STEERING (HOLDINGS) LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G44 3SN

Company number SC124680
Status Active
Incorporation Date 30 April 1990
Company Type Private Limited Company
Address ROBERT M HELME, 113 ORMONDE AVENUE, GLASGOW, G44 3SN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 3,750 ; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 3,750 . The most likely internet sites of STEERING (HOLDINGS) LIMITED are www.steeringholdings.co.uk, and www.steering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Steering Holdings Limited is a Private Limited Company. The company registration number is SC124680. Steering Holdings Limited has been working since 30 April 1990. The present status of the company is Active. The registered address of Steering Holdings Limited is Robert M Helme 113 Ormonde Avenue Glasgow G44 3sn. . HELME, Patricia Marion is a Secretary of the company. HELME, Robert Mcleod is a Director of the company. Director COCKBURN, Andrew Scott has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HELME, Patricia Marion
Appointed Date: 31 August 1990

Director
HELME, Robert Mcleod
Appointed Date: 31 August 1990
78 years old

Resigned Directors

Director
COCKBURN, Andrew Scott
Resigned: 31 August 1990
Appointed Date: 30 April 1990
68 years old

STEERING (HOLDINGS) LIMITED Events

09 May 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3,750

18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,750

18 May 2015
Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Robert M Helme 113 Ormonde Avenue Glasgow G44 3SN on 18 May 2015
01 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
05 Sep 1990
Director resigned;new director appointed

05 Sep 1990
Secretary resigned;new secretary appointed

05 Sep 1990
Registered office changed on 05/09/90 from: 24 great king street edinburgh EH3 6QN

05 Sep 1990
Accounting reference date notified as 31/12

30 Apr 1990
Incorporation

STEERING (HOLDINGS) LIMITED Charges

28 September 1990
Floating charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…