S & S STEEL (SCOTLAND) LTD.
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G74 4QD
Company number SC300103
Status Active
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address 18 WILSON PLACE, NERSTON, EAST KILBRIDE, GLASGOW, G74 4QD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge SC3001030002, created on 6 January 2017; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of S & S STEEL (SCOTLAND) LTD. are www.sssteelscotland.co.uk, and www.s-s-steel-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. S S Steel Scotland Ltd is a Private Limited Company. The company registration number is SC300103. S S Steel Scotland Ltd has been working since 03 April 2006. The present status of the company is Active. The registered address of S S Steel Scotland Ltd is 18 Wilson Place Nerston East Kilbride Glasgow G74 4qd. . FLETCHER, Denise is a Secretary of the company. FLETCHER, Denise is a Director of the company. FLETCHER, Edward is a Director of the company. FLETCHER, Thomas is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FLETCHER, Denise
Appointed Date: 03 April 2006

Director
FLETCHER, Denise
Appointed Date: 04 April 2011
64 years old

Director
FLETCHER, Edward
Appointed Date: 03 April 2006
65 years old

Director
FLETCHER, Thomas
Appointed Date: 02 May 2014
61 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 03 April 2006
Appointed Date: 03 April 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 03 April 2006
Appointed Date: 03 April 2006

S & S STEEL (SCOTLAND) LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Registration of charge SC3001030002, created on 6 January 2017
16 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 23 more events
04 Jun 2007
New director appointed
11 Apr 2006
Secretary resigned
11 Apr 2006
Director resigned
11 Apr 2006
Director resigned
03 Apr 2006
Incorporation

S & S STEEL (SCOTLAND) LTD. Charges

6 January 2017
Charge code SC30 0103 0002
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 wilson place, east kilbride. LAN223798.
15 January 2010
Floating charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…