STEIN ELECTRICAL & MECHANICAL SOLUTIONS LIMITED

Grove House Kilmartin Place Grove House Kilmartin Place, Glasgow, G71 5PH, Scotland
StatusACTIVE
Company No.SC570369
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

STEIN ELECTRICAL & MECHANICAL SOLUTIONS LIMITED is an active private limited company with number SC570369. It was incorporated 6 years, 11 months, 10 days ago, on 04 July 2017. The company address is Grove House Kilmartin Place Grove House Kilmartin Place, Glasgow, G71 5PH, Scotland.



Company Fillings

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5703690003

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Ms Christine Ellen Dillon

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Brown

Termination date: 2023-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mrs Julie Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Rankine Black

Termination date: 2023-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-06

Officer name: Garry Rankine Black

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-18

Charge number: SC5703690003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Rankine Black

Appointment date: 2023-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-28

Officer name: Mr Garry Rankine Black

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Rankine Black

Termination date: 2023-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-28

Officer name: Julie Brown

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-30

Officer name: James William Mcclean Crossar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Jason Walsh

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-01

Officer name: Mrs Julie Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5703690002

Charge creation date: 2022-02-23

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stein electrical solutions LIMITED\certificate issued on 29/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-20

Officer name: Mr James William Mcclean Crossar

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Walsh

Change date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Walsh

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: Grove House Aitkenhead Road Uddingston Glasgow G71 5PN Scotland

Change date: 2021-05-24

New address: Grove House Kilmartin Place Uddingston Glasgow G71 5PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

New address: Grove House Aitkenhead Road Uddingston Glasgow G71 5PN

Old address: Unit 1 10 Crossgates Street Larkhall Lanarkshire ML9 1DL

Change date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Derek Reid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Reid

Appointment date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Resolution

Date: 07 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Rankine Black

Appointment date: 2019-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5703690001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stein

Change date: 2019-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Charlene Stein

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Stein

Notification date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-10

Psc name: Charlene Stein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: Unit 1 10 Crossgates Street Larkhall Lanarkshire ML9 1DL

Old address: Old Struther Farm Baird Ave Larkhall ML9 2TS United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr William Stein

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 29 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5703690001

Charge creation date: 2017-12-29

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHATTI RENTALS LIMITED

28 NEILD STREET,OLDHAM,OL8 1QG

Number:11223520
Status:ACTIVE
Category:Private Limited Company

FAST CAR AUDIO EUROPE LTD

3 COLNE COURT WAY,WATFORD,WD24 7NE

Number:11915817
Status:ACTIVE
Category:Private Limited Company

H. HANNAH LTD

G3 1A DUBEDIN TERRACE,CLYDEBANK,G81 1NE

Number:SC600444
Status:ACTIVE
Category:Private Limited Company

OPENTABLE UK HOLDING LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:07371210
Status:ACTIVE
Category:Private Limited Company

PRORACINGX LTD.

SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:11763333
Status:ACTIVE
Category:Private Limited Company

THE TOURISM ALLIANCE LIMITED

29 ANDREWES HOUSE,LONDON,EC2Y 8AX

Number:05106422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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