Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEPDOWN
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 Overview

About Stepdown
STEPDOWN was founded on 2002-02-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Stepdown is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEPDOWN
 
Legal Registered Office
663 CLARKSTON ROAD
GLASGOW
G44 3SE
Other companies in G44
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPDOWN
Is this data useful to you?
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.

Company Officers of STEPDOWN

Current Directors
Officer Role Date Appointed
MCSPARRAN MCCORMICK
Company Secretary 2002-02-18
BRIAN AITKEN
Director 2017-02-28
ANGUS JOHN GILLON
Director 2016-09-27
JOHN BRIAN HAROLD
Director 2008-08-28
WILLIAM MCKEOWN
Director 2011-02-10
FRANCIS HUGH MCGRAW SCOTT
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT CRAWFORD
Director 2013-01-21 2017-04-06
PAUL GABRIEL MULVEY
Director 2007-06-14 2017-03-31
BRIAN JOHN MALLON
Director 2002-02-18 2017-03-18
JAMES GLEN GILLESPIE
Director 2011-03-04 2014-10-13
JOHN WILLIAM DONNELLY
Director 2002-02-18 2011-10-25
NEIL JAMES SHARPE
Director 2002-02-18 2011-10-14
ROISIN MARY MCGOLDRICK
Director 2010-06-16 2010-10-13
GRACE FLETCHER
Director 2007-06-14 2010-06-16
DANIEL BOYLE
Director 2007-08-30 2010-02-01
MARTIN MCCAMBRIDGE
Director 2007-06-14 2009-10-09
MARILYN LEITCH
Director 2007-06-14 2009-08-24
ANNE ELIZABETH FITZHENRY
Director 2002-02-18 2003-12-14
PATRICK LYNCH
Director 2002-02-18 2002-07-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-02-18 2002-02-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-02-18 2002-02-18
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2002-02-18 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCSPARRAN MCCORMICK MORE THAN GOLD 2014 Company Secretary 2012-12-18 CURRENT 2012-12-18 Dissolved 2015-06-12
MCSPARRAN MCCORMICK THE MUNGO FOUNDATION Company Secretary 2003-09-23 CURRENT 2003-09-23 Active
BRIAN AITKEN JEROME RUSSELL LIMITED Director 2015-05-22 CURRENT 2011-10-10 Active
BRIAN AITKEN HIVE OF BEAUTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
BRIAN AITKEN MANIC PANIC (UK) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-02-21
BRIAN AITKEN BEAUTY ESSENTIALS (SCOTLAND) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
BRIAN AITKEN BEAUTY EXCHANGE LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
BRIAN AITKEN XSS SCOTLAND LIMITED Director 2008-05-01 CURRENT 2007-11-13 Active - Proposal to Strike off
BRIAN AITKEN ESSESE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN SURENOW PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN ROBUST PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN BRAMBEC LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN CHATCO LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN NILSINE PROPERTY LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
BRIAN AITKEN CHAPELTON 20 LIMITED Director 2006-10-31 CURRENT 2006-10-31 Dissolved 2013-12-05
BRIAN AITKEN SPECIALIST HAIR PRODUCTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
BRIAN AITKEN BEAUTY SYSTEMS GROUP LTD. Director 2001-02-26 CURRENT 2001-02-26 Active - Proposal to Strike off
BRIAN AITKEN BEAUTY SOLUTIONS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Active
BRIAN AITKEN PROFESSIONAL BEAUTY SYSTEMS LIMITED Director 1989-04-18 CURRENT 1982-11-03 Active
ANGUS JOHN GILLON CORA FOUNDATION Director 2016-04-01 CURRENT 1994-09-09 Active
ANGUS JOHN GILLON ST. MARYS KENMURE Director 2012-02-28 CURRENT 2010-12-17 Active
FRANCIS HUGH MCGRAW SCOTT GENIC SOLUTIONS LIMITED Director 2016-02-12 CURRENT 2012-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-03APPOINTMENT TERMINATED, DIRECTOR BRIAN AITKEN
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ANGUS JOHN GILLON
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-29CH01Director's details changed for Mr Francis Hugh Mcgraw Scott on 2021-07-28
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKEOWN
2019-10-02AP01DIRECTOR APPOINTED MR BRYAN MAGUIRE
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-22CH01Director's details changed for John Brian Harold on 2017-09-21
2017-04-10CH01Director's details changed for John Brian Harold on 2017-04-10
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRAWFORD
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GABRIEL MULVEY
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN MALLON
2017-03-01AP01DIRECTOR APPOINTED MR BRIAN AITKEN
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GILLON / 10/10/2016
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN GILLON / 10/10/2016
2016-09-30AP01DIRECTOR APPOINTED MR FRANCIS HUGH MCGRAW SCOTT
2016-09-29AP01DIRECTOR APPOINTED MR ANGUS JOHN GILLON
2016-02-24AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02AR0118/02/15 ANNUAL RETURN FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-20AR0118/02/13 ANNUAL RETURN FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR JAMES ROBERT CRAWFORD
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AR0118/02/12 NO MEMBER LIST
2012-02-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCSPARRAN MCCORMICK / 21/02/2012
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHARPE
2011-04-21AP01DIRECTOR APPOINTED MR JAMES GILLESPIE
2011-03-11AR0118/02/11 NO MEMBER LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM MCSPARRAN & MCCORMICK 663 CLARKSTON ROAD, GLASGOW STRATHCLYDE G44 3SE
2011-03-04AP01DIRECTOR APPOINTED MR WILLIAM MCKEOWN
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN MCGOLDRICK
2010-06-17AP01DIRECTOR APPOINTED MS ROISIN MARY MCGOLDRICK
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GRACE FLETCHER
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BOYLE
2010-03-17AR0118/02/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES SHARPE / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GABRIEL MULVEY / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MALLON / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN HAROLD / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE FLETCHER / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DONNELLY / 18/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOYLE / 18/02/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCAMBRIDGE
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR MARILYN LEITCH
2009-05-19363aANNUAL RETURN MADE UP TO 18/02/09
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-10288aDIRECTOR APPOINTED JOHN BRIAN HAROLD
2008-03-14363aANNUAL RETURN MADE UP TO 18/02/08
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-18225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-27363sANNUAL RETURN MADE UP TO 18/02/07
2006-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-27363sANNUAL RETURN MADE UP TO 18/02/06
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-09363sANNUAL RETURN MADE UP TO 18/02/05
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-02-05363sANNUAL RETURN MADE UP TO 18/02/04
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-12-19288bDIRECTOR RESIGNED
2003-03-23363sANNUAL RETURN MADE UP TO 18/02/03
2002-07-24288bDIRECTOR RESIGNED
2002-03-11288aNEW SECRETARY APPOINTED
2002-02-28288bDIRECTOR RESIGNED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 24 GREAT KING STREET EDINBURGH LOTHIAN EH3 6QN
2002-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STEPDOWN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEPDOWN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEPDOWN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

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.

Intangible Assets
Patents
We have not found any records of STEPDOWN registering or being granted any patents
Domain Names
We do not have the domain name information for STEPDOWN
Trademarks
We have not found any records of STEPDOWN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPDOWN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as STEPDOWN are:

Outgoings
Business Rates/Property Tax
No properties were found where STEPDOWN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPDOWN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEPDOWN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.