STEEL ENGINEERING LIMITED

STEEL ENGINEERING LIMITED

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

    Company NameSTEEL ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC129459
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEEL ENGINEERING LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is STEEL ENGINEERING LIMITED located?

    Registered Office Address
    7th Floor 90 St Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STEEL ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAISLEY WELDING & FABRICATION LIMITEDFeb 20, 1991Feb 20, 1991
    CRESTSELECT LIMITEDJan 18, 1991Jan 18, 1991

    What are the latest accounts for STEEL ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What are the latest filings for STEEL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    8 pages2.26B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of completion of voluntary arrangement

    7 pages1.4(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Nov 25, 2016

    7 pages1.3(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    23 pages2.16BZ(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    7 pages2.22B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Statement of administrator's proposal

    28 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    47 pages2.15B(Scot)

    Notice of voluntary arrangement supervisor's abstract of receipts and payments to Feb 02, 2015

    9 pages1.3(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Unit 7 F Block Westway, Porterfield Road Renfrew Renfrewshire PA4 8DJ to 7Th Floor 90 St Vincent Street Glasgow G2 5UB on Apr 13, 2015

    2 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2013

    4 pagesAA

    Notice of report of meeting approving voluntary arrangement

    83 pages1.1(Scot)

    Previous accounting period extended from May 31, 2013 to Nov 30, 2013

    1 pagesAA01

    Annual return made up to Jan 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Peter Breslin as a director

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jan 18, 2013 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Who are the officers of STEEL ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAXWELL, Catherine
    72 Amochrie Road
    PA2 0AH Paisley
    Renfrewshire
    Secretary
    72 Amochrie Road
    PA2 0AH Paisley
    Renfrewshire
    British69158010001
    MAXWELL, Catherine
    72 Amochrie Road
    PA2 0AH Paisley
    Renfrewshire
    Director
    72 Amochrie Road
    PA2 0AH Paisley
    Renfrewshire
    Great BritainBritish69158010001
    MAXWELL, David Lawson
    72 Amochrie Road
    PA2 0AH Paisley
    Director
    72 Amochrie Road
    PA2 0AH Paisley
    Great BritainBritish1365130001
    MCEVOY, James
    200 Aurs Glen
    G78 2LJ Barrhead
    East Renfrewshire
    Director
    200 Aurs Glen
    G78 2LJ Barrhead
    East Renfrewshire
    United KingdomBritish112515720001
    SMEDLEY, Gerard
    17 Shirrel Road
    ML1 4RD Holytown
    Lanarkshire
    Director
    17 Shirrel Road
    ML1 4RD Holytown
    Lanarkshire
    Great BritainBritish112515640001
    BOTHWELL, Christopher
    275 Main Road
    Elderslie
    PA5 9ED Johnstone
    Renfrewshire
    Scotland
    Secretary
    275 Main Road
    Elderslie
    PA5 9ED Johnstone
    Renfrewshire
    Scotland
    British27184560001
    MAXWELL, David Lawson
    72 Amochrie Road
    PA2 0AH Paisley
    Secretary
    72 Amochrie Road
    PA2 0AH Paisley
    British1365130001
    MAXWELL, David Lawson
    72 Amochrie Road
    PA2 0AH Paisley
    Secretary
    72 Amochrie Road
    PA2 0AH Paisley
    British1365130001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALLAN, Hugh Norman
    36a Thornly Park Drive
    PA2 7RP Paisley
    Renfrewshire
    Director
    36a Thornly Park Drive
    PA2 7RP Paisley
    Renfrewshire
    ScotlandBritish679180001
    ALLAN, Hugh Norman
    36a Thornly Park Drive
    PA2 7RP Paisley
    Renfrewshire
    Director
    36a Thornly Park Drive
    PA2 7RP Paisley
    Renfrewshire
    ScotlandBritish679180001
    BRESLIN, Peter
    18 Whitecraig Road
    KA22 7EF Ardrossan
    Ayrshire
    Director
    18 Whitecraig Road
    KA22 7EF Ardrossan
    Ayrshire
    Great BritainBritish112515780001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does STEEL ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 23, 2004
    Delivered On Apr 02, 2004
    Satisfied
    Amount secured
    All sums due under the agreement dated 17 november 2003
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 02, 2004Registration of a charge (410)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 03, 2003
    Delivered On Nov 08, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 08, 2003Registration of a charge (410)
    Floating charge
    Created On Aug 21, 1992
    Delivered On Sep 02, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 02, 1992Registration of a charge (410)
    • Nov 07, 2013Satisfaction of a charge (MR04)

    Does STEEL ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2016Date of completion or termination of CVA
    Feb 12, 2014Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Maureen Elizabeth Leslie
    23 Nelson Mandela Place
    G2 1QY Glasgow
    practitioner
    23 Nelson Mandela Place
    G2 1QY Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Apr 02, 2015Administration started
    Mar 28, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicola Williams
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    Maureen Elizabeth Leslie
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow

    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