Company NameSteadmore Ltd
DirectorsBrian John Clarke and David Sean Robinson
Company StatusActive
Company NumberSC466614
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Previous NameMCL Estates (Braehead) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian John Clarke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr David Sean Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshley House 515 Lanark Road West
Balerno
Edinburgh
EH14 7DH
Scotland
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address25 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

42 at £1Greybay LTD
42.00%
Ordinary A
42 at £1Greybay LTD
42.00%
Ordinary B
16 at £1Colin Michael Mclachlan
16.00%
Ordinary

Financials

Year2014
Net Worth-£7,098
Cash£13,403
Current Liabilities£556,713

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

8 December 2017Appointment of Mr Colin Michael Mclachlan as a director on 8 December 2017 (2 pages)
7 December 2017Termination of appointment of Colin Michael Mclachlan as a director on 30 November 2017 (1 page)
7 December 2017Registered office address changed from Ashley House 515 Lanark Road West Balerno Edinburgh EH14 7DH to 25 Newton Place Glasgow G3 7PY on 7 December 2017 (1 page)
21 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 July 2017Appointment of Mr Brian John Clarke as a director on 17 July 2017 (3 pages)
21 July 2017Appointment of Mr David Sean Robinson as a director on 17 July 2017 (3 pages)
30 June 2017Cancellation of shares. Statement of capital on 9 June 2017
  • GBP 84
(4 pages)
30 June 2017Resolutions
  • RES13 ‐ Off market purchases approved 08/06/2017
(1 page)
30 June 2017Purchase of own shares. (3 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 March 2015Current accounting period extended from 30 September 2014 to 30 June 2015 (1 page)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
26 March 2014Memorandum and Articles of Association (20 pages)
26 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100.00
(4 pages)
26 March 2014Registered office address changed from R W F House 5 Renfield Street Glasgow G2 5EZ United Kingdom on 26 March 2014 (1 page)
26 March 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares approved 31/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2014Incorporation (22 pages)