Company NameActive Steel Ltd
Company StatusDissolved
Company NumberSC514798
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 6 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daniel Lamont
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr Christopher Lamont
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(6 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 January 2017)
RoleDistributor Of Steel Buildings
Country of ResidenceScotland
Correspondence Address3rd Floor Bristol & West House 82 Union Street
Glasgow
G1 3QS
Scotland

Location

Registered Address3rd Floor
160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
21 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
21 April 2017Registered office address changed from 3rd Floor Bristol & West House 82 Union Street Glasgow G1 3QS United Kingdom to 3rd Floor 160 West George Street Glasgow G2 2HQ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 3rd Floor Bristol & West House 82 Union Street Glasgow G1 3QS United Kingdom to 3rd Floor 160 West George Street Glasgow G2 2HQ on 21 April 2017 (1 page)
21 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
17 January 2017Termination of appointment of Christopher Lamont as a director on 9 January 2017 (2 pages)
17 January 2017Termination of appointment of Christopher Lamont as a director on 9 January 2017 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Appointment of Christopher Lamont as a director on 24 March 2016 (2 pages)
29 March 2016Appointment of Christopher Lamont as a director on 24 March 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 2
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 2
(3 pages)
3 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-03
  • GBP 1
(22 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-03
  • GBP 1
(22 pages)