Company NameComplete Stainless Limited
DirectorDuncan Wallace
Company StatusActive
Company NumberSC276939
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Duncan Wallace
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tintock Place
Dullatur
Cumbernauld
Glasgow
G68 0AD
Scotland
Secretary NameMrs Ann Wallace
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleSales Manager
Correspondence Address15 Tintock Place
Dullatur
Cumbernauld
Glasgow
G68 0AD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecompletestainless.ltd.uk
Telephone01236 738755
Telephone regionCoatbridge

Location

Registered Address76 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North

Shareholders

40k at £1Duncan Wallace
100.00%
Ordinary

Financials

Year2014
Turnover£2,730,224
Gross Profit£500,344
Net Worth£132,724
Cash£3,011
Current Liabilities£1,041,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

27 May 2020Delivered on: 2 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 January 2017Delivered on: 9 February 2017
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 17 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 July 2005Delivered on: 22 July 2005
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.
Outstanding

Filing History

28 October 2020Alterations to floating charge SC2769390004 (23 pages)
23 October 2020Alterations to floating charge SC2769390003 (23 pages)
22 October 2020Alterations to floating charge SC2769390003 (24 pages)
15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
5 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 June 2020Registration of charge SC2769390004, created on 27 May 2020 (5 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
12 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
9 February 2017Registration of charge SC2769390003, created on 23 January 2017 (17 pages)
9 February 2017Registration of charge SC2769390003, created on 23 January 2017 (17 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
24 January 2017Satisfaction of charge 1 in full (1 page)
24 January 2017Satisfaction of charge 1 in full (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(4 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 40,000
(4 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,000
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,000
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,000
(4 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
23 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 July 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 76 Grayshill Road Cumbernauld Glasgow G68 9HQ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 76 Grayshill Road Cumbernauld Glasgow G68 9HQ on 16 July 2014 (1 page)
31 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 40,000
(4 pages)
31 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 40,000
(4 pages)
31 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 40,000
(4 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
29 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 April 2012Alterations to floating charge 1 (5 pages)
20 April 2012Alterations to floating charge 1 (5 pages)
20 April 2012Alterations to floating charge 2 (5 pages)
20 April 2012Alterations to floating charge 2 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
2 June 2011Registered office address changed from 36 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 36 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 36 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2AX on 2 June 2011 (1 page)
23 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 February 2011Secretary's details changed for Ann Mchugh on 1 July 2010 (1 page)
23 February 2011Secretary's details changed for Ann Mchugh on 1 July 2010 (1 page)
23 February 2011Secretary's details changed for Ann Mchugh on 1 July 2010 (1 page)
20 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2010Director's details changed for Duncan Wallace on 3 December 2009 (2 pages)
18 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Duncan Wallace on 3 December 2009 (2 pages)
18 January 2010Director's details changed for Duncan Wallace on 3 December 2009 (2 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 January 2009Return made up to 03/12/08; full list of members (3 pages)
15 January 2009Return made up to 03/12/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 03/12/07; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 03/12/07; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
16 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 December 2006Return made up to 03/12/06; full list of members (6 pages)
14 December 2006Return made up to 03/12/06; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 May 2006£ nc 25000/40000 01/01/06 (3 pages)
30 May 2006£ nc 25000/40000 01/01/06 (3 pages)
20 December 2005Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2005Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 2005Partic of mort/charge * (3 pages)
22 July 2005Partic of mort/charge * (3 pages)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Nc inc already adjusted 02/02/05 (1 page)
14 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2005Ad 10/01/05--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
14 February 2005Ad 10/01/05--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
14 February 2005Nc inc already adjusted 02/02/05 (1 page)
9 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 January 2005Registered office changed on 28/01/05 from: 18 the links westerwood cumbernauld G68 0EP (1 page)
28 January 2005Registered office changed on 28/01/05 from: 18 the links westerwood cumbernauld G68 0EP (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (17 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (17 pages)