NORTH BRITISH STEEL GROUP PLC

NORTH BRITISH STEEL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNORTH BRITISH STEEL GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC008271
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NORTH BRITISH STEEL GROUP PLC?

    • (7499) /

    Where is NORTH BRITISH STEEL GROUP PLC located?

    Registered Office Address
    24 Great King Street
    EH3 6QN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTH BRITISH STEEL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    NORTH BRITISH STEEL GROUP (HOLDINGS) PLCMay 25, 1912May 25, 1912

    What are the latest accounts for NORTH BRITISH STEEL GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for NORTH BRITISH STEEL GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTH BRITISH STEEL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Peter Simon Bland as a director on Nov 19, 2014

    1 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Payment of dividend 28/07/2011
    RES13

    Annual return made up to Jul 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2011

    Statement of capital on Aug 10, 2011

    • Capital: GBP 2,285,164
    SH01

    Director's details changed for Christopher David Seymour on Jul 31, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    2 pagesAA

    Appointment of Christopher David Seymour as a director

    3 pagesAP01

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for James Thomas Hart on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Peter Simon Bland on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Christine Jane Alison Dalton on Jul 31, 2010

    2 pagesCH03

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a dormant company made up to Sep 30, 2007

    2 pagesAA

    legacy

    7 pages363s

    Who are the officers of NORTH BRITISH STEEL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Christine Jane Alison
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Secretary
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    British29941080001
    SEYMOUR, Christopher David
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    EnglandBritishChartered Accountant158310680001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    BritishCompany Secretary12452990001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DOWNTON, Christopher Hurst
    Sutton House High Street
    DN10 4RF Gringley On The Hill
    Secretary
    Sutton House High Street
    DN10 4RF Gringley On The Hill
    British55643940001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Secretary
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Secretary
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    British987080001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritishCompany Secretary12452990001
    BLAND, Peter Simon
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    United KingdomBritishChartered Accountant42351130005
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritishCompany Director1435570001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Director
    12 Chorley Avenue
    S10 3RP Sheffield
    BritishAccountant37571230001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    AustralianCompany Director987090002
    HART, James Thomas
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    Director
    Meadowhall Road
    PO BOX 644
    S9 1JD Sheffield
    Firth House
    South Yorkshire
    England
    United KingdomBritishChartered Accountant115557140002
    HOUGHTON, Michael John Edmund
    18 Waverly Place
    FOREIGN Illawong
    New South Wales 2234
    Australia
    Director
    18 Waverly Place
    FOREIGN Illawong
    New South Wales 2234
    Australia
    BritishDirector681740001
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    United KingdomBritishCompany Director3696630003
    MENZIES, William George
    Fairwinds House
    33 Blinkbonny Gardens
    EH4 3HD Edinburgh
    Scotland
    Director
    Fairwinds House
    33 Blinkbonny Gardens
    EH4 3HD Edinburgh
    Scotland
    ScotlandBritishDirector39173690001
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Director
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    BritishAccountant1790630001
    ROBINSON, Gregory Allan
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    Director
    87 Hallamshire Road
    S10 4FN Sheffield
    South Yorkshire
    AustraliaGroup Finance Director55134620001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    BritishGroup Managing Director75517320001
    WALLIS, Andrew Leonard
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    Director
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    BritishChartered Accountant681750001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Director
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    EnglandBritishPersonnel Dir987080001

    Does NORTH BRITISH STEEL GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2011Commencement of winding up
    Feb 14, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0