Background WavePink WaveYellow Wave

STEPDOWN (SC228195)

STEPDOWN (SC228195) is an active UK company. incorporated on 18 February 2002. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. STEPDOWN has been registered for 24 years. Current directors include HAROLD, John Brian, MAGUIRE, Bryan.

Company Number
SC228195
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2002
Age
24 years
Address
663 Clarkston Road, Glasgow, G44 3SE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HAROLD, John Brian, MAGUIRE, Bryan
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPDOWN

STEPDOWN is an active company incorporated on 18 February 2002 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. STEPDOWN was registered 24 years ago.(SIC: 87900)

Status

active

Active since 24 years ago

Company No

SC228195

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

663 Clarkston Road Glasgow, G44 3SE,

Previous Addresses

Mcsparran & Mccormick 663 Clarkston Road, Glasgow Strathclyde G44 3SE
From: 18 February 2002To: 11 March 2011
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Oct 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Oct 23
Director Left
Oct 23
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MCSPARRAN MCCORMICK

Active
Waterloo Chambers, GlasgowG2 6AH
Corporate secretary
Appointed 18 Feb 2002

HAROLD, John Brian

Active
Clarkston Road, GlasgowG44 3SE
Born September 1950
Director
Appointed 28 Aug 2008

MAGUIRE, Bryan

Active
Clarkston Road, GlasgowG44 3SE
Born September 1959
Director
Appointed 01 Oct 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 18 Feb 2002
Resigned 18 Feb 2002

AITKEN, Brian

Resigned
Balruddery Place, GlasgowG64 1JB
Born August 1954
Director
Appointed 28 Feb 2017
Resigned 02 Oct 2023

BOYLE, Daniel

Resigned
10 Kingspark Avenue, GlasgowG44 4UP
Born June 1949
Director
Appointed 30 Aug 2007
Resigned 01 Feb 2010

CRAWFORD, James Robert

Resigned
St. Marys Road, GlasgowG64 2EH
Born August 1961
Director
Appointed 21 Jan 2013
Resigned 06 Apr 2017

DONNELLY, John William, Dr

Resigned
14 Kenmure Avenue, GlasgowG64 2RG
Born July 1938
Director
Appointed 18 Feb 2002
Resigned 25 Oct 2011

FITZHENRY, Anne Elizabeth

Resigned
33 Glasgow Road, MilngavieG62 6AQ
Born August 1946
Director
Appointed 18 Feb 2002
Resigned 14 Dec 2003

FLETCHER, Grace

Resigned
Flat 3/1, 16 Aberdour Street, GlasgowG31 3NH
Born July 1963
Director
Appointed 14 Jun 2007
Resigned 16 Jun 2010

GILLESPIE, James Glen

Resigned
Cromarty Road, AirdrieML6 9RL
Born November 1977
Director
Appointed 04 Mar 2011
Resigned 13 Oct 2014

GILLON, Angus John

Resigned
Waterloo Chambers, GlasgowG2 6AH
Born September 1957
Director
Appointed 27 Sept 2016
Resigned 02 Oct 2023

LEITCH, Marilyn

Resigned
45 Cromarty Avenue, GlasgowG43 2HG
Born June 1953
Director
Appointed 14 Jun 2007
Resigned 24 Aug 2009

LYNCH, Patrick

Resigned
5 Novar Gardens, GlasgowG64 2ER
Born May 1933
Director
Appointed 18 Feb 2002
Resigned 20 Jul 2002

MALLON, Brian John

Resigned
40 Brackenbrae Avenue, GlasgowG64 2BP
Born April 1940
Director
Appointed 18 Feb 2002
Resigned 18 Mar 2017

MCCAMBRIDGE, Martin

Resigned
St Clair Bowfield Road, JohnstonePA9 1BZ
Born July 1946
Director
Appointed 14 Jun 2007
Resigned 09 Oct 2009

MCGOLDRICK, Roisin Mary

Resigned
Mcsparran & Mccormick, StrathclydeG44 3SE
Born January 1960
Director
Appointed 16 Jun 2010
Resigned 13 Oct 2010

MCKEOWN, William

Resigned
South Dumbreck Road, GlasgowG65 9LX
Born October 1959
Director
Appointed 10 Feb 2011
Resigned 11 Nov 2019

MULVEY, Paul Gabriel

Resigned
2 Bute, GlasgowG74 2AZ
Born March 1944
Director
Appointed 14 Jun 2007
Resigned 31 Mar 2017

SCOTT, Francis Hugh Mcgraw

Resigned
Pantonville Road, West KilbrideKA23 9NH
Born September 1965
Director
Appointed 27 Sept 2016
Resigned 19 Aug 2025

SHARPE, Neil James

Resigned
16 Brookfield Avenue, GlasgowG33 1SD
Born June 1950
Director
Appointed 18 Feb 2002
Resigned 14 Oct 2011

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 18 Feb 2002
Resigned 18 Feb 2002

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 18 Feb 2002
Resigned 18 Feb 2002
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
29 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
225Change of Accounting Reference Date
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Incorporation Company
18 February 2002
NEWINCIncorporation