Company NameSteven Industrial Services (GLW) Limited
Company StatusDissolved
Company NumberSC152089
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed30 January 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 17 March 2020)
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2019(25 years, 3 months after company formation)
Appointment Duration4 months, 1 week (closed 17 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameWilliam Ian Steven
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(2 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 25 January 2012)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Secretary NameMrs Sheena Steven
NationalityBritish
StatusResigned
Appointed06 October 1994(2 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address38 Shuna Place
Newton Mearns
Glasgow
Lanarkshire
G77 6TN
Scotland
Director NameDavid Steven
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 July 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address30 Fruin Avenue
Newton Mearns
Glasgow
G77 6HH
Scotland
Director NameMr David Garton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(17 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrus House Dromintee Road, Hilltop Industrial Es
Coalville
Leicestershire
LE67 1TX
Director NameMr Philip Stephen Wade
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(17 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrus House Dromintee Road, Hilltop Industrial Es
Coalville
Leicestershire
LE67 1TX
Secretary NameMr David Garton
NationalityBritish
StatusResigned
Appointed25 January 2012(17 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 January 2019)
RoleCompany Director
Correspondence AddressHydrus House Dromintee Road, Hilltop Industrial Es
Coalville
Leicestershire
LE67 1TX
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 6395768
Telephone regionGlasgow

Location

Registered AddressUnit 4 Insch Business Park
Insch
Inverurie
Aberdeenshire
AB52 6TA
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

5k at £1Atana LTD
99.98%
Ordinary
1 at £1Atana LTD
0.02%
Ordinary A

Financials

Year2014
Net Worth£5,461
Cash£23
Current Liabilities£7,281

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 February 2000Delivered on: 9 February 2000
Satisfied on: 2 February 2012
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.
Fully Satisfied
2 November 1994Delivered on: 22 November 1994
Satisfied on: 10 April 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (1 page)
13 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
26 November 2019Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages)
16 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
11 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 February 2019Elect to keep the directors' register information on the public register (1 page)
6 February 2019Elect to keep the secretaries register information on the public register (1 page)
6 February 2019Elect to keep the directors' residential address register information on the public register (1 page)
31 January 2019Appointment of Mr Alexander Peter Dacre as a director on 30 January 2019 (2 pages)
31 January 2019Appointment of Mr Mark Andrew Adams as a director on 30 January 2019 (2 pages)
31 January 2019Appointment of Mr Matthew James Allen as a secretary on 30 January 2019 (2 pages)
31 January 2019Cessation of David Garton as a person with significant control on 30 January 2019 (1 page)
31 January 2019Termination of appointment of David Garton as a secretary on 30 January 2019 (1 page)
31 January 2019Notification of Atana Ltd as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Termination of appointment of Philip Stephen Wade as a director on 30 January 2019 (1 page)
31 January 2019Termination of appointment of David Garton as a director on 30 January 2019 (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,001
(6 pages)
29 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,001
(6 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,001
(6 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,001
(6 pages)
5 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,001
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,001
(6 pages)
16 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,001
(6 pages)
16 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,001
(6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 February 2012Termination of appointment of William Steven as a director (2 pages)
9 February 2012Appointment of Mr David Garton as a secretary (3 pages)
9 February 2012Registered office address changed from 38 Shuna Place Newton Mearns Glasgow Strathclyde G77 6TN on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr Philip Stephen Wade as a director (3 pages)
9 February 2012Appointment of Mr Philip Stephen Wade as a director (3 pages)
9 February 2012Appointment of Mr David Garton as a director (3 pages)
9 February 2012Termination of appointment of William Steven as a director (2 pages)
9 February 2012Appointment of Mr David Garton as a director (3 pages)
9 February 2012Registered office address changed from 38 Shuna Place Newton Mearns Glasgow Strathclyde G77 6TN on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of Sheena Steven as a secretary (2 pages)
9 February 2012Registered office address changed from 38 Shuna Place Newton Mearns Glasgow Strathclyde G77 6TN on 9 February 2012 (2 pages)
9 February 2012Appointment of Mr David Garton as a secretary (3 pages)
9 February 2012Termination of appointment of Sheena Steven as a secretary (2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of David Steven as a director (1 page)
1 July 2011Termination of appointment of David Steven as a director (1 page)
7 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5,001
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5,001
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5,001
(4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division of shares 01/04/2010
(2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division of shares 01/04/2010
(2 pages)
9 July 2010Director's details changed for David Steven on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for David Steven on 7 July 2010 (2 pages)
9 July 2010Director's details changed for David Steven on 7 July 2010 (2 pages)
9 July 2010Director's details changed for William Ian Steven on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for William Ian Steven on 7 July 2010 (2 pages)
9 July 2010Director's details changed for William Ian Steven on 7 July 2010 (2 pages)
9 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 07/07/09; full list of members (4 pages)
30 July 2009Return made up to 07/07/09; full list of members (4 pages)
5 September 2008Return made up to 07/07/08; full list of members (4 pages)
5 September 2008Return made up to 07/07/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 07/07/07; full list of members (7 pages)
9 August 2007Return made up to 07/07/07; full list of members (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Return made up to 07/07/06; full list of members (7 pages)
11 July 2006Return made up to 07/07/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Return made up to 07/07/05; full list of members (7 pages)
13 July 2005Return made up to 07/07/05; full list of members (7 pages)
9 February 2005Registered office changed on 09/02/05 from: 38 shuna place newton mearns glasgow G77 6TH (1 page)
9 February 2005Registered office changed on 09/02/05 from: 38 shuna place newton mearns glasgow G77 6TH (1 page)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Return made up to 07/07/03; full list of members (6 pages)
9 July 2003Return made up to 07/07/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 22/07/02; full list of members (6 pages)
10 October 2002Return made up to 22/07/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 December 2001Registered office changed on 28/12/01 from: 60 craigton drive newton mearns glasgow G77 6JD (1 page)
28 December 2001Secretary's particulars changed (1 page)
28 December 2001Secretary's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Registered office changed on 28/12/01 from: 60 craigton drive newton mearns glasgow G77 6JD (1 page)
28 December 2001Director's particulars changed (1 page)
18 July 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 July 2000Return made up to 22/07/00; full list of members (6 pages)
19 July 2000Return made up to 22/07/00; full list of members (6 pages)
10 April 2000Dec mort/charge * (4 pages)
10 April 2000Dec mort/charge * (4 pages)
9 February 2000Partic of mort/charge * (5 pages)
9 February 2000Partic of mort/charge * (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Return made up to 22/07/99; no change of members (4 pages)
24 August 1999Return made up to 22/07/99; no change of members (4 pages)
11 March 1999Ad 26/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 March 1999Ad 26/02/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 March 1999£ nc 1000/50000 22/02/99 (1 page)
2 March 1999£ nc 1000/50000 22/02/99 (1 page)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1997Return made up to 22/07/97; no change of members (4 pages)
28 July 1997Return made up to 22/07/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 July 1996Return made up to 22/07/96; full list of members (6 pages)
12 July 1996Return made up to 22/07/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 November 1994Partic of mort/charge * (3 pages)
22 November 1994Partic of mort/charge * (3 pages)