Forfar
Angus
DD8 2HA
Scotland
Director Name | Iona McPherson |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA Scotland |
Secretary Name | John McPherson |
---|---|
Status | Current |
Appointed | 08 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA Scotland |
Director Name | Mr Derek Shepherd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 6 Northampton Road Forfar Angus DD8 1JG Scotland |
Secretary Name | Mr Derek Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 6 Northampton Road Forfar Angus DD8 1JG Scotland |
Director Name | Donna Louise McPherson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 14 Larch Avenue Blairgowrie Perthshire PH10 6TG Scotland |
Secretary Name | Donna Louise McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 14 Larch Avenue Blairgowrie Perthshire PH10 6TG Scotland |
Director Name | Donna Louise McPherson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Gothens Meikleour Blairgowrie Perthshire PH2 6EN Scotland |
Secretary Name | John Robert McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | Sunnyknowe Balmoral Road Blairgowrie Perthshire PH10 7AE Scotland |
Secretary Name | Donna Louise McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gothens Meikleour Blairgowrie Perthshire PH2 6EN Scotland |
Website | www.scotsteelbuildings.co.uk |
---|
Registered Address | C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,104,839 |
Cash | £158,894 |
Current Liabilities | £1,018,155 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
13 July 2015 | Delivered 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 2004 | Delivered 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 |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
25 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
6 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
26 April 2022 | Change of details for John Mcpherson as a person with significant control on 6 April 2016 (2 pages) |
18 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
1 December 2020 | Director's details changed for John Mcpherson on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Iona Mcpherson on 1 December 2020 (2 pages) |
1 December 2020 | Secretary's details changed for John Mcpherson on 1 December 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
11 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
25 March 2019 | Termination of appointment of Donna Louise Mcpherson as a secretary on 8 March 2019 (1 page) |
25 March 2019 | Cessation of Donna Louise Mcpherson as a person with significant control on 8 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Donna Louise Mcpherson as a director on 8 March 2019 (1 page) |
25 March 2019 | Appointment of John Mcpherson as a secretary on 8 March 2019 (2 pages) |
25 March 2019 | Appointment of Iona Mcpherson as a director on 8 March 2019 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 July 2015 | Registration of charge SC2657840002, created on 13 July 2015 (8 pages) |
18 July 2015 | Registration of charge SC2657840002, created on 13 July 2015 (8 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 January 2014 | Secretary's details changed for Donna Louise Mcpherson on 9 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Donna Louise Mcpherson on 9 January 2014 (1 page) |
9 January 2014 | Secretary's details changed for Donna Louise Mcpherson on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Donna Louise Mcpherson on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for John Mcpherson on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Donna Louise Mcpherson on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Donna Louise Mcpherson on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for John Mcpherson on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for John Mcpherson on 9 January 2014 (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
10 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 31/03/09; no change of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; no change of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 31/03/08; no change of members (3 pages) |
21 May 2008 | Return made up to 31/03/08; no change of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 April 2006 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: the cottages wester meathie forfar angus DD8 1XJ (1 page) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
2 June 2004 | Ad 02/04/04--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
2 June 2004 | Ad 02/04/04--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
29 May 2004 | Partic of mort/charge * (6 pages) |
29 May 2004 | Partic of mort/charge * (6 pages) |
31 March 2004 | Incorporation (20 pages) |
31 March 2004 | Incorporation (20 pages) |