STEADFAST SCOTLAND LIMITED
BRIDGE OF DON

Hellopages » Aberdeen City » Aberdeen City » AB23 8JW

Company number SC129741
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address UNIT 7 & 8 BARRATT TRADING, ESTATE DENMORE ROAD, BRIDGE OF DON, ABERDEEN, AB23 8JW
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 February 2017 with updates; Auditor's resignation. The most likely internet sites of STEADFAST SCOTLAND LIMITED are www.steadfastscotland.co.uk, and www.steadfast-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Dyce Rail Station is 3.8 miles; to Portlethen Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steadfast Scotland Limited is a Private Limited Company. The company registration number is SC129741. Steadfast Scotland Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of Steadfast Scotland Limited is Unit 7 8 Barratt Trading Estate Denmore Road Bridge of Don Aberdeen Ab23 8jw. . BARNES, Leslie Clifton is a Secretary of the company. BARNES, Leslie Clifton is a Director of the company. FAULKNER, Steven Robert is a Director of the company. PREEDY, Simon John is a Director of the company. Secretary SHARP, Andrea Kathryn has been resigned. Secretary SHARP, Kenneth has been resigned. Secretary SHARP, Ronald has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director MANSOUR, Rafik Youssef has been resigned. Director SHARP, Kenneth has been resigned. Director SHARP, Ronald has been resigned. Director WATT, Arthur John has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
BARNES, Leslie Clifton
Appointed Date: 22 June 2016

Director
BARNES, Leslie Clifton
Appointed Date: 22 June 2016
69 years old

Director
FAULKNER, Steven Robert
Appointed Date: 22 June 2016
62 years old

Director
PREEDY, Simon John
Appointed Date: 22 June 2016
65 years old

Resigned Directors

Secretary
SHARP, Andrea Kathryn
Resigned: 22 June 2016
Appointed Date: 29 March 2005

Secretary
SHARP, Kenneth
Resigned: 29 March 2005
Appointed Date: 03 September 1991

Secretary
SHARP, Ronald
Resigned: 03 September 1991
Appointed Date: 26 March 1991

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 27 March 1991
Appointed Date: 01 February 1991

Nominee Director
DURANO LIMITED
Resigned: 26 March 1991
Appointed Date: 01 February 1991

Director
MANSOUR, Rafik Youssef
Resigned: 19 June 2012
Appointed Date: 26 March 1991
84 years old

Director
SHARP, Kenneth
Resigned: 22 June 2016
Appointed Date: 26 March 1991
79 years old

Director
SHARP, Ronald
Resigned: 03 September 1991
Appointed Date: 26 March 1991
83 years old

Director
WATT, Arthur John
Resigned: 12 September 1995
Appointed Date: 26 March 1991
77 years old

Persons With Significant Control

Mtf Holding Limited
Notified on: 22 June 2016
Nature of control: Ownership of shares – 75% or more

STEADFAST SCOTLAND LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
05 Oct 2016
Auditor's resignation
24 Aug 2016
Appointment of Mr Leslie Clifton Barnes as a secretary on 22 June 2016
24 Aug 2016
Appointment of Mr Steven Robert Faulkner as a director on 22 June 2016
...
... and 88 more events
22 May 1991
Secretary resigned;new director appointed

25 Apr 1991
New director appointed

11 Apr 1991
Company name changed ledge 59 LIMITED\certificate issued on 12/04/91

11 Apr 1991
Company name changed\certificate issued on 11/04/91
01 Feb 1991
Incorporation

STEADFAST SCOTLAND LIMITED Charges

29 August 2012
Deed of charge over debtors
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all non-vesting debts please…
29 August 2012
Floating charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
8 April 2003
Standard security
Delivered: 22 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 nelson street, aberdeen.
19 July 1994
Standard security
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects known as 36 crownest loan,stenhousemuir,in the…
17 July 1992
Floating charge
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…