Advanced company searchLink opens in new window

STEEL HOLDINGS LTD

Company number SC530345

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)
24 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
10 Mar 2023 CS01 Confirmation statement made on 21 March 2022 with no updates
10 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 21 March 2021 with updates
13 Jul 2021 TM01 Termination of appointment of Derek Steel as a director on 5 March 2021
13 Jul 2021 PSC01 Notification of Helen Steel as a person with significant control on 5 March 2021
05 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2021 AA Micro company accounts made up to 31 March 2020
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2021 AP01 Appointment of Mrs Helen Steel as a director on 5 March 2021
06 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 PSC01 Notification of John Wyvar as a person with significant control on 21 November 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
22 Mar 2018 PSC07 Cessation of Christopher Steel as a person with significant control on 31 March 2017
22 Mar 2018 PSC07 Cessation of Christopher Steel as a person with significant control on 31 March 2017
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
04 Apr 2017 AD01 Registered office address changed from Unit 6E High Street Industrial Estate Kirkintilloch Glasgow G66 1PN Scotland to 39 Eastside Kirkintilloch Glasgow G66 1QA on 4 April 2017
04 Apr 2017 AP01 Appointment of Mr Derek Steel as a director on 1 April 2017