Active
Company Information for STEADMORE LTD
25 NEWTON PLACE, GLASGOW, G3 7PY,
|
Company Registration Number
SC466614
Private Limited Company
Active |
Company Name | ||
---|---|---|
STEADMORE LTD | ||
Legal Registered Office | ||
25 NEWTON PLACE GLASGOW G3 7PY Other companies in EH14 | ||
Previous Names | ||
|
Company Number | SC466614 | |
---|---|---|
Company ID Number | SC466614 | |
Date formed | 2014-01-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB179050693 |
Last Datalog update: | 2024-04-07 04:56:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHN CLARKE |
||
COLIN MICHAEL MCLACHLAN |
||
DAVID SEAN ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MICHAEL MCLACHLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNBERRY COMMERCIAL LIMITED | Director | 2018-02-13 | CURRENT | 2011-12-22 | Active | |
GRAND BEC M & I LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
PLD RENFREWSHIRE LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
PARK LANE (SCOTLAND) LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED | Director | 2007-12-05 | CURRENT | 2007-08-24 | Dissolved 2015-08-12 | |
OLDPL7 LTD | Director | 2006-06-01 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED | Director | 2005-03-17 | CURRENT | 2005-01-12 | Dissolved 2015-08-12 | |
LEVENFLOW LIMITED | Director | 2004-09-16 | CURRENT | 2000-03-17 | Active | |
PARK FORREST (SCOTLAND) LIMITED | Director | 2004-06-28 | CURRENT | 2004-05-24 | Dissolved 2016-09-20 | |
THE QUADRANT (EDINBURGH) LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-23 | Active | |
PARK LANE LAND LTD | Director | 2003-11-25 | CURRENT | 2003-10-23 | Active | |
PARK LANE INVESTMENTS (FENWICK ROAD) LIMITED | Director | 2003-02-14 | CURRENT | 1997-05-16 | Active | |
OLDPL6 LTD | Director | 2002-09-24 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
OLDPL1 LTD | Director | 2001-11-07 | CURRENT | 2001-11-07 | Active | |
OLDPL5 LTD | Director | 1999-03-11 | CURRENT | 1993-06-17 | Active | |
OLDPL9 LIMITED | Director | 1997-12-17 | CURRENT | 1997-12-17 | Active | |
OLDPL4 LTD | Director | 1997-10-10 | CURRENT | 1994-05-03 | Active | |
OLDPL2 LTD | Director | 1997-10-10 | CURRENT | 1997-04-15 | Active | |
NEWLANDS LANARKSHIRE LIMITED | Director | 1997-09-01 | CURRENT | 1994-05-03 | Active | |
PARK LANE PALISADE LIMITED | Director | 1997-07-31 | CURRENT | 1997-07-09 | Dissolved 2014-10-31 | |
PARKLANE INVESTMENTS (SCOTLAND) LIMITED | Director | 1997-06-30 | CURRENT | 1990-06-01 | Active | |
TURNBERRY COMMERCIAL LIMITED | Director | 2018-02-13 | CURRENT | 2011-12-22 | Active | |
PLANTREY M & I LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
PLD RENFREWSHIRE LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
PARK LANE (SCOTLAND) LTD | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
STRATHCLYDE PARK LANE (BRAEHEAD) LIMITED | Director | 2007-12-05 | CURRENT | 2007-08-24 | Dissolved 2015-08-12 | |
OLDPL7 LTD | Director | 2006-06-01 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
STRATHCLYDE PARK LANE DEVELOPMENTS LIMITED | Director | 2005-03-17 | CURRENT | 2005-01-12 | Dissolved 2015-08-12 | |
OLDPL8 LTD | Director | 2004-10-06 | CURRENT | 2004-09-24 | Active | |
PARK FORREST (SCOTLAND) LIMITED | Director | 2004-06-28 | CURRENT | 2004-05-24 | Dissolved 2016-09-20 | |
THE QUADRANT (EDINBURGH) LIMITED | Director | 2004-05-18 | CURRENT | 2004-04-23 | Active | |
PARK LANE LAND LTD | Director | 2003-11-25 | CURRENT | 2003-10-23 | Active | |
PARK LANE INVESTMENTS (FENWICK ROAD) LIMITED | Director | 2003-02-14 | CURRENT | 1997-05-16 | Active | |
OLDPL6 LTD | Director | 2002-09-24 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
OLDPL1 LTD | Director | 2001-11-07 | CURRENT | 2001-11-07 | Active | |
LEVENFLOW LIMITED | Director | 2000-08-24 | CURRENT | 2000-03-17 | Active | |
OLDPL9 LIMITED | Director | 1997-12-17 | CURRENT | 1997-12-17 | Active | |
PARKLANE INVESTMENTS (SCOTLAND) LIMITED | Director | 1997-10-10 | CURRENT | 1990-06-01 | Active | |
OLDPL2 LTD | Director | 1997-04-22 | CURRENT | 1997-04-15 | Active | |
OLDPL3 LTD | Director | 1997-04-22 | CURRENT | 1997-04-15 | Active | |
OLDPL4 LTD | Director | 1995-05-03 | CURRENT | 1994-05-03 | Active | |
OLDPL5 LTD | Director | 1995-04-10 | CURRENT | 1993-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
PSC07 | CESSATION OF GREYBAY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Brian John Clarke on 2018-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL MCLACHLAN | |
RES15 | CHANGE OF COMPANY NAME 13/02/18 | |
CERTNM | COMPANY NAME CHANGED MCL ESTATES (BRAEHEAD) LTD CERTIFICATE ISSUED ON 13/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SEAN ROBINSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN CLARKE | |
AP01 | DIRECTOR APPOINTED MR COLIN MICHAEL MCLACHLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/17 FROM Ashley House 515 Lanark Road West Balerno Edinburgh EH14 7DH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL MCLACHLAN | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHN CLARKE | |
AP01 | DIRECTOR APPOINTED MR DAVID SEAN ROBINSON | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 84 | |
SH06 | Cancellation of shares. Statement of capital on 2017-06-09 GBP 84 | |
RES13 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/14 TO 30/06/15 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 FULL LIST | |
RES13 | SUBDIVISION OF SHARES APPROVED 31/01/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 03/03/2014 | |
AA01 | CURRSHO FROM 31/01/2015 TO 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM R W F HOUSE 5 RENFIELD STREET GLASGOW G2 5EZ UNITED KINGDOM | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 100.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEADMORE LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STEADMORE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |