Company NameSteelsaam Ltd.
Company StatusDissolved
Company NumberSC423892
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed14 May 2018(6 years after company formation)
Appointment Duration5 months (closed 16 October 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed20 May 2012(1 week, 2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 February 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Secretary NameMs Jen Speirs
StatusResigned
Appointed20 May 2012(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2018)
RoleCompany Director
Correspondence Address250 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed14 June 2014(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2015)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2018)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address266 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address250 Crownpoint Road
Glasgow
G40 2UJ
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Jen Speirs
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
2 July 2018Termination of appointment of Jen Speirs as a secretary on 1 July 2018 (1 page)
2 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 June 2018Notification of David Speirs as a person with significant control on 12 February 2018 (2 pages)
26 June 2018Registered office address changed from 266 Crownpoint Road Glasgow G40 2UJ to 250 Crownpoint Road Glasgow G40 2UJ on 26 June 2018 (1 page)
14 May 2018Termination of appointment of David Wilson as a director on 14 May 2018 (1 page)
14 May 2018Appointment of Mr David Adam Speirs as a director on 14 May 2018 (2 pages)
14 May 2018Cessation of David Wilson as a person with significant control on 14 May 2018 (1 page)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
7 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(3 pages)
27 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Termination of appointment of David Speirs as a director on 30 January 2015 (1 page)
3 February 2015Termination of appointment of David Speirs as a director on 30 January 2015 (1 page)
3 February 2015Appointment of Mr David Wilson as a director on 28 January 2015 (2 pages)
3 February 2015Appointment of Mr David Wilson as a director on 28 January 2015 (2 pages)
29 July 2014Termination of appointment of David Wilson as a director on 14 July 2014 (1 page)
29 July 2014Termination of appointment of David Wilson as a director on 14 July 2014 (1 page)
21 July 2014Appointment of Mr David Speirs as a director on 14 June 2014 (2 pages)
21 July 2014Appointment of Mr David Speirs as a director on 14 June 2014 (2 pages)
17 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
7 March 2013Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of David Speirs as a director (1 page)
7 March 2013Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Termination of appointment of David Speirs as a director (1 page)
7 March 2013Appointment of Mr David Wilson as a director (2 pages)
7 March 2013Appointment of Mr David Wilson as a director (2 pages)
24 May 2012Second filing of TM02 previously delivered to Companies House (4 pages)
24 May 2012Second filing of TM02 previously delivered to Companies House (4 pages)
24 May 2012Second filing of TM01 previously delivered to Companies House (4 pages)
24 May 2012Second filing of TM01 previously delivered to Companies House (4 pages)
22 May 2012Appointment of Mr David Speirs as a director (2 pages)
22 May 2012Appointment of Mr David Speirs as a director (2 pages)
20 May 2012Termination of appointment of Stephen Mabbott as a director
  • ANNOTATION A second filed TM01 was registered on 24/05/2012
(2 pages)
20 May 2012Appointment of Ms Jen Speirs as a secretary (1 page)
20 May 2012Termination of appointment of Stephen Mabbott as a director
  • ANNOTATION A second filed TM01 was registered on 24/05/2012
(2 pages)
20 May 2012Termination of appointment of Brian Reid Ltd. as a secretary
  • ANNOTATION A second filed TM02 was registered on 24/05/2012
(2 pages)
20 May 2012Appointment of Ms Jen Speirs as a secretary (1 page)
20 May 2012Termination of appointment of Brian Reid Ltd. as a secretary
  • ANNOTATION A second filed TM02 was registered on 24/05/2012
(2 pages)
11 May 2012Incorporation (22 pages)
11 May 2012Incorporation (22 pages)