UKBizDB.co.uk

STEADFAST SCOTLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Marla Tube Fittings Limited, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH

Secretary22 June 2016Active
Marla Tube Fittings Limited, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH

Director22 June 2016Active
Marla Tube Fittings, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH

Director22 June 2016Active
Honeysuckle Barn, Carnforth, LA6 2RX

Secretary29 March 2005Active
Honeysuckle Barn, Casterton, Carnforth, LA6 2RX

Secretary03 September 1991Active
12 Bentgate Close, Milnrow, Rochdale, OL16 4NB

Secretary26 March 1991Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary01 February 1991Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director01 February 1991Active
Marla Tube Fittings Limited, Kinwarton Farm Road, Arden Forest Industrial Estate, Alcester, England, B49 6EH

Director22 June 2016Active
Mozart Terrace, 168 Ebury Street, London, England, SW1W 8UP

Director26 March 1991Active
Honeysuckle Barn, Casterton, Carnforth, LA6 2RX

Director26 March 1991Active
12 Bentgate Close, Milnrow, Rochdale, OL16 4NB

Director26 March 1991Active
17 Arnhall Crescent, Westhill, Aberdeen,

Director26 March 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-07-19Accounts

Change account reference date company previous shortened.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Auditors

Auditors resignation company.

Download
2016-08-24Officers

Appoint person secretary company with name date.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.