About

Registered Number: 04610666
Date of Incorporation: 06/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 9 months ago)
Registered Address: 3-5 London Road, Rainham, Kent, ME8 7RG

 

Universal Steels (Scotland) Ltd was established in 2002, it has a status of "Dissolved". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
L64.07 - Release of Official Receiver 23 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 09 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 07 December 2007
AAMD - Amended Accounts 19 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2004 Outstanding

N/A

Charge of deposit 19 March 2004 Outstanding

N/A

Charge of deposit 19 March 2004 Outstanding

N/A

Charge of deposit 19 March 2004 Outstanding

N/A

Charge of deposit 19 March 2004 Outstanding

N/A

Charge of deposit 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.