Company NameW & G Steel Limited
Company StatusDissolved
Company NumberSC402712
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGail Steel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ballgreen Road
Biggar
Lanarkshire
ML12 6GP
Scotland
Director NameWilliam Steel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Ballgreen Road
Biggar
Lanarkshire
ML12 6GP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address17 Abbeygreen
Lesmahagow
South Lanarkshire
ML11 0EQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South

Shareholders

1 at £1Gail Steel
50.00%
Ordinary
1 at £1William Steel
50.00%
Ordinary

Financials

Year2014
Net Worth£12,464
Cash£11,528
Current Liabilities£94,224

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

19 October 2011Delivered on: 29 October 2011
Satisfied on: 12 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the forming broughton stores main street broughton biggar PBL76.
Fully Satisfied
8 September 2011Delivered on: 13 September 2011
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 January 2015Satisfaction of charge 2 in full (4 pages)
12 January 2015Satisfaction of charge 2 in full (4 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
(4 pages)
7 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
(4 pages)
20 August 2013Registered office address changed from 13 Hope Street Lanark ML11 7NL United Kingdom on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 13 Hope Street Lanark ML11 7NL United Kingdom on 20 August 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
7 February 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
7 February 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2011Appointment of Gail Steel as a director (3 pages)
20 July 2011Appointment of William Steel as a director (3 pages)
20 July 2011Appointment of Gail Steel as a director (3 pages)
20 July 2011Appointment of William Steel as a director (3 pages)
5 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
5 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 June 2011Incorporation (23 pages)
30 June 2011Incorporation (23 pages)