A. STEEL & SON CONTRACTS LIMITED
JACKTON(BY EAST KILBRIDE)


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

Secretary
STEEL, Jane Barr
Appointed Date: 14 January 1991

Director
STEEL, Campbell
Appointed Date: 01 April 2009
46 years old

Director
STEEL, James Mclean
Appointed Date: 14 January 1991
76 years old

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

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 August 2015
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 80,002

18 Feb 2015
Total exemption small company accounts made up to 31 August 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 80,002

...
... and 62 more events
15 May 1991
Partic of mort/charge 5554

15 Jan 1991
Secretary resigned;new secretary appointed

15 Jan 1991
Registered office changed on 15/01/91 from: 24 great king street edinburgh EH3 6QN

15 Jan 1991
Director resigned;new director appointed

14 Jan 1991
Incorporation

A. STEEL & SON CONTRACTS LIMITED Charges

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…