MIDLAND STEEL REINFORCEMENT SUPPLIES (UK) LIMITED

Unit 33 Flemington Industrial Estate, Motherwell, ML1 2NT, Scotland
StatusACTIVE
Company No.SC338524
CategoryPrivate Limited Company
Incorporated27 Feb 2008
Age16 years, 3 months, 10 days
JurisdictionScotland

SUMMARY

MIDLAND STEEL REINFORCEMENT SUPPLIES (UK) LIMITED is an active private limited company with number SC338524. It was incorporated 16 years, 3 months, 10 days ago, on 27 February 2008. The company address is Unit 33 Flemington Industrial Estate, Motherwell, ML1 2NT, Scotland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2024

Action Date: 27 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-27

Charge number: SC3385240007

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-02

Psc name: Tralongo Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerard Tralongo

Cessation date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 Sep 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Midland Steel Reinforcement Supplies Limited

Change date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr. Lee Martin

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Tralongo

Change date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Unit 33 Flemington Industrial Estate Motherwell ML1 2NT

Old address: Unit 33 Flemington Industrial Estate Motherwell ML3 2NT

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3385240006

Charge creation date: 2015-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-15

Charge number: SC3385240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3385240003

Charge creation date: 2015-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-15

Charge number: SC3385240004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3385240005

Charge creation date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 12 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Tralongo

Change date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Old address: C/O Mcallisters Chartered Accountants Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL Scotland

Change date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Anthony Woods

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Midland Steel Reinforcement Supplies Limited

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Gerard Tralongo

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 27 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr gerard tralongo

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 28/02/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/08

Documents

View document PDF

Resolution

Date: 13 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lee martin

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed midland steel reinforcement supplies LIMITED

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean kavanagh

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary porema LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/02/08

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony woods

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr lee martin

Documents

View document PDF

Incorporation company

Date: 27 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE MANAGING AGENTS LIMITED

6 COCHRANE HOUSE,LONDON,E14 9UD

Number:06696267
Status:ACTIVE
Category:Private Limited Company

FULL ASIAN BREAKFAST LTD

39 OLDFIELD ROAD,BEDFORD,MK40 4HD

Number:11729048
Status:ACTIVE
Category:Private Limited Company

JONATHAN MUSIC LIMITED

31-33 COLLEGE ROAD,HARROW,HA1 1EJ

Number:03126288
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARNULL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08694039
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RED B DESIGN LTD

4 STOCKFIELDS PLACE,HIGH WYCOMBE,HP14 3ZD

Number:10111950
Status:ACTIVE
Category:Private Limited Company

THIRD THREAD LTD

PACIFIC HOUSE,HARROW,HA3 8DP

Number:10986143
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source