About

Registered Number: SC088016
Date of Incorporation: 15/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 33 Winchester Avenue, Denny, Stirlingshire, FK6 6QD

 

Founded in 1984, Legge Steel (Fabrications) Ltd are based in Stirlingshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Watt, Andrew Donald, Baillie, Richard Bruce, Legge, George. We don't know the number of employees at Legge Steel (Fabrications) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, Andrew Donald 30 April 2004 - 1
BAILLIE, Richard Bruce N/A 30 April 2004 1
LEGGE, George N/A 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 05 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 05 August 2005
419a(Scot) - N/A 02 April 2005
225 - Change of Accounting Reference Date 07 February 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363s - Annual Return 02 September 2004
410(Scot) - N/A 21 August 2004
288a - Notice of appointment of directors or secretaries 23 May 2004
288a - Notice of appointment of directors or secretaries 23 May 2004
288a - Notice of appointment of directors or secretaries 23 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 08 August 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 21 August 1992
AA - Annual Accounts 27 August 1991
363a - Annual Return 27 August 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 20 July 1988
AA - Annual Accounts 20 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1987
288 - N/A 17 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
NEWINC - New incorporation documents 15 May 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 August 2004 Outstanding

N/A

Bond & floating charge 03 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.