Hamilton
Lanarkshire
ML3 9AU
Scotland
Director Name | Mrs Anne Carruthers Steele |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(50 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
Secretary Name | Mrs Anne Carruthers Steele |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1997(50 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
Director Name | Mr Alan Steele |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
Director Name | Mr Alan Steele |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
Director Name | James George Steele |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 05 December 1991) |
Role | Chairman |
Correspondence Address | 5 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Director Name | Marion Scott Steele |
---|---|
Date of Birth | July 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 December 1991) |
Role | Company Director |
Correspondence Address | 9 Albany Drive Lanark Lanarkshire ML11 9AG Scotland |
Secretary Name | David Allan Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(44 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 22 Kilwinning Crescent Hamilton Lanarkshire ML3 8XQ Scotland |
Director Name | Hannah Wells Steele |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(45 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1996) |
Role | Controller |
Correspondence Address | 5 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Secretary Name | John Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(45 years after company formation) |
Appointment Duration | 5 years (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 19 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Director Name | Mr John Frame Hood |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(50 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Greenlees Road Cambuslang Glasgow G72 8EQ Scotland |
Website | www.egsteele.com |
---|---|
Email address | [email protected] |
Telephone | 01698 283765 |
Telephone region | Motherwell |
Registered Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 4 other UK companies use this postal address |
536 at £1 | Miss J.a. Steele 8.77% Ordinary |
---|---|
4.5k at £1 | Mr David A. Steele 74.44% Ordinary |
1k at £1 | A.g. Steele 16.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,816 |
Cash | £74,705 |
Current Liabilities | £466,939 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2023 (7 months, 3 weeks from now) |
15 March 1989 | Delivered 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 1972 | Delivered 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 |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
---|---|
8 November 2021 | Director's details changed for Mr Alan Steele on 1 November 2021 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
10 December 2019 | Change of details for Mr David Allan Steele as a person with significant control on 7 April 2016 (2 pages) |
10 December 2019 | Secretary's details changed for Mrs Anne Carruthers Steele on 1 November 2019 (1 page) |
10 December 2019 | Director's details changed for Mrs Anne Carruthers Steele on 1 November 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr David Allan Steele on 1 November 2019 (2 pages) |
10 December 2019 | Director's details changed for Mrs Anne Carruthers Steele on 1 November 2019 (2 pages) |
10 December 2019 | Change of details for Mr David Allan Steele as a person with significant control on 1 November 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr David Allan Steele on 1 November 2019 (2 pages) |
10 December 2019 | Notification of E.G. Steele Holdings Limited as a person with significant control on 7 April 2016 (2 pages) |
26 November 2019 | Second filing of the annual return made up to 4 November 2011 (23 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Alan Steele as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of John Frame Hood as a director on 6 June 2018 (1 page) |
22 May 2018 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
22 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders
|
19 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
7 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for David Allan Steele on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Hood on 31 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Anne Carruthers Steele on 30 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for David Allan Steele on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Hood on 31 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Anne Carruthers Steele on 30 October 2009 (2 pages) |
24 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
14 November 2007 | Return made up to 04/11/07; no change of members
|
14 November 2007 | Return made up to 04/11/07; no change of members
|
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (8 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
3 November 2005 | Return made up to 04/11/05; full list of members
|
3 November 2005 | Return made up to 04/11/05; full list of members
|
25 April 2005 | £ ic 6600/6111 24/03/05 £ sr [email protected]=489 (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | £ ic 6600/6111 24/03/05 £ sr [email protected]=489 (1 page) |
25 April 2005 | Resolutions
|
14 March 2005 | Resolutions
|
14 March 2005 | Resolutions
|
25 January 2005 | Return made up to 04/11/04; full list of members
|
25 January 2005 | Return made up to 04/11/04; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
10 December 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
3 November 2003 | Return made up to 04/11/03; full list of members
|
3 November 2003 | Return made up to 04/11/03; full list of members
|
23 October 2002 | Return made up to 04/11/02; full list of members (8 pages) |
23 October 2002 | Return made up to 04/11/02; full list of members (8 pages) |
23 September 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
23 September 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
23 September 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
10 October 2001 | Accounts for a small company made up to 5 April 2001 (9 pages) |
10 October 2001 | Accounts for a small company made up to 5 April 2001 (9 pages) |
10 October 2001 | Accounts for a small company made up to 5 April 2001 (9 pages) |
13 December 2000 | Accounts for a small company made up to 5 April 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 5 April 2000 (8 pages) |
13 December 2000 | Accounts for a small company made up to 5 April 2000 (8 pages) |
10 November 2000 | Return made up to 04/11/00; full list of members (8 pages) |
10 November 2000 | Return made up to 04/11/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 November 1999 | Return made up to 04/11/99; full list of members (8 pages) |
10 November 1999 | Return made up to 04/11/99; full list of members (8 pages) |
24 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
26 October 1998 | Return made up to 04/11/98; no change of members (4 pages) |
26 October 1998 | Return made up to 04/11/98; no change of members (4 pages) |
3 November 1997 | Return made up to 04/11/97; full list of members
|
3 November 1997 | Return made up to 04/11/97; full list of members
|
18 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
5 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
5 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
6 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
6 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
22 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
22 September 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 January 1947 | Incorporation (12 pages) |
7 January 1947 | Incorporation (12 pages) |