This company is commonly known as Euro Steel Buildings (forestfield) Limited. The company was founded 6 years ago and was given the registration number SC585409. The firm's registered office is in AIRDRIE. You can find them at 20 Anderson Street, , Airdrie, North Lanarkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | EURO STEEL BUILDINGS (FORESTFIELD) LIMITED |
---|---|---|
Company Number | : | SC585409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2018 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 20 Anderson Street, Airdrie, North Lanarkshire, Scotland, ML6 0AA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
214, Petersburn Road, Airdrie, Scotland, ML6 8DD | Director | 07 January 2020 | Active |
119 Kiltarie Crescent, Airdrie, United Kingdom, ML6 8NJ | Director | 11 January 2018 | Active |
Mr Steven Lindsay | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 214, Petersburn Road, Airdrie, Scotland, ML6 8DD |
Nature of control | : |
|
Mr William Duncan Lindsay | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119 Kiltarie Crescent, Airdrie, United Kingdom, ML6 8NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Capital | Capital allotment shares. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-14 | Accounts | Change account reference date company current shortened. | Download |
2018-01-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.