Company NameW.S. Steele Limited
Company StatusDissolved
Company NumberSC017720
CategoryPrivate Limited Company
Incorporation Date10 February 1934(90 years, 3 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stuart McArthur
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(69 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 26 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastburn No 1 Orchard Park
Giffnock
Glasgow
Lanarkshire
G46 6JJ
Scotland
Secretary NameCarolyn Anne McArthur
NationalityBritish
StatusClosed
Appointed21 February 2006(72 years after company formation)
Appointment Duration10 years, 9 months (closed 26 November 2016)
RoleCompany Director
Correspondence AddressEastburn, 1 Orchard Park
Giffnock
Glasgow
Lanarkshire
G46 6JJ
Scotland
Director NameAgnes R Steele
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(54 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address62 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EQ
Scotland
Director NameWilliam Graham Steele
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(54 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address62 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EQ
Scotland
Director NameWilliam Stark Steele
NationalityBritish
StatusResigned
Appointed24 June 1988(54 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 1990)
RoleCompany Director
Correspondence Address180 Titwood Road
Glasgow
Lanarkshire
G41 4DD
Scotland
Secretary NameAgnes R Steele
NationalityBritish
StatusResigned
Appointed24 June 1988(54 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address62 Laigh Road
Newton Mearns
Glasgow
Lanarkshire
G77 5EQ
Scotland
Director NameMr Douglas Angus Cartwright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(66 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Gartness Road
Killearn
Glasgow
Lanarkshire
G63 9NT
Scotland
Director NameGeorge Arthur Cartwright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(66 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address6 Craignethan Road
Whitecraigs
Glasgow
Lanarkshire
G46 6SQ
Scotland
Director NameGraeme Rutherford Hunter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(66 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 2000)
RoleManaging Director
Correspondence Address47 Craigend Road
Cumbernauld
Glasgow
Lanarkshire
G67 4JX
Scotland
Secretary NameAngela Ferguson
NationalityBritish
StatusResigned
Appointed31 January 2000(66 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressCamore 81 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LG
Scotland
Director NamePhilip Hollett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(67 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
Spiers Wharf
Glasgow
Lanarkshire
G4 9TB
Scotland
Director NameSusan Caroline Hollett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(67 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Tulloch Road
Nethy Bridge
PH25 3DE
Scotland
Secretary NameSusan Caroline Hollett
NationalityBritish
StatusResigned
Appointed27 August 2002(68 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage
Tulloch Road
Nethy Bridge
PH25 3DE
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£120,531
Current Liabilities£187,814

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Order of court for early dissolution (1 page)
26 August 2016Order of court for early dissolution (1 page)
6 June 2014Registered office address changed from 2 Woodside Place Glasgow Strathclyde G3 7QF Scotland on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 2 Woodside Place Glasgow Strathclyde G3 7QF Scotland on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from 2 Woodside Place Glasgow Strathclyde G3 7QF Scotland on 6 June 2014 (2 pages)
2 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Amended accounts made up to 28 February 2013 (6 pages)
27 March 2014Amended accounts made up to 28 February 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 120,000
(4 pages)
20 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 120,000
(4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Unit 5/05 Oakbank Indl Estate Garscube Road Glasgow G20 7LU on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Unit 5/05 Oakbank Indl Estate Garscube Road Glasgow G20 7LU on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Unit 5/05 Oakbank Indl Estate Garscube Road Glasgow G20 7LU on 2 May 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
24 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 September 2009Return made up to 14/08/09; full list of members (3 pages)
17 September 2009Return made up to 14/08/09; full list of members (3 pages)
6 January 2009Return made up to 14/08/08; full list of members (4 pages)
6 January 2009Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
27 August 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
28 September 2007Return made up to 14/08/07; no change of members (6 pages)
28 September 2007Return made up to 14/08/07; no change of members (6 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 14/08/06; full list of members (7 pages)
13 September 2006Return made up to 14/08/06; full list of members (7 pages)
27 February 2006Director resigned (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Director resigned (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned;director resigned (2 pages)
27 February 2006Secretary resigned;director resigned (2 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 October 2005Return made up to 14/08/05; full list of members (8 pages)
3 October 2005Return made up to 14/08/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2004Accounts for a small company made up to 31 August 2003 (9 pages)
10 May 2004Accounts for a small company made up to 31 August 2003 (9 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2004Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2004New director appointed (2 pages)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
1 July 2003Accounts for a small company made up to 31 August 2002 (9 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (9 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
9 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 August 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
6 August 2002Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page)
30 October 2001Ad 24/10/01--------- £ si 114540@1=114540 £ ic 460/115000 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Memorandum and Articles of Association (25 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Ad 24/10/01--------- £ si 114540@1=114540 £ ic 460/115000 (2 pages)
30 October 2001£ nc 500/120000 24/10/01 (1 page)
30 October 2001£ nc 500/120000 24/10/01 (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Memorandum and Articles of Association (25 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
14 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 April 2000Partic of mort/charge * (6 pages)
3 April 2000Partic of mort/charge * (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
7 September 1999Return made up to 14/08/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 September 1998Return made up to 14/08/98; no change of members (4 pages)
8 September 1998Return made up to 14/08/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 September 1997Return made up to 14/08/97; no change of members (6 pages)
1 September 1997Return made up to 14/08/97; no change of members (6 pages)
31 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
31 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 August 1996Return made up to 14/08/96; full list of members (6 pages)
23 August 1996Return made up to 14/08/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 September 1995Return made up to 14/08/95; no change of members (4 pages)
11 September 1995Return made up to 14/08/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)