This company is commonly known as Steadfast Scotland Limited. The company was founded 33 years ago and was given the registration number SC129741. The firm's registered office is in BRIDGE OF DON. You can find them at Unit 7 & 8 Barratt Trading, Estate Denmore Road, Bridge Of Don, Aberdeen. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.
Name | : | STEADFAST SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC129741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 7 & 8 Barratt Trading, Estate Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marla Tube Fittings Limited, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH | Secretary | 22 June 2016 | Active |
Marla Tube Fittings Limited, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH | Director | 22 June 2016 | Active |
Marla Tube Fittings, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH | Director | 22 June 2016 | Active |
Honeysuckle Barn, Carnforth, LA6 2RX | Secretary | 29 March 2005 | Active |
Honeysuckle Barn, Casterton, Carnforth, LA6 2RX | Secretary | 03 September 1991 | Active |
12 Bentgate Close, Milnrow, Rochdale, OL16 4NB | Secretary | 26 March 1991 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 01 February 1991 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 01 February 1991 | Active |
Marla Tube Fittings Limited, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH | Director | 22 June 2016 | Active |
Mozart Terrace, 168 Ebury Street, London, England, SW1W 8UP | Director | 26 March 1991 | Active |
Honeysuckle Barn, Casterton, Carnforth, LA6 2RX | Director | 26 March 1991 | Active |
12 Bentgate Close, Milnrow, Rochdale, OL16 4NB | Director | 26 March 1991 | Active |
17 Arnhall Crescent, Westhill, Aberdeen, | Director | 26 March 1991 | Active |
Mtf Holding Limited | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No4, Castle Court 2, Castlegate Way, Dudley, England, DY1 4RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type small. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-31 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Auditors | Auditors resignation company. | Download |
2016-08-24 | Officers | Appoint person secretary company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.