STEEL ALLOYS & SERVICES LTD

81 George Street, Edinburgh, EH2 3ES
StatusLIQUIDATION
Company No.SC485555
CategoryPrivate Limited Company
Incorporated01 Sep 2014
Age9 years, 9 months, 3 days
JurisdictionScotland

SUMMARY

STEEL ALLOYS & SERVICES LTD is an liquidation private limited company with number SC485555. It was incorporated 9 years, 9 months, 3 days ago, on 01 September 2014. The company address is 81 George Street, Edinburgh, EH2 3ES.



Company Fillings

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Change date: 2023-05-05

Old address: 56 Palmerston Place Edinburgh EH12 5AY

New address: 81 George Street Edinburgh EH2 3ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Old address: 13 Queens Road Aberdeen AB15 4YL

New address: 56 Palmerston Place Edinburgh EH12 5AY

Change date: 2023-04-19

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 12 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Feb 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 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: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Scott Reid

Change date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley Benditz

Change date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: George Scott Reid

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-03

Officer name: Daniel Paul Benditz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

New address: 13 Queens Road Aberdeen AB15 4YL

Old address: The Edzell Group 1008 Pollokshaws Road Glasgow G41 2HG United Kingdom

Change date: 2015-01-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jan 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2014-11-03

Documents

View document PDF

Incorporation company

Date: 01 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPC PEST CONTROL LTD

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:10225153
Status:ACTIVE
Category:Private Limited Company

DANIEL COURTNEY RAIL CONSULTANCY LTD

17 PORTVILLE ROAD,MANCHESTER,M19 3DN

Number:10054743
Status:ACTIVE
Category:Private Limited Company

INTERAVIA LIMITED

OFFICE 317 HANGAR 1,FARNBOROUGH,GU14 6XA

Number:06737930
Status:ACTIVE
Category:Private Limited Company

MOTORBODIES LUTON LIMITED

21 CAMPTON ROAD,BEDFORDSHIRE,MK45 4JB

Number:04382574
Status:ACTIVE
Category:Private Limited Company

POSITEC POWER TOOLS (EUROPE) LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:03998785
Status:ACTIVE
Category:Private Limited Company

SUSU ENGINEERING LIMITED

ROOM 2 FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU

Number:08662568
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