Company NameSteel Holdings Ltd
DirectorHelen Steel
Company StatusActive
Company NumberSC530345
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)
Previous NameThe Mot Station (Scotland) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Steel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address39 Eastside
Kirkintilloch
Glasgow
G66 1QA
Scotland
Director NameMr Christopher Steel
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressUnit 6e High Street Industrial Estate
Kirkintilloch
Glasgow
G66 1PN
Scotland
Director NameMr Derek Steel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2021)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address18 Glenview Crescent
Moodiesburn
Glasgow
G69 0JR
Scotland

Location

Registered Address39 Eastside
Kirkintilloch
Glasgow
G66 1QA
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCampsie and Kirkintilloch North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

21 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
26 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
10 March 2023Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
28 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
13 July 2021Notification of Helen Steel as a person with significant control on 5 March 2021 (2 pages)
13 July 2021Termination of appointment of Derek Steel as a director on 5 March 2021 (1 page)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
10 March 2021Appointment of Mrs Helen Steel as a director on 5 March 2021 (2 pages)
6 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Notification of John Wyvar as a person with significant control on 21 November 2018 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
22 March 2018Cessation of Christopher Steel as a person with significant control on 31 March 2017 (1 page)
22 March 2018Cessation of Christopher Steel as a person with significant control on 31 March 2017 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
12 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
(3 pages)
4 April 2017Appointment of Mr Derek Steel as a director on 1 April 2017 (2 pages)
4 April 2017Registered office address changed from Unit 6E High Street Industrial Estate Kirkintilloch Glasgow G66 1PN Scotland to 39 Eastside Kirkintilloch Glasgow G66 1QA on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Christopher Steel as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Christopher Steel as a director on 31 March 2017 (1 page)
4 April 2017Registered office address changed from Unit 6E High Street Industrial Estate Kirkintilloch Glasgow G66 1PN Scotland to 39 Eastside Kirkintilloch Glasgow G66 1QA on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Derek Steel as a director on 1 April 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)