58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Alastair James Page |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Legal |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr David Joseph Richards |
---|---|
Date of Birth | May 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
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 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(36 years, 10 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 | 25 May 1989(36 years, 10 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 | 25 May 1989(36 years, 10 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 |
Director Name | Francis Michael Lewis |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 1993) |
Role | Surveyor |
Correspondence Address | 195 Petersham Road Petersham Richmond Surrey TW10 7AW |
Director Name | Harry Charles Mesher |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 1990) |
Role | Manager Taxation |
Correspondence Address | Vashni 91 Gilmans Road Orpington Kent |
Director Name | Mr Roger William Peek |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1994) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 22 Silchester Place Winchester Hampshire SO23 7FT |
Secretary Name | Mr Derek Norman Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(36 years, 10 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 | Raymond David Thomas |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(37 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2006) |
Role | Manager Taxation |
Correspondence Address | The Choristers Old Roman Road Langstone Newport Gwent NP6 2JW Wales |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(37 years, 8 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(37 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Neil Chatterton |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Correspondence Address | 35 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 June 2006) |
Role | Accountant |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(52 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2012) |
Role | Deputy Company 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 | 16 June 2005(52 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnybank Cottage Hill Top Cwmbran Gwent NP44 3NY Wales |
Director Name | Rebecca Jane Reading |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(53 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2012) |
Role | Manager-Uk Taxation |
Country of Residence | Wales |
Correspondence Address | 13 Cwrt Cefn Lisvane Cardiff South Glamorgan CF14 0US Wales |
Director Name | Neil Davies |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(55 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2012) |
Role | Group Finance Controller |
Country of Residence | Wales |
Correspondence Address | 20 Lowfield Drive Thornhill Cardiff South Glamorgan CF14 9HT Wales |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(60 years, 4 months 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 |
Director Name | Mr Colin Lloyd Harvey |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(60 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2021) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Tata Steel Financial Shared Services Tata Steel PO Box 42 Port Talbot South Wales SA13 2NG Wales |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Telephone | 020 77174444 |
---|---|
Telephone region | London |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
499k at £1 | Tata Steel Uk LTD 99.80% Ordinary |
---|---|
1000 at £1 | Newport & South Wales Tube Company LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,000 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 October 2022 (6 months ago) |
---|---|
Next Return Due | 15 October 2023 (6 months, 2 weeks from now) |
3 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022 (1 page) |
---|---|
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Mr David Joseph Richards as a director on 2 September 2021 (2 pages) |
1 September 2021 | Appointment of Mr Alastair James Page as a director on 31 August 2021 (2 pages) |
1 September 2021 | Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 (1 page) |
12 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
21 April 2021 | Director's details changed for Ms Sharone Vanessa Gidwani on 21 April 2021 (2 pages) |
13 April 2021 | Accounts for a dormant company made up to 31 March 2020 (14 pages) |
6 April 2021 | Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Andrew Raymond Pickford on 8 March 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (14 pages) |
18 December 2019 | Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (13 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (14 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (14 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
19 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
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 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (14 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) |
2 January 2013 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
2 January 2013 | Termination of appointment of Neil Davies as a director (1 page) |
2 January 2013 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
2 January 2013 | Termination of appointment of Neil Davies as a director (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) |
14 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
1 June 2012 | Termination of appointment of Rebecca Reading as a director (1 page) |
1 June 2012 | Termination of appointment of Rebecca Reading as a director (1 page) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Andrew Raymond Pickford on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rebecca Jane Reading on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil Davies on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Andrew Raymond Pickford on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rebecca Jane Reading on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil Davies on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Andrew Raymond Pickford on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Rebecca Jane Reading on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil Davies on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Rebecca Jane Reading on 30 June 2006 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Raymond Pickford on 31 March 2009 (2 pages) |
15 October 2009 | Director's details changed for Neil Davies on 1 December 2007 (2 pages) |
15 October 2009 | Director's details changed for Neil Davies on 1 December 2007 (2 pages) |
15 October 2009 | Director's details changed for Rebecca Jane Reading on 30 June 2006 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Raymond Pickford on 31 March 2009 (2 pages) |
15 October 2009 | Director's details changed for Neil Davies on 1 December 2007 (2 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
11 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
1 May 2009 | Director appointed mr andrew raymond pickford (2 pages) |
1 May 2009 | Director appointed mr andrew raymond pickford (2 pages) |
30 April 2009 | Appointment terminated director neil chatterton (1 page) |
30 April 2009 | Appointment terminated director neil chatterton (1 page) |
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 November 2007 | Full accounts made up to 30 December 2006 (16 pages) |
8 November 2007 | Full accounts made up to 30 December 2006 (16 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
14 November 2005 | Full accounts made up to 1 January 2005 (14 pages) |
14 November 2005 | Full accounts made up to 1 January 2005 (14 pages) |
14 November 2005 | Full accounts made up to 1 January 2005 (14 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
1 November 2004 | Full accounts made up to 3 January 2004 (15 pages) |
1 November 2004 | Full accounts made up to 3 January 2004 (15 pages) |
1 November 2004 | Full accounts made up to 3 January 2004 (15 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (16 pages) |
4 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
4 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
26 February 2003 | Auditor's resignation (3 pages) |
1 November 2002 | Full accounts made up to 29 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 29 December 2001 (15 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (8 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) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 01/10/01; full list of members (6 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 | Full accounts made up to 31 March 2000 (14 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
17 April 2000 | Company name changed british steel holdings LIMITED\certificate issued on 17/04/00 (2 pages) |
17 April 2000 | Company name changed british steel holdings LIMITED\certificate issued on 17/04/00 (2 pages) |
28 January 2000 | Full accounts made up to 3 April 1999 (15 pages) |
28 January 2000 | Full accounts made up to 3 April 1999 (15 pages) |
28 January 2000 | Full accounts made up to 3 April 1999 (15 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
31 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
31 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
21 October 1998 | Director's particulars changed (1 page) |
21 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
21 October 1998 | Director's particulars changed (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 29 March 1997 (14 pages) |
31 January 1998 | Full accounts made up to 29 March 1997 (14 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
14 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
14 October 1997 | Return made up to 01/10/97; full list of members (10 pages) |
1 February 1997 | Full accounts made up to 30 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 30 March 1996 (10 pages) |
10 October 1996 | Return made up to 01/10/96; full list of members (13 pages) |
10 October 1996 | Return made up to 01/10/96; full list of members (13 pages) |
1 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
1 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
1 February 1996 | Full accounts made up to 1 April 1995 (10 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (16 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (16 pages) |
5 January 1995 | Full accounts made up to 2 April 1994 (11 pages) |
5 January 1995 | Full accounts made up to 2 April 1994 (11 pages) |
5 January 1995 | Full accounts made up to 2 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
14 January 1994 | Full accounts made up to 3 April 1993 (12 pages) |
14 January 1994 | Full accounts made up to 3 April 1993 (12 pages) |
14 January 1994 | Full accounts made up to 3 April 1993 (12 pages) |
5 October 1993 | Return made up to 01/10/93; full list of members (8 pages) |
5 October 1993 | Return made up to 01/10/93; full list of members (8 pages) |
4 October 1989 | Memorandum and Articles of Association (11 pages) |
4 October 1989 | Memorandum and Articles of Association (11 pages) |