Active
Company Information for STEPDOWN
663 CLARKSTON ROAD, GLASGOW, G44 3SE,
|
Company Registration Number
SC228195
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
STEPDOWN | |
Legal Registered Office | |
663 CLARKSTON ROAD GLASGOW G44 3SE Other companies in G44 | |
Company Number | SC228195 | |
---|---|---|
Company ID Number | SC228195 | |
Date formed | 2002-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-05 23:56:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MCSPARRAN MCCORMICK |
||
BRIAN AITKEN |
||
ANGUS JOHN GILLON |
||
JOHN BRIAN HAROLD |
||
WILLIAM MCKEOWN |
||
FRANCIS HUGH MCGRAW SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT CRAWFORD |
Director | ||
PAUL GABRIEL MULVEY |
Director | ||
BRIAN JOHN MALLON |
Director | ||
JAMES GLEN GILLESPIE |
Director | ||
JOHN WILLIAM DONNELLY |
Director | ||
NEIL JAMES SHARPE |
Director | ||
ROISIN MARY MCGOLDRICK |
Director | ||
GRACE FLETCHER |
Director | ||
DANIEL BOYLE |
Director | ||
MARTIN MCCAMBRIDGE |
Director | ||
MARILYN LEITCH |
Director | ||
ANNE ELIZABETH FITZHENRY |
Director | ||
PATRICK LYNCH |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORE THAN GOLD 2014 | Company Secretary | 2012-12-18 | CURRENT | 2012-12-18 | Dissolved 2015-06-12 | |
THE MUNGO FOUNDATION | Company Secretary | 2003-09-23 | CURRENT | 2003-09-23 | Active | |
JEROME RUSSELL LIMITED | Director | 2015-05-22 | CURRENT | 2011-10-10 | Active | |
HIVE OF BEAUTY LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
MANIC PANIC (UK) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Dissolved 2014-02-21 | |
BEAUTY ESSENTIALS (SCOTLAND) LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
BEAUTY EXCHANGE LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active | |
XSS SCOTLAND LIMITED | Director | 2008-05-01 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
ESSESE PROPERTY LIMITED | Director | 2006-12-29 | CURRENT | 2006-12-29 | Active | |
SURENOW PROPERTY LIMITED | Director | 2006-12-29 | CURRENT | 2006-12-29 | Active | |
ROBUST PROPERTY LIMITED | Director | 2006-12-29 | CURRENT | 2006-12-29 | Active | |
BRAMBEC LIMITED | Director | 2006-12-29 | CURRENT | 2006-12-29 | Active | |
CHATCO LIMITED | Director | 2006-12-29 | CURRENT | 2006-12-29 | Active | |
PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED | Director | 2006-12-29 | CURRENT | 2006-12-29 | Active | |
NILSINE PROPERTY LIMITED | Director | 2006-12-29 | CURRENT | 2006-12-29 | Active | |
CHAPELTON 20 LIMITED | Director | 2006-10-31 | CURRENT | 2006-10-31 | Dissolved 2013-12-05 | |
SPECIALIST HAIR PRODUCTS LIMITED | Director | 2001-02-26 | CURRENT | 2001-02-26 | Active | |
BEAUTY SYSTEMS GROUP LTD. | Director | 2001-02-26 | CURRENT | 2001-02-26 | Active - Proposal to Strike off | |
BEAUTY SOLUTIONS LIMITED | Director | 2001-02-26 | CURRENT | 2001-02-26 | Active | |
PROFESSIONAL BEAUTY SYSTEMS LIMITED | Director | 1989-04-18 | CURRENT | 1982-11-03 | Active | |
CORA FOUNDATION | Director | 2016-04-01 | CURRENT | 1994-09-09 | Active | |
ST. MARYS KENMURE | Director | 2012-02-28 | CURRENT | 2010-12-17 | Active | |
GENIC SOLUTIONS LIMITED | Director | 2016-02-12 | CURRENT | 2012-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN AITKEN | ||
APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN GILLON | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Francis Hugh Mcgraw Scott on 2021-07-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEOWN | |
AP01 | DIRECTOR APPOINTED MR BRYAN MAGUIRE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for John Brian Harold on 2017-09-21 | |
CH01 | Director's details changed for John Brian Harold on 2017-04-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GABRIEL MULVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN MALLON | |
AP01 | DIRECTOR APPOINTED MR BRIAN AITKEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GILLON / 10/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GILLON / 10/10/2016 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS HUGH MCGRAW SCOTT | |
AP01 | DIRECTOR APPOINTED MR ANGUS JOHN GILLON | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT CRAWFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 18/02/12 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCSPARRAN MCCORMICK / 21/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SHARPE | |
AP01 | DIRECTOR APPOINTED MR JAMES GILLESPIE | |
AR01 | 18/02/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM MCSPARRAN & MCCORMICK 663 CLARKSTON ROAD, GLASGOW STRATHCLYDE G44 3SE | |
AP01 | DIRECTOR APPOINTED MR WILLIAM MCKEOWN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROISIN MCGOLDRICK | |
AP01 | DIRECTOR APPOINTED MS ROISIN MARY MCGOLDRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE FLETCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BOYLE | |
AR01 | 18/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SHARPE / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GABRIEL MULVEY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MALLON / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN HAROLD / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRACE FLETCHER / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DONNELLY / 18/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOYLE / 18/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCAMBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARILYN LEITCH | |
363a | ANNUAL RETURN MADE UP TO 18/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED JOHN BRIAN HAROLD | |
363a | ANNUAL RETURN MADE UP TO 18/02/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 18/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | ANNUAL RETURN MADE UP TO 18/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | ANNUAL RETURN MADE UP TO 18/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | ANNUAL RETURN MADE UP TO 18/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/02/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 24 GREAT KING STREET EDINBURGH LOTHIAN EH3 6QN | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.73 | 9 |
MortgagesNumMortOutstanding | 1.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.
The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as STEPDOWN are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |