Company NameA & W Steel Limited
DirectorsAnn Agnes Steel and Thomas Wright Steel
Company StatusActive
Company NumberSC355100
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMrs Ann Agnes Steel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMr Thomas Wright Steel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMr Thomas Wright Steel
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland

Location

Registered Address37 Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Thomas Wright Steel
51.00%
Ordinary
49 at £1Ann Agnes Steel
49.00%
Ordinary

Financials

Year2014
Net Worth£684,353
Cash£5,902
Current Liabilities£343,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

11 March 2009Delivered on: 21 March 2009
Persons entitled: Clydesdale Bank PLC

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

Filing History

1 March 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
5 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
14 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
17 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
18 November 2021Appointment of Callum Steel as a director on 18 June 2021 (2 pages)
17 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2021Memorandum and Articles of Association (15 pages)
10 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 February 2012Registered office address changed from P O Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 February 2012 (1 page)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from P O Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 February 2012 (1 page)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 February 2011Director's details changed for Mrs Ann Agnes Steel on 16 February 2011 (2 pages)
22 February 2011Director's details changed for Mrs Ann Agnes Steel on 16 February 2011 (2 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for Mr Thomas Wright Steel on 16 February 2011 (1 page)
22 February 2011Secretary's details changed for Mr Thomas Wright Steel on 16 February 2011 (1 page)
22 February 2011Director's details changed for Mr Thomas Wright Steel on 16 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Thomas Wright Steel on 16 February 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Director's details changed for Mrs Ann Agnes Steel on 16 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Ann Agnes Steel on 16 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Thomas Wright Steel on 16 February 2010 (2 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Thomas Wright Steel on 16 February 2010 (2 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
14 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 February 2009Incorporation (19 pages)
16 February 2009Incorporation (19 pages)