CAPITAL STEEL LIMITED

Register to unlock more data on OkredoRegister

CAPITAL STEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC275258

Incorporation date

28/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Drakemyre, Dalry KA24 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
Confirmation statement made on 2025-10-25 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon29/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon17/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon15/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon24/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon07/06/2018
Registered office address changed from 82 3rd Floor Union St Glasgow G1 3QS to 11 Drakemyre Dalry KA24 5JD on 2018-06-07
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Registered office address changed from Unit 1 Mary Street Johnstone Renfrewshire PA5 8BZ to 82 3Rd Floor Union St Glasgow G1 3QS on 2015-02-23
dot icon12/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon19/04/2013
Registered office address changed from Unit 7 Mary / Russell Street Johnstone Paisley PA5 8EZ on 2013-04-19
dot icon05/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon07/09/2012
Termination of appointment of Shazad Inayat as a director
dot icon06/09/2012
Termination of appointment of Shazad Inayat as a director
dot icon23/03/2012
Registered office address changed from Ward Farm Baidland Hill Dalry Ayrshire KA24 5HR on 2012-03-23
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Gary Martin Watson on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Shazad Inayat on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Terrance Richard Balk on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr Paul James Mcloughlin on 2009-12-14
dot icon16/10/2009
Previous accounting period shortened from 2009-10-31 to 2009-06-30
dot icon14/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/08/2009
Return made up to 28/10/08; full list of members
dot icon11/08/2009
Secretary appointed gary watson
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon09/02/2009
Director appointed mr paul james mcloughlin
dot icon09/02/2009
Director appointed mr shazad zaffar inayat
dot icon22/12/2008
Appointment terminated secretary alistair mckenzie
dot icon19/12/2008
Registered office changed on 19/12/2008 from ward farm baildland hill dalry KA24 5HR
dot icon18/12/2008
Director's change of particulars / terrance balk / 08/12/2008
dot icon10/12/2008
Registered office changed on 10/12/2008 from 34 hawkhead road paisley renfrewshire PA1 3NB
dot icon10/12/2008
Appointment terminated secretary alistair mckenzie
dot icon10/12/2008
Resolutions
dot icon22/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon17/01/2008
Return made up to 28/10/07; full list of members
dot icon17/01/2008
Location of debenture register
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: studio 2003, mile end abbey mill business centre paisley PA1 1JS
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon05/03/2007
Resolutions
dot icon05/03/2007
£ nc 100/1000 28/02/07
dot icon03/11/2006
Return made up to 28/10/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 28/10/05; full list of members
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
New director appointed
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon28/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-16.58 % *

* during past year

Cash in Bank

£476,577.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.11M
-
0.00
612.08K
-
2022
8
1.67M
-
0.00
571.27K
-
2023
8
2.07M
-
0.00
476.58K
-
2023
8
2.07M
-
0.00
476.58K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

2.07M £Ascended23.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

476.58K £Descended-16.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/10/2004 - 01/11/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/10/2004 - 01/11/2004
41295
Mcloughlin, Paul James
Director
08/12/2008 - Present
4
Balk, Terrance Richard
Director
01/11/2004 - Present
2
Watson, Gary Martin
Director
15/03/2007 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAPITAL STEEL LIMITED

CAPITAL STEEL LIMITED is an(a) Active company incorporated on 28/10/2004 with the registered office located at 11 Drakemyre, Dalry KA24 5JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL STEEL LIMITED?

toggle

CAPITAL STEEL LIMITED is currently Active. It was registered on 28/10/2004 .

Where is CAPITAL STEEL LIMITED located?

toggle

CAPITAL STEEL LIMITED is registered at 11 Drakemyre, Dalry KA24 5JD.

What does CAPITAL STEEL LIMITED do?

toggle

CAPITAL STEEL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CAPITAL STEEL LIMITED have?

toggle

CAPITAL STEEL LIMITED had 8 employees in 2023.

What is the latest filing for CAPITAL STEEL LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.