Advanced company searchLink opens in new window

STEEL EDINBURGH LIMITED

Company number SC491305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 O/C EARLY DISS Order of court for early dissolution
14 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
18 Sep 2020 AD01 Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 56 Palmerston Place Edinburgh EH12 5AY on 18 September 2020
14 May 2020 AD01 Registered office address changed from Hawshiels Graith, Arnot Tower Leslie Glenrothes KY6 3JQ to 56 Palmerston Place Edinburgh EH12 5AY on 14 May 2020
02 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
23 Jul 2019 CH01 Director's details changed for Mr Andrew Robert Hinder on 28 June 2019
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2018 CS01 Confirmation statement made on 14 November 2017 with updates
28 Feb 2018 CH01 Director's details changed for Mr Andrew Robert Hinder on 1 November 2017
28 Feb 2018 PSC05 Change of details for The Steel Partnership Limited as a person with significant control on 1 November 2017
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 AA Total exemption full accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 14 November 2016 with updates
16 Jan 2017 CH01 Director's details changed for Mr Andrew Robert Hinder on 16 January 2017
19 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Apr 2016 TM01 Termination of appointment of John Charles Warburton as a director on 31 December 2015
23 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
16 Feb 2015 AP01 Appointment of Mr Andrew Robert Hinder as a director on 1 January 2015
16 Feb 2015 AP01 Appointment of Mr John Charles Warburton as a director on 1 January 2015
20 Nov 2014 TM01 Termination of appointment of Barbara Kahan as a director on 14 November 2014