Company NameLucas & Steen Limited
Company StatusActive
Company NumberSC060538
CategoryPrivate Limited Company
Incorporation Date13 August 1976(47 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gerald Lucas
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(13 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 14 March 2006)
RoleVentilating Contractor
Country of ResidenceScotland
Correspondence Address31 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameAlexander Steen
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(13 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 May 1997)
RoleVentilating Contractor
Correspondence Address27 Hailes Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 0TU
Scotland
Secretary NameMr Gerald Lucas
NationalityBritish
StatusResigned
Appointed31 May 1990(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 October 1996)
RoleVentilating Contractor
Country of ResidenceScotland
Correspondence Address31 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Secretary NameMrs Jean McGreish Lucas
NationalityBritish
StatusResigned
Appointed01 September 1996(20 years after company formation)
Appointment Duration9 years, 6 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address31 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameJames Hanlon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2010)
RoleManaging Director
Correspondence Address4 Causeway Court
Fairlie
Ayrshire
Ka29 Obj
Director NameMr Alan Patrick Mathieson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(29 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2009)
RoleSales Director
Country of ResidenceScotland
Correspondence Address2 Auchavan Gardens
Finglassie
Glenrothes
Fife
KY7 4TU
Scotland
Director NameMr Paul Ramsay McLaren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2010)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address27 Loch Laxford
East Kilbride
South Lanarkshire
G74 2DL
Scotland
Secretary NameLesley Ramage McCall
NationalityBritish
StatusResigned
Appointed14 March 2006(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address2 Avondale Road
West Kilbride
Ayrshire
KA23 9BJ
Scotland
Secretary NameJames Hanlon
NationalityBritish
StatusResigned
Appointed23 October 2007(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2010)
RoleManaging Director
Correspondence Address4 Causeway Court
Fairlie
Ayrshire
Ka29 Obj

Location

Registered AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£186,650
Cash£213,558
Current Liabilities£1,615,801

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due6 June 2017 (overdue)

Charges

3 November 1997Delivered on: 12 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 hill street & 58 glasgow street,ardrossan.
Outstanding
17 November 1983Delivered on: 28 November 1983
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
17 April 1985Delivered on: 1 May 1985
Satisfied on: 3 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 princes street ardrossan.
Fully Satisfied
24 September 1982Delivered on: 1 October 1982
Satisfied on: 3 March 1998
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £49,000 and all sums due or to become due.
Particulars: Various subjects at princes street, ardrossan.
Fully Satisfied

Filing History

13 April 2018Order of court - dissolution void (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Notice of ceasing to act as receiver or manager (1 page)
2 July 2015Notice of ceasing to act as receiver or manager (1 page)
25 January 2011Termination of appointment of Alan Mathieson as a director (1 page)
25 January 2011Termination of appointment of Alan Mathieson as a director (1 page)
18 August 2010Termination of appointment of James Hanlon as a director (2 pages)
18 August 2010Termination of appointment of James Hanlon as a secretary (2 pages)
18 August 2010Termination of appointment of James Hanlon as a secretary (2 pages)
18 August 2010Termination of appointment of Paul Mclaren as a director (2 pages)
18 August 2010Termination of appointment of James Hanlon as a director (2 pages)
18 August 2010Termination of appointment of Paul Mclaren as a director (2 pages)
20 August 2009Notice of receiver's report (8 pages)
20 August 2009Notice of receiver's report (8 pages)
17 June 2009Registered office changed on 17/06/2009 from castleworks, 12 hill street ardrossan ayrshire KA22 8HE (1 page)
17 June 2009Registered office changed on 17/06/2009 from castleworks, 12 hill street ardrossan ayrshire KA22 8HE (1 page)
15 June 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
15 June 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 November 2007Accounts for a small company made up to 31 May 2007 (9 pages)
9 November 2007Accounts for a small company made up to 31 May 2007 (9 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
31 May 2007Return made up to 23/05/07; full list of members (2 pages)
31 May 2007Return made up to 23/05/07; full list of members (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
14 December 2006Registered office changed on 14/12/06 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
27 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
27 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Declaration of assistance for shares acquisition (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2006Declaration of assistance for shares acquisition (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Declaration of assistance for shares acquisition (7 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Memorandum and Articles of Association (4 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Memorandum and Articles of Association (4 pages)
16 March 2006Declaration of assistance for shares acquisition (7 pages)
10 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
10 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
21 February 2005Accounts for a small company made up to 31 May 2004 (9 pages)
21 February 2005Accounts for a small company made up to 31 May 2004 (9 pages)
2 July 2004Return made up to 31/05/04; full list of members (6 pages)
2 July 2004Return made up to 31/05/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 May 2003 (9 pages)
3 February 2004Accounts for a small company made up to 31 May 2003 (9 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
28 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
22 November 2002Registered office changed on 22/11/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
22 November 2002Registered office changed on 22/11/02 from: alliance house 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
5 June 2002Return made up to 31/05/02; full list of members (6 pages)
5 June 2002Return made up to 31/05/02; full list of members (6 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
23 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
25 May 2001Return made up to 31/05/01; full list of members (6 pages)
25 May 2001Return made up to 31/05/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (10 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (10 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (9 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (9 pages)
24 May 1999Return made up to 31/05/99; no change of members (4 pages)
24 May 1999Return made up to 31/05/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 March 1998Ad 31/01/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
13 March 1998Ad 31/01/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
12 March 1998Particulars of contract relating to shares (3 pages)
12 March 1998Particulars of contract relating to shares (3 pages)
3 March 1998Dec mort/charge * (2 pages)
3 March 1998Dec mort/charge * (6 pages)
3 March 1998Dec mort/charge * (2 pages)
3 March 1998Dec mort/charge * (6 pages)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
12 November 1997Partic of mort/charge * (6 pages)
12 November 1997Partic of mort/charge * (6 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
12 July 1996Return made up to 31/05/96; full list of members (6 pages)
12 July 1996Return made up to 31/05/96; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 November 1983Particulars of property mortgage/charge (3 pages)
28 November 1983Particulars of property mortgage/charge (3 pages)