Company NameFirst Steel Limited
Company StatusDissolved
Company NumberSC259232
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date30 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers

Directors

Director NameMr Hermann Twickler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed17 October 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMr Hermann Twickler
StatusClosed
Appointed17 October 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 September 2017)
RoleCompany Director
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameThomas Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Challum Loan
Broughty Ferry
Dundee
DD5 3UT
Scotland
Director NameValerie Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Challum Loan
Broughty Ferry
Dundee
DD5 3UT
Scotland
Secretary NameValerie Smith
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Challum Loan
Broughty Ferry
Dundee
DD5 3UT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitepressurefab.com
Email address[email protected]
Telephone01382 669944
Telephone regionDundee

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£275,867
Cash£100,594
Current Liabilities£85,712

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

27 June 2015Delivered on: 9 July 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 19 February 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 September 2004Delivered on: 13 October 2004
Satisfied on: 6 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming units 2 and 3 james chalmers road, kirkton industrial estate, arbroath, angus (title number ANG23507).
Fully Satisfied
28 June 2004Delivered on: 8 July 2004
Satisfied on: 6 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Notice of move from Administration to Dissolution (20 pages)
30 June 2017Administrator's progress report (20 pages)
30 June 2017Administrator's progress report (20 pages)
30 June 2017Notice of move from Administration to Dissolution (20 pages)
14 March 2017Administrator's progress report (19 pages)
14 March 2017Administrator's progress report (19 pages)
29 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 29 November 2016 (2 pages)
10 October 2016Statement of administrator's deemed proposal (1 page)
10 October 2016Statement of administrator's deemed proposal (1 page)
21 September 2016Statement of administrator's proposal (25 pages)
21 September 2016Statement of administrator's proposal (25 pages)
17 August 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 191 West George Street Glasgow G2 2LJ on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 191 West George Street Glasgow G2 2LJ on 17 August 2016 (2 pages)
4 August 2016Appointment of an administrator (3 pages)
4 August 2016Appointment of an administrator (3 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 154,001
(3 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 154,001
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Registered office address changed from Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN to 272 Bath Street Glasgow G2 4JR on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN to 272 Bath Street Glasgow G2 4JR on 20 October 2015 (1 page)
9 July 2015Registration of charge SC2592320004, created on 27 June 2015 (9 pages)
9 July 2015Registration of charge SC2592320004, created on 27 June 2015 (9 pages)
19 February 2015Registration of charge SC2592320003, created on 6 February 2015 (17 pages)
19 February 2015Registration of charge SC2592320003, created on 6 February 2015 (17 pages)
19 February 2015Registration of charge SC2592320003, created on 6 February 2015 (17 pages)
9 December 2014Company name changed pressurefab exotic metal fabrication LTD\certificate issued on 09/12/14 (3 pages)
9 December 2014Company name changed pressurefab exotic metal fabrication LTD\certificate issued on 09/12/14
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 154,001
(3 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 154,001
(3 pages)
1 November 2014Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on 1 November 2014 (1 page)
1 November 2014Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on 1 November 2014 (1 page)
1 November 2014Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on 1 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 March 2014Company name changed R.T. metal services LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed R.T. metal services LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Registered office address changed from Unit 3 James Chalmers Road Kirkton Industrial Estate Arbroath Angus DD11 3LR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Unit 3 James Chalmers Road Kirkton Industrial Estate Arbroath Angus DD11 3LR on 26 March 2014 (1 page)
6 January 2014Satisfaction of charge 2 in full (4 pages)
6 January 2014Satisfaction of charge 1 in full (4 pages)
6 January 2014Satisfaction of charge 2 in full (4 pages)
6 January 2014Satisfaction of charge 1 in full (4 pages)
1 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 154,001
(3 pages)
1 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 154,001
(3 pages)
1 December 2013Appointment of Mr Hermann Twickler as a secretary (1 page)
1 December 2013Appointment of Mr Hermann Twickler as a secretary (1 page)
5 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
5 November 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
4 November 2013Termination of appointment of Valerie Smith as a secretary (1 page)
4 November 2013Termination of appointment of Valerie Smith as a director (1 page)
4 November 2013Termination of appointment of Thomas Smith as a director (1 page)
4 November 2013Termination of appointment of Thomas Smith as a director (1 page)
4 November 2013Termination of appointment of Valerie Smith as a secretary (1 page)
4 November 2013Appointment of Mr Hermann Twickler as a director (2 pages)
4 November 2013Termination of appointment of Valerie Smith as a director (1 page)
4 November 2013Appointment of Mr Hermann Twickler as a director (2 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 November 2009Director's details changed for Valerie Smith on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Thomas Smith on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thomas Smith on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Thomas Smith on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Valerie Smith on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Valerie Smith on 1 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Return made up to 13/11/07; full list of members (3 pages)
14 November 2007Return made up to 13/11/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 November 2006Return made up to 13/11/06; full list of members (3 pages)
21 November 2006Return made up to 13/11/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2005Return made up to 13/11/05; full list of members (2 pages)
22 November 2005Return made up to 13/11/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Partic of mort/charge * (5 pages)
13 October 2004Partic of mort/charge * (5 pages)
6 September 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
6 September 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
8 July 2004Partic of mort/charge * (7 pages)
8 July 2004Partic of mort/charge * (7 pages)
7 July 2004Statement of affairs (6 pages)
7 July 2004Ad 11/05/04--------- £ si 154000@1=154000 £ ic 1/154001 (2 pages)
7 July 2004Ad 11/05/04--------- £ si 154000@1=154000 £ ic 1/154001 (2 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004£ nc 100/250000 11/05/04 (1 page)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Statement of affairs (6 pages)
7 July 2004£ nc 100/250000 11/05/04 (1 page)
21 May 2004Registered office changed on 21/05/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
21 May 2004Registered office changed on 21/05/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
13 April 2004New secretary appointed;new director appointed (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New secretary appointed;new director appointed (1 page)
13 April 2004New director appointed (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
18 February 2004Company name changed gimetime LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed gimetime LIMITED\certificate issued on 18/02/04 (2 pages)
13 November 2003Incorporation (15 pages)
13 November 2003Incorporation (15 pages)