STEEL ENGINEERING LIMITED
GLASGOW PAISLEY WELDING & FABRICATION LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC129459
Status In Administration/Administrative Receiver
Incorporation Date 18 January 1991
Company Type Private Limited Company
Address 7TH FLOOR, 90 ST VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Notice of move from Administration to Dissolution; Administrator's progress report; Notice of completion of voluntary arrangement. The most likely internet sites of STEEL ENGINEERING LIMITED are www.steelengineering.co.uk, and www.steel-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steel Engineering Limited is a Private Limited Company. The company registration number is SC129459. Steel Engineering Limited has been working since 18 January 1991. The present status of the company is In Administration/Administrative Receiver. The registered address of Steel Engineering Limited is 7th Floor 90 St Vincent Street Glasgow G2 5ub. . MAXWELL, Catherine is a Secretary of the company. MAXWELL, Catherine is a Director of the company. MAXWELL, David Lawson is a Director of the company. MCEVOY, James is a Director of the company. SMEDLEY, Gerard is a Director of the company. Secretary BOTHWELL, Christopher has been resigned. Secretary MAXWELL, David Lawson has been resigned. Secretary MAXWELL, David Lawson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Hugh Norman has been resigned. Director ALLAN, Hugh Norman has been resigned. Director BRESLIN, Peter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MAXWELL, Catherine
Appointed Date: 01 February 2000

Director
MAXWELL, Catherine
Appointed Date: 15 September 2009
73 years old

Director
MAXWELL, David Lawson
Appointed Date: 01 February 1991
73 years old

Director
MCEVOY, James
Appointed Date: 01 April 2006
60 years old

Director
SMEDLEY, Gerard
Appointed Date: 01 April 2006
71 years old

Resigned Directors

Secretary
BOTHWELL, Christopher
Resigned: 30 January 1995
Appointed Date: 24 July 1992

Secretary
MAXWELL, David Lawson
Resigned: 31 January 2000
Appointed Date: 30 January 1995

Secretary
MAXWELL, David Lawson
Resigned: 01 June 1992
Appointed Date: 01 February 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 February 1991
Appointed Date: 18 January 1991

Director
ALLAN, Hugh Norman
Resigned: 18 February 2011
Appointed Date: 11 August 1992
78 years old

Director
ALLAN, Hugh Norman
Resigned: 24 July 1992
Appointed Date: 01 February 1991
78 years old

Director
BRESLIN, Peter
Resigned: 10 September 2013
Appointed Date: 01 April 2006
58 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 February 1991
Appointed Date: 18 January 1991

STEEL ENGINEERING LIMITED Events

31 Mar 2017
Notice of move from Administration to Dissolution
31 Mar 2017
Administrator's progress report
28 Nov 2016
Notice of completion of voluntary arrangement
28 Nov 2016
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016
02 Nov 2016
Administrator's progress report
...
... and 96 more events
04 Mar 1991
Registered office changed on 04/03/91 from: 24 great king street edinburgh EH3 6QN

21 Feb 1991
Memorandum and Articles of Association
19 Feb 1991
Company name changed crestselect LIMITED\certificate issued on 20/02/91
14 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1991
Incorporation

STEEL ENGINEERING LIMITED Charges

23 March 2004
Floating charge
Delivered: 2 April 2004
Status: Satisfied on 7 November 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
3 November 2003
Bond & floating charge
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 August 1992
Floating charge
Delivered: 2 September 1992
Status: Satisfied on 7 November 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…