Advanced company searchLink opens in new window

STEEL BUILD INNOVATIONS LIMITED

Company number SC366368

Filter by category

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)
01 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2014 DS01 Application to strike the company off the register
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
11 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
11 Dec 2013 AD01 Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 11 December 2013
11 Dec 2013 TM01 Termination of appointment of Neil Struan Robertson as a director on 30 September 2013
11 Dec 2013 TM02 Termination of appointment of Alexander Douglas Moffat as a secretary on 30 September 2013
03 Sep 2013 SH19 Statement of capital on 3 September 2013
  • GBP 100
03 Sep 2013 CAP-SS Solvency statement dated 12/08/13
03 Sep 2013 SH20 Statement by directors
03 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 21,000
06 Jan 2012 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
23 Dec 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Lenka Votypkova as a director on 1 October 2011
14 Oct 2011 AP03 Appointment of Diana Elizabeth Carmody as a secretary on 1 October 2011
13 May 2011 AA Accounts made up to 30 September 2010
24 Jan 2011 AD01 Registered office address changed from 13 Alva Street Edinburgh EH2 4PH on 24 January 2011
15 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
15 Oct 2010 CH03 Secretary's details changed for Alexander Douglas Moffat on 1 September 2010