Company number SC129294
Status Active
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address JACKTON FARM, EAGLESHAM ROAD, JACKTON(BY EAST KILBRIDE)
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
GBP 80,002
. The most likely internet sites of A. STEEL & SON CONTRACTS LIMITED are www.asteelsoncontracts.co.uk, and www.a-steel-son-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. A Steel Son Contracts Limited is a Private Limited Company.
The company registration number is SC129294. A Steel Son Contracts Limited has been working since 14 January 1991.
The present status of the company is Active. The registered address of A Steel Son Contracts Limited is Jackton Farm Eaglesham Road Jackton by East Kilbride. . STEEL, Jane Barr is a Secretary of the company. STEEL, Campbell is a Director of the company. STEEL, James Mclean is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 January 1991
Appointed Date: 14 January 1991
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 January 1991
Appointed Date: 14 January 1991
Persons With Significant Control
Mr James Steel
Notified on: 14 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
A. STEEL & SON CONTRACTS LIMITED Events
26 July 2013
Charge code SC12 9294 0004
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
16 May 2002
Bond & floating charge
Delivered: 21 May 2002
Status: Satisfied
on 22 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 December 1998
Floating charge
Delivered: 10 December 1998
Status: Satisfied
on 14 September 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 April 1991
Floating charge
Delivered: 15 May 1991
Status: Satisfied
on 14 September 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…