Company NameScot-Steel Buildings Limited
DirectorsJohn McPherson and Iona McPherson
Company StatusActive
Company NumberSC265784
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn McPherson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Director NameIona McPherson
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(14 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael 15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Secretary NameJohn McPherson
StatusCurrent
Appointed08 March 2019(14 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressC/O Johnston Carmichael 15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Director NameMr Derek Shepherd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address6 Northampton Road
Forfar
Angus
DD8 1JG
Scotland
Secretary NameMr Derek Shepherd
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address6 Northampton Road
Forfar
Angus
DD8 1JG
Scotland
Director NameDonna Louise McPherson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2005)
RoleCompany Director
Correspondence Address14 Larch Avenue
Blairgowrie
Perthshire
PH10 6TG
Scotland
Secretary NameDonna Louise McPherson
NationalityBritish
StatusResigned
Appointed11 June 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2005)
RoleCompany Director
Correspondence Address14 Larch Avenue
Blairgowrie
Perthshire
PH10 6TG
Scotland
Director NameDonna Louise McPherson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gothens Meikleour
Blairgowrie
Perthshire
PH2 6EN
Scotland
Secretary NameJohn Robert McPherson
NationalityBritish
StatusResigned
Appointed18 August 2005(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2005)
RoleCompany Director
Correspondence AddressSunnyknowe
Balmoral Road
Blairgowrie
Perthshire
PH10 7AE
Scotland
Secretary NameDonna Louise McPherson
NationalityBritish
StatusResigned
Appointed18 August 2005(1 year, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gothens Meikleour
Blairgowrie
Perthshire
PH2 6EN
Scotland

Contact

Websitewww.scotsteelbuildings.co.uk

Location

Registered AddressC/O Johnston Carmichael
15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,104,839
Cash£158,894
Current Liabilities£1,018,155

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

13 July 2015Delivered on: 18 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Two areas of ground at angus lime store, eassie, glamis. ANG62253.
Outstanding
12 May 2004Delivered on: 29 May 2004
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
26 April 2022Change of details for John Mcpherson as a person with significant control on 6 April 2016 (2 pages)
18 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 May 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
1 December 2020Director's details changed for John Mcpherson on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Iona Mcpherson on 1 December 2020 (2 pages)
1 December 2020Secretary's details changed for John Mcpherson on 1 December 2020 (1 page)
25 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
25 March 2019Termination of appointment of Donna Louise Mcpherson as a secretary on 8 March 2019 (1 page)
25 March 2019Cessation of Donna Louise Mcpherson as a person with significant control on 8 March 2019 (1 page)
25 March 2019Termination of appointment of Donna Louise Mcpherson as a director on 8 March 2019 (1 page)
25 March 2019Appointment of John Mcpherson as a secretary on 8 March 2019 (2 pages)
25 March 2019Appointment of Iona Mcpherson as a director on 8 March 2019 (2 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 140
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 140
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 July 2015Registration of charge SC2657840002, created on 13 July 2015 (8 pages)
18 July 2015Registration of charge SC2657840002, created on 13 July 2015 (8 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 140
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 140
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 140
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 140
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 January 2014Secretary's details changed for Donna Louise Mcpherson on 9 January 2014 (1 page)
9 January 2014Secretary's details changed for Donna Louise Mcpherson on 9 January 2014 (1 page)
9 January 2014Secretary's details changed for Donna Louise Mcpherson on 9 January 2014 (1 page)
9 January 2014Director's details changed for Donna Louise Mcpherson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for John Mcpherson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Donna Louise Mcpherson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Donna Louise Mcpherson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for John Mcpherson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for John Mcpherson on 9 January 2014 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
10 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 31/03/09; no change of members (3 pages)
27 April 2009Return made up to 31/03/09; no change of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Return made up to 31/03/08; no change of members (3 pages)
21 May 2008Return made up to 31/03/08; no change of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 31/03/07; full list of members (7 pages)
1 June 2007Return made up to 31/03/07; full list of members (7 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
5 April 2006Secretary resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 March 2005Registered office changed on 07/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
7 March 2005Registered office changed on 07/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page)
25 June 2004New secretary appointed;new director appointed (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004New secretary appointed;new director appointed (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
2 June 2004Ad 02/04/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
2 June 2004Ad 02/04/04--------- £ si 40@1=40 £ ic 100/140 (2 pages)
29 May 2004Partic of mort/charge * (6 pages)
29 May 2004Partic of mort/charge * (6 pages)
31 March 2004Incorporation (20 pages)
31 March 2004Incorporation (20 pages)