About

Registered Number: SC265784
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Johnston Carmichael, 15 Academy Street, Forfar, Angus, DD8 2HA

 

Founded in 2004, Scot-steel Buildings Ltd are based in Angus, it's status is listed as "Active". We don't currently know the number of employees at Scot-steel Buildings Ltd. There are 6 directors listed as Mcpherson, John, Mcpherson, Iona, Mcpherson, John, Mcpherson, John Robert, Mcpherson, Donna Louise, Shepherd, Derek for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPHERSON, Iona 08 March 2019 - 1
MCPHERSON, John 31 March 2004 - 1
MCPHERSON, Donna Louise 11 June 2004 18 August 2005 1
SHEPHERD, Derek 31 March 2004 10 June 2004 1
Secretary Name Appointed Resigned Total Appointments
MCPHERSON, John 08 March 2019 - 1
MCPHERSON, John Robert 18 August 2005 18 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 09 April 2019
PSC07 - N/A 25 March 2019
AP01 - Appointment of director 25 March 2019
AP03 - Appointment of secretary 25 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 05 April 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 17 March 2016
MR01 - N/A 18 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH03 - Change of particulars for secretary 09 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 January 2013
AA01 - Change of accounting reference date 10 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 08 April 2005
287 - Change in situation or address of Registered Office 07 March 2005
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
410(Scot) - N/A 29 May 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2015 Outstanding

N/A

Bond & floating charge 12 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.