About

Registered Number: SC058014
Date of Incorporation: 02/07/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: Nobel House, Blackness Road, Linlithgow, West Lothian, EH49 7HU

 

Having been setup in 1975, Alan Steel (Asset Management) Ltd are based in Linlithgow, West Lothian, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The companies directors are listed as Canavan, Brian James, Mckenna, Brian Alexander, Middlemiss, Fiona Constance Brydon, Steel, Margaret Lamont, Timmins, Kenneth Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANAVAN, Brian James N/A 15 November 1990 1
MCKENNA, Brian Alexander N/A 28 February 1990 1
MIDDLEMISS, Fiona Constance Brydon 11 November 2009 30 June 2018 1
STEEL, Margaret Lamont N/A 22 September 1994 1
TIMMINS, Kenneth Douglas N/A 30 November 1991 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 17 January 2013
SH06 - Notice of cancellation of shares 31 December 2012
SH03 - Return of purchase of own shares 31 December 2012
AR01 - Annual Return 07 December 2012
RESOLUTIONS - N/A 21 November 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 12 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AP01 - Appointment of director 24 November 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
225 - Change of Accounting Reference Date 18 March 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 29 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 29 December 1999
123 - Notice of increase in nominal capital 29 December 1999
363s - Annual Return 02 December 1999
RESOLUTIONS - N/A 19 October 1999
MEM/ARTS - N/A 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 27 November 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
363s - Annual Return 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 06 December 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 09 December 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 09 February 1993
288 - N/A 14 December 1992
419a(Scot) - N/A 04 December 1992
AA - Annual Accounts 28 October 1992
288 - N/A 02 October 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 06 December 1991
287 - Change in situation or address of Registered Office 04 November 1991
AA - Annual Accounts 27 April 1991
363a - Annual Return 20 February 1991
288 - N/A 07 January 1991
287 - Change in situation or address of Registered Office 04 December 1990
AUD - Auditor's letter of resignation 04 December 1990
288 - N/A 08 November 1990
RESOLUTIONS - N/A 10 May 1990
RESOLUTIONS - N/A 10 May 1990
RESOLUTIONS - N/A 10 May 1990
RESOLUTIONS - N/A 10 May 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
88(2)P - N/A 03 May 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
288 - N/A 16 January 1989
288 - N/A 22 September 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 07 July 1988
288 - N/A 04 July 1988
288 - N/A 30 September 1987
410(Scot) - N/A 21 May 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
MISC - Miscellaneous document 02 July 1975
NEWINC - New incorporation documents 02 July 1975

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 May 1987 Fully Satisfied

N/A

Standard security 28 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.