STEVEN INDUSTRIAL SERVICES (GLW) LIMITED
Overview
Company Name | STEVEN INDUSTRIAL SERVICES (GLW) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC152089 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is STEVEN INDUSTRIAL SERVICES (GLW) LIMITED located?
Registered Office Address | Unit 4 Insch Business Park Insch AB52 6TA Inverurie Aberdeenshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?
Company Name | From | Until |
---|---|---|
BRAESLOPE LIMITED | Jul 22, 1994 | Jul 22, 1994 |
What are the latest accounts for STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Philip Edwin Greenwood as a director on Nov 11, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Appointment of Mr Matthew James Allen as a secretary on Jan 30, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Garton as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Stephen Wade as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Garton as a secretary on Jan 30, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Peter Dacre as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||
Notification of Atana Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of David Garton as a person with significant control on Jan 30, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Matthew James | Secretary | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | 254859740001 | |||||||
ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | Director | 241638640001 | ||||
DACRE, Alexander Peter | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | Director | 204211050001 | ||||
GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Chief Executive | 264747940001 | ||||
GARTON, David | Secretary | Dromintee Road, Hilltop Industrial Estate LE67 1TX Coalville Hydrus House Leicestershire | British | 166587840001 | ||||||
STEVEN, Sheena | Secretary | 38 Shuna Place Newton Mearns G77 6TN Glasgow Lanarkshire | British | 40566150003 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
GARTON, David | Director | Dromintee Road, Hilltop Industrial Estate LE67 1TX Coalville Hydrus House Leicestershire England | United Kingdom | British | Company Director | 81891490002 | ||||
STEVEN, David | Director | 30 Fruin Avenue Newton Mearns G77 6HH Glasgow | United Kingdom | British | Sales | 95517080001 | ||||
STEVEN, William Ian | Director | 38 Shuna Place Newton Mearns G77 6TN Glasgow Lanarkshire | United Kingdom | British | Company Manager | 589260003 | ||||
WADE, Philip Stephen | Director | Dromintee Road, Hilltop Industrial Estate LE67 1TX Coalville Hydrus House Leicestershire England | United Kingdom | British | Company Director | 121205570001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr David Garton | Apr 06, 2016 | LE12 8DX Quorn 78 Loughborough Road Leicestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Atana Ltd | Apr 06, 2016 | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEVEN INDUSTRIAL SERVICES (GLW) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Feb 03, 2000 Delivered On Feb 09, 2000 | 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
| ||||
Transactions
| ||||
Floating charge | Created On Nov 02, 1994 Delivered On Nov 22, 1994 | 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
| ||||
Transactions
|
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