Company NameSolution Steele Limited
DirectorsKenneth John Steele and Miki Steele
Company StatusActive
Company NumberSC357843
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth John Steele
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
London
N6 6JU
Director NameMrs Miki Steele
Date of BirthMarch 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed28 January 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
London
N6 6JU
Secretary NameThe Albyn Trust Limited (Corporation)
StatusCurrent
Appointed07 April 2009(same day as company formation)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£51,044
Cash£470,401
Current Liabilities£1,208,425

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

27 February 2015Delivered on: 12 March 2015
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
11 March 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
12 March 2015Registration of charge SC3578430001, created on 27 February 2015 (20 pages)
12 March 2015Registration of charge SC3578430001, created on 27 February 2015 (20 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 February 2013Appointment of Mrs Miki Steele as a director (2 pages)
8 February 2013Appointment of Mrs Miki Steele as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Director's details changed for Mr Kenneth John Steele on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Mr Kenneth John Steele on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Kenneth John Steele on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
30 April 2010Director's details changed for Mr Kenneth John Steele on 7 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Kenneth John Steele on 7 April 2010 (2 pages)
30 April 2010Secretary's details changed for The Albyn Trust Limited on 7 April 2010 (1 page)
30 April 2010Director's details changed for Mr Kenneth John Steele on 7 April 2010 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for The Albyn Trust Limited on 7 April 2010 (1 page)
30 April 2010Secretary's details changed for The Albyn Trust Limited on 7 April 2010 (1 page)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2009Incorporation (18 pages)
7 April 2009Incorporation (18 pages)