Company NameSteel Edinburgh Limited
Company StatusDissolved
Company NumberSC491305
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Dissolution Date2 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robert Hinder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 02 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Boundary Row
London
SE1 8HP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Charles Warburton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address45 Curlew Street
Butler's Wharf
London
SE1 2ND

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 June 2022Final Gazette dissolved following liquidation (1 page)
2 March 2022Order of court for early dissolution (1 page)
14 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
(2 pages)
18 September 2020Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 56 Palmerston Place Edinburgh EH12 5AY on 18 September 2020 (2 pages)
14 May 2020Registered office address changed from Hawshiels Graith, Arnot Tower Leslie Glenrothes KY6 3JQ to 56 Palmerston Place Edinburgh EH12 5AY on 14 May 2020 (2 pages)
2 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
23 July 2019Director's details changed for Mr Andrew Robert Hinder on 28 June 2019 (2 pages)
16 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
1 March 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
28 February 2018Director's details changed for Mr Andrew Robert Hinder on 1 November 2017 (2 pages)
28 February 2018Change of details for The Steel Partnership Limited as a person with significant control on 1 November 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
10 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
16 January 2017Director's details changed for Mr Andrew Robert Hinder on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
16 January 2017Director's details changed for Mr Andrew Robert Hinder on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 April 2016Termination of appointment of John Charles Warburton as a director on 31 December 2015 (1 page)
28 April 2016Termination of appointment of John Charles Warburton as a director on 31 December 2015 (1 page)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
17 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
16 February 2015Appointment of Mr John Charles Warburton as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Andrew Robert Hinder as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Andrew Robert Hinder as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr John Charles Warburton as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr John Charles Warburton as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Andrew Robert Hinder as a director on 1 January 2015 (2 pages)
20 November 2014Termination of appointment of Barbara Kahan as a director on 14 November 2014 (2 pages)
20 November 2014Termination of appointment of Barbara Kahan as a director on 14 November 2014 (2 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
(36 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
(36 pages)