Company NameST3P Ltd
DirectorDickon Arthur Walker
Company StatusActive
Company NumberSC457138
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dickon Arthur Walker
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Thorn Road
Glasgow
G61 4PP
Scotland
Director NameMr Euan Morrison Quigley
Date of BirthJune 1990 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dawson Road
The Whisky Bond
Glasgow
Lanarkshire
G4 9SS
Scotland

Location

Registered Address14 Wren Court
Strathclyde Business Park
Bellshill
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dickon Walker
50.00%
Ordinary
1 at £1Euan Quigley
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,110
Cash£722
Current Liabilities£8,380

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Filing History

29 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 December 2019Registered office address changed from 14 14 Wren Court, Strathclyde Business Park Bellshill Glasgow ML4 3NQ United Kingdom to 14 Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 3 December 2019 (1 page)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 June 2019Registered office address changed from Unit E1 145 Charles Street Glasgow G21 2QA Scotland to 14 14 Wren Court, Strathclyde Business Park Bellshill Glasgow ML4 3NQ on 28 June 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 October 2018Registered office address changed from 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS to Unit E1 145 Charles Street Glasgow G21 2QA on 23 October 2018 (1 page)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 February 2018Termination of appointment of Euan Morrison Quigley as a director on 8 February 2018 (1 page)
8 February 2018Cessation of Euan Morrison Quigley as a person with significant control on 8 February 2018 (1 page)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Registered office address changed from 26 Rostan Road Newlands Glasgow G43 2XF Scotland to 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 26 Rostan Road Newlands Glasgow G43 2XF Scotland to 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS on 9 September 2014 (1 page)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Registered office address changed from 26 Rostan Road Newlands Glasgow G43 2XF Scotland to 2 Dawson Road the Whisky Bond Glasgow Lanarkshire G4 9SS on 9 September 2014 (1 page)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
15 November 2013Director's details changed for Mr Dickon Walker on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Euan Quigley on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Dickon Walker on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Euan Quigley on 15 November 2013 (2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)