Company NameE.G. Steele Holdings Limited
Company StatusActive
Company NumberSC389896
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Anne Carruthers Steele
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
Director NameMr David Allan Steele
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
Director NameMr Alan Steele
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
Director NameMr John Frame Hood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland

Contact

Websiteegsteele.com
Email address[email protected]
Telephone01698 283765
Telephone regionMotherwell

Location

Registered Address25 Dalziel Street
Hamilton
Lanarkshire
ML3 9AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

536 at £1Jennifer Steele
8.77%
Ordinary
4.5k at £1David Allan Steele
74.44%
Ordinary
1k at £1Alan Steele
16.79%
Ordinary

Financials

Year2014
Net Worth£771,465
Cash£17,121
Current Liabilities£2,453

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

16 October 2014Delivered on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 dalziel street hamilton LAN51376.
Outstanding
12 September 2013Delivered on: 20 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 August 2023Director's details changed for Mr Alan Steele on 1 August 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
29 March 2022Director's details changed for Mr Alan Steele on 15 March 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
15 December 2020Director's details changed for Mr David Allan Steele on 5 December 2020 (2 pages)
15 December 2020Director's details changed for Mrs Anne Carruthers Steele on 5 December 2020 (2 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 3 December 2018 with updates (6 pages)
12 June 2018Termination of appointment of John Frame Hood as a director on 6 June 2018 (1 page)
12 June 2018Appointment of Mr Alan Steele as a director on 12 June 2018 (2 pages)
22 May 2018Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
12 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
6 December 2017Change of share class name or designation (2 pages)
6 December 2017Change of share class name or designation (2 pages)
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,111
(5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6,111
(5 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6,111
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6,111
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6,111
(5 pages)
22 October 2014Registration of charge SC3898960002, created on 16 October 2014 (6 pages)
22 October 2014Registration of charge SC3898960002, created on 16 October 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6,111
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6,111
(5 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 6,111
(5 pages)
20 September 2013Registration of charge 3898960001 (5 pages)
20 September 2013Registration of charge 3898960001 (5 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
1 July 2011Current accounting period extended from 31 December 2011 to 5 April 2012 (3 pages)
1 July 2011Current accounting period extended from 31 December 2011 to 5 April 2012 (3 pages)
1 July 2011Current accounting period extended from 31 December 2011 to 5 April 2012 (3 pages)
14 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 6,111.00
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 6,111.00
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 6,111.00
(4 pages)
3 December 2010Incorporation (24 pages)
3 December 2010Incorporation (24 pages)