Hamilton
Lanarkshire
ML3 9AU
Scotland
Director Name | Mr David Allan Steele |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
Director Name | Mr Alan Steele |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
Director Name | Mr John Frame Hood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
Website | egsteele.com |
---|---|
Email address | [email protected] |
Telephone | 01698 283765 |
Telephone region | Motherwell |
Registered Address | 25 Dalziel Street Hamilton Lanarkshire ML3 9AU Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 4 other UK companies use this postal address |
536 at £1 | Jennifer Steele 8.77% Ordinary |
---|---|
4.5k at £1 | David Allan Steele 74.44% Ordinary |
1k at £1 | Alan Steele 16.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £771,465 |
Cash | £17,121 |
Current Liabilities | £2,453 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
16 October 2014 | Delivered 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 2013 | Delivered 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 |
12 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
10 August 2023 | Director's details changed for Mr Alan Steele on 1 August 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
29 March 2022 | Director's details changed for Mr Alan Steele on 15 March 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
21 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
15 December 2020 | Director's details changed for Mr David Allan Steele on 5 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Mrs Anne Carruthers Steele on 5 December 2020 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 3 December 2018 with updates (6 pages) |
12 June 2018 | Termination of appointment of John Frame Hood as a director on 6 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Alan Steele as a director on 12 June 2018 (2 pages) |
22 May 2018 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Change of share class name or designation (2 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
22 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 October 2014 | Registration of charge SC3898960002, created on 16 October 2014 (6 pages) |
22 October 2014 | Registration of charge SC3898960002, created on 16 October 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
20 September 2013 | Registration of charge 3898960001 (5 pages) |
20 September 2013 | Registration of charge 3898960001 (5 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Current accounting period extended from 31 December 2011 to 5 April 2012 (3 pages) |
1 July 2011 | Current accounting period extended from 31 December 2011 to 5 April 2012 (3 pages) |
1 July 2011 | Current accounting period extended from 31 December 2011 to 5 April 2012 (3 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
3 December 2010 | Incorporation (24 pages) |
3 December 2010 | Incorporation (24 pages) |