Advanced company searchLink opens in new window

STEELE GRIP LIMITED

Company number SC328473

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2020 TM02 Termination of appointment of Joanne Steele as a secretary on 25 March 2020
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 TM01 Termination of appointment of Samuel Steele as a director on 24 May 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Oct 2018 CS01 Confirmation statement made on 30 July 2018 with updates
05 Oct 2018 AP03 Appointment of Mrs Joanne Steele as a secretary on 3 August 2018
05 Oct 2018 TM02 Termination of appointment of Yvonne Steele as a secretary on 3 August 2018
09 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
30 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
31 Jul 2017 PSC07 Cessation of Yvonne Steele as a person with significant control on 20 April 2017
31 Jul 2017 PSC04 Change of details for Mr Samuel Steele as a person with significant control on 20 April 2017
05 May 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
05 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
07 Aug 2014 AD01 Registered office address changed from Druimtemple Croft Gorthleck Inverness Inverness-Shire IV2 6YS to 3 Hillview Court Stuartfield Aberdeen AB42 5BW on 7 August 2014
07 Aug 2014 CH01 Director's details changed for Samuel Steele on 7 August 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
29 Nov 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012