Company NameSteri Systems Limited
DirectorsGillian Mary Robson and Melvyn Donald Robson
Company StatusActive
Company NumberSC518490
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Gillian Mary Robson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Melvyn Donald Robson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr John Clark Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland

Location

Registered AddressCaledonia House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

27 July 2016Delivered on: 3 August 2016
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
18 May 2022Change of details for Mrs Gillian Mary Robson as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Notification of Melvyn Donald Robson as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Appointment of Mr Melvyn Donald Robson as a director on 18 May 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
4 November 2019Termination of appointment of John Clark Moore as a director on 31 October 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
18 September 2019Satisfaction of charge SC5184900001 in full (1 page)
13 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
4 September 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
21 August 2017Appointment of Mr John Clark Moore as a director on 1 August 2017 (2 pages)
21 August 2017Appointment of Mr John Clark Moore as a director on 1 August 2017 (2 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 August 2016Registration of charge SC5184900001, created on 27 July 2016 (10 pages)
3 August 2016Registration of charge SC5184900001, created on 27 July 2016 (10 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(27 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(27 pages)