STEVEN INDUSTRIAL SERVICES (GLW) LIMITED

STEVEN INDUSTRIAL SERVICES (GLW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTEVEN INDUSTRIAL SERVICES (GLW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152089
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAESLOPE LIMITEDJul 22, 1994Jul 22, 1994

    What are the latest accounts for STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Philip Edwin Greenwood as a director on Nov 11, 2019

    2 pagesAP01

    Confirmation statement made on Jul 07, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Elect to keep the directors' residential address register information on the public register

    1 pagesEH02

    Elect to keep the secretaries register information on the public register

    1 pagesEH03

    Elect to keep the directors' register information on the public register

    1 pagesEH01

    Appointment of Mr Matthew James Allen as a secretary on Jan 30, 2019

    2 pagesAP03

    Termination of appointment of David Garton as a director on Jan 30, 2019

    1 pagesTM01

    Termination of appointment of Philip Stephen Wade as a director on Jan 30, 2019

    1 pagesTM01

    Termination of appointment of David Garton as a secretary on Jan 30, 2019

    1 pagesTM02

    Appointment of Mr Mark Andrew Adams as a director on Jan 30, 2019

    2 pagesAP01

    Appointment of Mr Alexander Peter Dacre as a director on Jan 30, 2019

    2 pagesAP01

    Notification of Atana Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of David Garton as a person with significant control on Jan 30, 2019

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    6 pagesCS01

    Who are the officers of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Matthew James
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Secretary
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    254859740001
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritishDirector241638640001
    DACRE, Alexander Peter
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritishDirector204211050001
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritishChief Executive264747940001
    GARTON, David
    Dromintee Road, Hilltop Industrial Estate
    LE67 1TX Coalville
    Hydrus House
    Leicestershire
    Secretary
    Dromintee Road, Hilltop Industrial Estate
    LE67 1TX Coalville
    Hydrus House
    Leicestershire
    British166587840001
    STEVEN, Sheena
    38 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    Secretary
    38 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    British40566150003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GARTON, David
    Dromintee Road, Hilltop Industrial Estate
    LE67 1TX Coalville
    Hydrus House
    Leicestershire
    England
    Director
    Dromintee Road, Hilltop Industrial Estate
    LE67 1TX Coalville
    Hydrus House
    Leicestershire
    England
    United KingdomBritishCompany Director81891490002
    STEVEN, David
    30 Fruin Avenue
    Newton Mearns
    G77 6HH Glasgow
    Director
    30 Fruin Avenue
    Newton Mearns
    G77 6HH Glasgow
    United KingdomBritishSales95517080001
    STEVEN, William Ian
    38 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    Director
    38 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Lanarkshire
    United KingdomBritishCompany Manager589260003
    WADE, Philip Stephen
    Dromintee Road, Hilltop Industrial Estate
    LE67 1TX Coalville
    Hydrus House
    Leicestershire
    England
    Director
    Dromintee Road, Hilltop Industrial Estate
    LE67 1TX Coalville
    Hydrus House
    Leicestershire
    England
    United KingdomBritishCompany Director121205570001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Garton
    LE12 8DX Quorn
    78 Loughborough Road
    Leicestershire
    United Kingdom
    Apr 06, 2016
    LE12 8DX Quorn
    78 Loughborough Road
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Atana Ltd
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Apr 06, 2016
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04345865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STEVEN INDUSTRIAL SERVICES (GLW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 2000Registration of a charge (410)
    • Feb 02, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 22, 1994Registration of a charge (410)
    • Apr 10, 2000Statement of satisfaction of a charge in full or part (419a)

    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