Company NameG. Steel Constructions Co. Limited
Company StatusDissolved
Company NumberSC197460
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Stanislav Belyaev
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed09 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 301 3 Amfitritis Street Soterco Building
Ag Omologites
Nicosia 1087
Cyprus
Director NameMs Natalia Boyko
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed30 September 2010(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 September 2021)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressOliphant 1b Kylerhea
Breakish
Isle Of Skye
IV42 8NH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOlcyco International Servicesltd (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address23 Armenias
Group Alastor Block A Office 104
2003 Strovolos
Cyprus
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameQueenside Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressPO Box 3321
Road Town
Tortola
Foreign
Secretary NamePulteney Bridge Consultancy Limited (Corporation)
StatusResigned
Appointed24 April 2000(10 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2009)
Correspondence Address4-5 Bridge Street
Bath
BA2 4AP
Director NameServafin (Corporation)
StatusResigned
Appointed18 October 2000(1 year, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2015)
Correspondence Address10 Calle Elvira Mendez
Edifcio Del Banco Do Brazil, Piso 1
Cuidad De Panama
Foreign

Location

Registered AddressOliphant
1b Kylerhea
Breakish
Isle Of Skye
IV42 8NH
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

70k at £1Servafin
100.00%
Ordinary

Financials

Year2014
Net Worth£57,810
Current Liabilities£26,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
14 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
11 September 2023Application to strike the company off the register (1 page)
18 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 September 2021Termination of appointment of Natalia Boyko as a director on 9 September 2021 (1 page)
28 September 2021Appointment of Mr Stanislav Belyaev as a director on 9 September 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 September 2017Notification of Trimithias Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Trimithias Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
16 May 2017Director's details changed for Ms Natalia Boyko on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Ms Natalia Boyko on 16 May 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70,000
(3 pages)
27 June 2016Termination of appointment of Servafin as a director on 1 October 2015 (1 page)
27 June 2016Termination of appointment of Servafin as a director on 1 October 2015 (1 page)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70,000
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
23 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 70,000
(4 pages)
23 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 70,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
31 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,000
(3 pages)
31 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 70,000
(3 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
9 September 2013Accounts for a small company made up to 31 December 2012 (4 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Director's details changed for Servafin on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Servafin on 13 September 2011 (2 pages)
13 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
30 September 2010Appointment of Ms Natalia Boyko as a director (2 pages)
30 September 2010Appointment of Ms Natalia Boyko as a director (2 pages)
16 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 23 June 2009 with a full list of shareholders (3 pages)
3 August 2010Registered office address changed from Huntly Business Centre Suite 20 Mo,Gordon Street Huntly Aberdeenshire AB54 8ES on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Huntly Business Centre Suite 20 Mo,Gordon Street Huntly Aberdeenshire AB54 8ES on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from Huntly Business Centre Suite 20 Mo,Gordon Street Huntly Aberdeenshire AB54 8ES on 3 August 2010 (2 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Termination of appointment of Pulteney Bridge Consultancy Limited as a secretary (2 pages)
12 December 2009Termination of appointment of Pulteney Bridge Consultancy Limited as a secretary (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
10 November 2008Full accounts made up to 31 December 2007 (12 pages)
7 August 2008Return made up to 23/06/08; full list of members (3 pages)
7 August 2008Return made up to 23/06/08; full list of members (3 pages)
16 May 2008Return made up to 23/06/07; full list of members (3 pages)
16 May 2008Return made up to 23/06/07; full list of members (3 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
6 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (3 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (3 pages)
4 July 2006Return made up to 23/06/06; full list of members (2 pages)
4 July 2006Return made up to 23/06/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Return made up to 23/06/05; full list of members (2 pages)
4 August 2005Return made up to 23/06/05; full list of members (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004Return made up to 23/06/04; full list of members (5 pages)
5 July 2004Return made up to 23/06/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Return made up to 23/06/03; full list of members (5 pages)
7 July 2003Return made up to 23/06/03; full list of members (5 pages)
11 November 2002Full accounts made up to 30 June 2002 (20 pages)
11 November 2002Full accounts made up to 30 June 2002 (20 pages)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
1 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 July 2002Return made up to 23/06/02; full list of members (5 pages)
6 July 2002Return made up to 23/06/02; full list of members (5 pages)
10 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2001Return made up to 23/06/01; full list of members (5 pages)
4 July 2001Return made up to 23/06/01; full list of members (5 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
23 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
23 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Return made up to 23/06/00; full list of members (5 pages)
21 August 2000Return made up to 23/06/00; full list of members (5 pages)
21 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
8 June 2000Ad 15/02/00--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
8 June 2000Ad 15/02/00--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
23 June 1999Incorporation (19 pages)
23 June 1999Incorporation (19 pages)