Company NameR.B. Steele Limited
DirectorsRobert Gordon Steele and Donna Reid
Company StatusActive
Company NumberSC029160
CategoryPrivate Limited Company
Incorporation Date25 November 1952(70 years, 10 months ago)
Previous NameRobert B. Steele Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Robert Gordon Steele
Date of BirthDecember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(60 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCoach Driver - Transport Manager
Country of ResidenceScotland
Correspondence Address152 Glencairn Street
Stevenston
Ayrshire
KA20 3BS
Scotland
Director NameMrs Donna Reid
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(61 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42-48 Byres Road
Kilwinning
KA13 6JU
Scotland
Director NameAgnes Hynd Steele
NationalityBritish
StatusResigned
Appointed10 November 1988(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1990)
RoleCompany Director
Correspondence AddressGorvon 23 Kilwinning Road
Stevenston
Ayrshire
KA20 3AS
Scotland
Director NameRobert Brown Steele
NationalityBritish
StatusResigned
Appointed10 November 1988(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1990)
RoleBus Proprietor
Correspondence AddressGorvon 23 Kilwinning Road
Stevenston
Ayrshire
KA20 3AS
Scotland
Secretary NameAgnes Hynd Steele
NationalityBritish
StatusResigned
Appointed10 November 1988(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1990)
RoleCompany Director
Correspondence AddressGorvon 23 Kilwinning Road
Stevenston
Ayrshire
KA20 3AS
Scotland
Director NameYvonne James Kemp
NationalityBritish
StatusResigned
Appointed22 June 1989(36 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 October 1989)
RoleClerkess
Correspondence Address19 Murray Avenue
Saltcoats
Ayrshire
KA21 6DA
Scotland
Director NameYvonne James Kemp
NationalityBritish
StatusResigned
Appointed22 June 1989(36 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 October 1989)
RoleClerkess
Correspondence Address19 Murray Avenue
Saltcoats
Ayrshire
KA21 6DA
Scotland
Director NameJoan Steele
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(37 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Glencairn Street
Stevenston
Ayrshire
KA20 3BS
Scotland
Secretary NameJoan Steele
NationalityBritish
StatusResigned
Appointed24 April 1990(37 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Glencairn Street
Stevenston
Ayrshire
KA20 3BS
Scotland
Director NameGordon Robertson Steele
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(37 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Glencairn Street
Stevenston
Ayrshire
KA20 3BS
Scotland

Contact

Telephone01294 463268
Telephone regionArdrossan

Location

Registered Address42-48 Byres Road
Kilwinning
KA13 6JU
Scotland
ConstituencyNorth Ayrshire and Arran
WardKilwinning

Financials

Year2013
Net Worth£620,887
Cash£445,906
Current Liabilities£167,209

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2022 (11 months, 1 week ago)
Next Return Due9 November 2023 (1 month from now)

Filing History

2 February 2021Registered office address changed from 152 Glencairn Street Stevenston Ayrshire KA20 3BS to 42-48 Byres Road Kilwinning KA13 6JU on 2 February 2021 (1 page)
8 December 2020Cessation of Joan Steele as a person with significant control on 24 November 2020 (1 page)
8 December 2020Termination of appointment of Joan Steele as a director on 24 November 2020 (1 page)
8 December 2020Termination of appointment of Joan Steele as a secretary on 24 November 2020 (1 page)
11 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,550
(7 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,550
(7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,550
(7 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,550
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 July 2014Company name changed robert B. steele LIMITED\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-18
(3 pages)
21 July 2014Company name changed robert B. steele LIMITED\certificate issued on 21/07/14 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Appointment of Mrs Donna Reid as a director (2 pages)
22 May 2014Appointment of Mrs Donna Reid as a director (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,550
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,550
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
25 April 2013Termination of appointment of Gordon Steele as a director (1 page)
25 April 2013Termination of appointment of Gordon Steele as a director (1 page)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 February 2013Appointment of Mr Robert Gordon Steele as a director (4 pages)
1 February 2013Appointment of Mr Robert Gordon Steele as a director (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Register(s) moved to registered office address (1 page)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
10 May 2011Register(s) moved to registered office address (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Gordon Robertson Steele on 25 April 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Joan Steele on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Joan Steele on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Gordon Robertson Steele on 25 April 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 25/04/09; full list of members (5 pages)
13 May 2009Return made up to 25/04/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Return made up to 25/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2007Return made up to 25/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 25/04/06; full list of members (9 pages)
28 April 2006Return made up to 25/04/06; full list of members (9 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 25/04/05; full list of members (9 pages)
27 April 2005Return made up to 25/04/05; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Return made up to 25/04/04; full list of members (8 pages)
6 May 2004Return made up to 25/04/04; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 April 2003Return made up to 25/04/03; full list of members (8 pages)
30 April 2003Return made up to 25/04/03; full list of members (8 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 25/04/02; full list of members (8 pages)
30 April 2002Return made up to 25/04/02; full list of members (8 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 25/04/01; full list of members (8 pages)
14 May 2001Return made up to 25/04/01; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Return made up to 25/04/00; full list of members (8 pages)
3 May 2000Return made up to 25/04/00; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999Return made up to 25/04/99; full list of members (6 pages)
7 May 1999Return made up to 25/04/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 April 1998Return made up to 25/04/98; no change of members (4 pages)
22 April 1998Return made up to 25/04/98; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 May 1996Return made up to 25/04/96; full list of members (4 pages)
3 May 1996Return made up to 25/04/96; full list of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 April 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 20/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1995Return made up to 25/04/95; no change of members
  • 363(287) ‐ Registered office changed on 20/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1952Certificate of incorporation (2 pages)
25 November 1952Certificate of incorporation (2 pages)