasgow. Fully Satisfied |
1 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
---|---|
6 April 2020 | Solvency Statement dated 05/03/20 (1 page) |
6 April 2020 | Statement by Directors (1 page) |
6 April 2020 | Statement of capital on 6 April 2020
|
6 April 2020 | Resolutions
|
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
18 December 2019 | Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 24 May 2011 (2 pages) |
31 May 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 24 May 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
5 March 2009 | Director appointed allison leigh scandrett (2 pages) |
5 March 2009 | Director appointed allison leigh scandrett (2 pages) |
5 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
23 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
23 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
13 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
25 June 2007 | Return made up to 24/05/07; full list of members (5 pages) |
27 March 2007 | Accounts made up to 30 December 2006 (5 pages) |
27 March 2007 | Accounts made up to 30 December 2006 (5 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
25 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
25 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
8 August 2005 | Accounts made up to 1 January 2005 (5 pages) |
8 August 2005 | Accounts made up to 1 January 2005 (5 pages) |
8 August 2005 | Accounts made up to 1 January 2005 (5 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (5 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (5 pages) |
20 October 2004 | Accounts made up to 3 January 2004 (5 pages) |
20 October 2004 | Accounts made up to 3 January 2004 (5 pages) |
20 October 2004 | Accounts made up to 3 January 2004 (5 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
25 October 2003 | Accounts made up to 28 December 2002 (5 pages) |
25 October 2003 | Accounts made up to 28 December 2002 (5 pages) |
23 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
31 October 2002 | Accounts made up to 29 December 2001 (5 pages) |
31 October 2002 | Accounts made up to 29 December 2001 (5 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page) |
13 June 2002 | Return made up to 24/05/02; full list of members
|
13 June 2002 | Return made up to 24/05/02; full list of members
|
26 October 2001 | Accounts made up to 30 December 2000 (5 pages) |
26 October 2001 | Accounts made up to 30 December 2000 (5 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (5 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (5 pages) |
12 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (8 pages) |
17 April 2000 | Company name changed british steel investments limite d\certificate issued on 17/04/00 (2 pages) |
17 April 2000 | Company name changed british steel investments limite d\certificate issued on 17/04/00 (2 pages) |
3 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
26 January 2000 | Accounts made up to 3 April 1999 (5 pages) |
26 January 2000 | Accounts made up to 3 April 1999 (5 pages) |
26 January 2000 | Accounts made up to 3 April 1999 (5 pages) |
23 May 1999 | Return made up to 24/05/99; full list of members (5 pages) |
23 May 1999 | Return made up to 24/05/99; full list of members (5 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts made up to 28 March 1998 (5 pages) |
27 January 1999 | Accounts made up to 28 March 1998 (5 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
1 February 1998 | Accounts made up to 29 March 1997 (5 pages) |
1 February 1998 | Accounts made up to 29 March 1997 (5 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (11 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (11 pages) |
1 February 1997 | Accounts made up to 30 March 1996 (5 pages) |
1 February 1997 | Accounts made up to 30 March 1996 (5 pages) |
30 May 1996 | Return made up to 24/05/96; full list of members (12 pages) |
30 May 1996 | Return made up to 24/05/96; full list of members (12 pages) |
31 January 1996 | Accounts made up to 1 April 1995 (5 pages) |
31 January 1996 | Accounts made up to 1 April 1995 (5 pages) |
31 January 1996 | Accounts made up to 1 April 1995 (5 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
22 June 1990 | Full accounts made up to 1 April 1989 (7 pages) |
14 June 1989 | Memorandum and Articles of Association (7 pages) |
14 June 1989 | Memorandum and Articles of Association (7 pages) |
14 June 1989 | Full accounts made up to 2 April 1988 (5 pages) |
2 September 1988 | Company name changed\certificate issued on 02/09/88 (2 pages) |
30 July 1980 | Accounts made up to 29 March 1980 (2 pages) |
2 February 1967 | Particulars of mortgage/charge (7 pages) |
2 February 1967 | Particulars of mortgage/charge (7 pages) |
2 February 1967 | Particulars of mortgage/charge (7 pages) |
2 February 1967 | Particulars of mortgage/charge (7 pages) |
16 July 1964 | Particulars of mortgage/charge (21 pages) |
16 July 1964 | Particulars of mortgage/charge (21 pages) |
18 November 1963 | Particulars of mortgage/charge (5 pages) |
18 November 1963 | Particulars of mortgage/charge (5 pages) |
22 December 1930 | Certificate of incorporation (1 page) |