Background WavePink WaveYellow Wave

BOURNE STEEL (TRUSTEES) LTD. (SC138435)

BOURNE STEEL (TRUSTEES) LTD. (SC138435) is an active UK company. incorporated on 21 May 1992. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOURNE STEEL (TRUSTEES) LTD. has been registered for 33 years. Current directors include DAVIS, Howard.

Company Number
SC138435
Status
active
Type
ltd
Incorporated
21 May 1992
Age
33 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE STEEL (TRUSTEES) LTD.

BOURNE STEEL (TRUSTEES) LTD. is an active company incorporated on 21 May 1992 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOURNE STEEL (TRUSTEES) LTD. was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

SC138435

LTD Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

FORELLE CONSTRUCTION (TRUSTEES) LIMITED
From: 26 February 1993To: 6 June 1997
M M & S (2102) LIMITED
From: 21 May 1992To: 26 February 1993
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

151 St Vincent Street Glasgow G2 5NJ
From: 21 May 1992To: 28 January 2011
Timeline

2 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
May 92
Director Left
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DAVIS, Howard

Active
George Square, GlasgowG2 1AL
Born April 1972
Director
Appointed 01 May 2007

DAVIS, Howard

Resigned
St. Clements Road, PooleBH12 4GP
Secretary
Appointed 04 Mar 2008
Resigned 16 Jul 2021

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed 01 Jul 1992
Resigned 04 Mar 2008

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 21 May 1992
Resigned 01 Jul 1992

ELLIOT, Denis

Resigned
Luscombe Heights 23 Over Links Drive, PooleBH14 9QU
Born October 1928
Director
Appointed 25 Aug 1998
Resigned 02 May 2007

FERGUSON, Clare Miranda

Resigned
56 Kensington Park Road, LondonW11 3BJ
Born January 1950
Director
Appointed 01 Jul 1992
Resigned 19 May 2000

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed 01 Jul 1992
Resigned 31 May 2008

PILLINGER, Alan Harold

Resigned
George Square, GlasgowG2 1AL
Born January 1955
Director
Appointed 18 Dec 2000
Resigned 31 Mar 2021

WILLIAMSON, Robert Algie

Resigned
Chamberlaynes Farm House, WarehamBL20 7LS
Born August 1931
Director
Appointed 01 Jul 1992
Resigned 12 Mar 1998

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 21 May 1992
Resigned 01 Jul 1992

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 21 May 1992
Resigned 01 Jul 1992

Persons with significant control

1

St. Clements Road, PooleBH12 4GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
30 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
287Change of Registered Office
Legacy
22 March 1993
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
287Change of Registered Office
Legacy
17 February 1993
224224
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Incorporation Company
21 May 1992
NEWINCIncorporation