Company NameE.G. Steele & Company Limited
Company StatusActive
Company NumberSC024956
CategoryPrivate Limited Company
Incorporation Date7 January 1947(77 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 49200Freight rail transport

Directors

Director NameMr David Allan Steele
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
Director NameMrs Anne Carruthers Steele
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(50 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
Secretary NameMrs Anne Carruthers Steele
NationalityBritish
StatusCurrent
Appointed27 January 1997(50 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
Director NameMr Alan Steele
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
Director NameJames George Steele
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(44 years, 10 months after company formation)
Appointment Duration1 month (resigned 05 December 1991)
RoleChairman
Correspondence Address5 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Director NameMarion Scott Steele
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(44 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 December 1991)
RoleCompany Director
Correspondence Address9 Albany Drive
Lanark
Lanarkshire
ML11 9AG
Scotland
Secretary NameDavid Allan Steele
NationalityBritish
StatusResigned
Appointed04 November 1991(44 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address22 Kilwinning Crescent
Hamilton
Lanarkshire
ML3 8XQ
Scotland
Director NameHannah Wells Steele
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(45 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 1996)
RoleController
Correspondence Address5 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Secretary NameJohn Hood
NationalityBritish
StatusResigned
Appointed01 January 1992(45 years after company formation)
Appointment Duration5 years (resigned 27 January 1997)
RoleCompany Director
Correspondence Address19 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Director NameMr John Frame Hood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(50 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Greenlees Road
Cambuslang
Glasgow
G72 8EQ
Scotland

Contact

Websitewww.egsteele.com
Email address[email protected]
Telephone01698 283765
Telephone regionMotherwell

Location

Registered Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

536 at £1Miss J.a. Steele
8.77%
Ordinary
4.5k at £1Mr David A. Steele
74.44%
Ordinary
1k at £1A.g. Steele
16.79%
Ordinary

Financials

Year2014
Net Worth£258,816
Cash£74,705
Current Liabilities£466,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

15 March 1989Delivered on: 20 March 1989
Satisfied on: 7 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1.840 hectares, hamilton lan 51376.
Fully Satisfied
11 September 1972Delivered on: 21 September 1972
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.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
10 August 2023Director's details changed for Mr Alan Steele on 1 August 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
8 November 2021Director's details changed for Mr Alan Steele on 1 November 2021 (2 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
10 December 2019Director's details changed for Mr David Allan Steele on 1 November 2019 (2 pages)
10 December 2019Director's details changed for Mrs Anne Carruthers Steele on 1 November 2019 (2 pages)
10 December 2019Change of details for Mr David Allan Steele as a person with significant control on 7 April 2016 (2 pages)
10 December 2019Director's details changed for Mr David Allan Steele on 1 November 2019 (2 pages)
10 December 2019Secretary's details changed for Mrs Anne Carruthers Steele on 1 November 2019 (1 page)
10 December 2019Change of details for Mr David Allan Steele as a person with significant control on 1 November 2019 (2 pages)
10 December 2019Director's details changed for Mrs Anne Carruthers Steele on 1 November 2019 (2 pages)
10 December 2019Notification of E.G. Steele Holdings Limited as a person with significant control on 7 April 2016 (2 pages)
26 November 2019Second filing of the annual return made up to 4 November 2011 (23 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Alan Steele as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of John Frame Hood as a director on 6 June 2018 (1 page)
22 May 2018Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
22 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,111
(6 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,111
(6 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,111
(6 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6,111
(6 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6,111
(6 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 6,111
(6 pages)
4 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 6,111
(6 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 6,111
(6 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 6,111
(6 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/11/2019
(6 pages)
10 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
7 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 November 2009Director's details changed for David Allan Steele on 30 October 2009 (2 pages)
6 November 2009Director's details changed for Anne Carruthers Steele on 30 October 2009 (2 pages)
6 November 2009Director's details changed for John Hood on 31 October 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for John Hood on 31 October 2009 (2 pages)
6 November 2009Director's details changed for Anne Carruthers Steele on 30 October 2009 (2 pages)
6 November 2009Director's details changed for David Allan Steele on 30 October 2009 (2 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
4 November 2008Return made up to 04/11/08; full list of members (5 pages)
4 November 2008Return made up to 04/11/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
14 November 2007Return made up to 04/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2007Return made up to 04/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
7 November 2006Return made up to 04/11/06; full list of members (8 pages)
7 November 2006Return made up to 04/11/06; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
3 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2005£ ic 6600/6111 24/03/05 £ sr 489@1=489 (1 page)
25 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2005£ ic 6600/6111 24/03/05 £ sr 489@1=489 (1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
10 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
10 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
10 December 2003Accounts for a small company made up to 5 April 2003 (7 pages)
3 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 04/11/02; full list of members (8 pages)
23 October 2002Return made up to 04/11/02; full list of members (8 pages)
23 September 2002Accounts for a small company made up to 5 April 2002 (8 pages)
23 September 2002Accounts for a small company made up to 5 April 2002 (8 pages)
23 September 2002Accounts for a small company made up to 5 April 2002 (8 pages)
8 November 2001Return made up to 04/11/01; full list of members (8 pages)
8 November 2001Return made up to 04/11/01; full list of members (8 pages)
10 October 2001Accounts for a small company made up to 5 April 2001 (9 pages)
10 October 2001Accounts for a small company made up to 5 April 2001 (9 pages)
10 October 2001Accounts for a small company made up to 5 April 2001 (9 pages)
13 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
13 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
13 December 2000Accounts for a small company made up to 5 April 2000 (8 pages)
10 November 2000Return made up to 04/11/00; full list of members (8 pages)
10 November 2000Return made up to 04/11/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
13 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
13 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
10 November 1999Return made up to 04/11/99; full list of members (8 pages)
10 November 1999Return made up to 04/11/99; full list of members (8 pages)
24 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
26 October 1998Return made up to 04/11/98; no change of members (4 pages)
26 October 1998Return made up to 04/11/98; no change of members (4 pages)
3 November 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
18 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
18 September 1997Accounts for a small company made up to 5 April 1997 (6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New director appointed (2 pages)
4 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
4 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
4 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
5 November 1996Return made up to 04/11/96; no change of members (4 pages)
5 November 1996Return made up to 04/11/96; no change of members (4 pages)
6 November 1995Return made up to 04/11/95; full list of members (6 pages)
6 November 1995Return made up to 04/11/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
22 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
22 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 January 1947Incorporation (12 pages)
7 January 1947Incorporation (12 pages)