Background WavePink WaveYellow Wave

LOTUS STEELS LTD (SC444006)

LOTUS STEELS LTD (SC444006) is an active UK company. incorporated on 1 March 2013. with registered office in Lanark. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. LOTUS STEELS LTD has been registered for 13 years. Current directors include HARDING, Ian, LINDSAY, Joseph, MILLER, Stephen and 1 others.

Company Number
SC444006
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
Brown & Wilson Steels Ltd Climpy Road, Lanark, ML11 8EW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HARDING, Ian, LINDSAY, Joseph, MILLER, Stephen, WILSON, Thomas Stannage
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTUS STEELS LTD

LOTUS STEELS LTD is an active company incorporated on 1 March 2013 with the registered office located in Lanark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. LOTUS STEELS LTD was registered 13 years ago.(SIC: 46720)

Status

active

Active since 13 years ago

Company No

SC444006

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Brown & Wilson Steels Ltd Climpy Road Forth Lanark, ML11 8EW,

Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HARDING, Ian

Active
Climpy Road, LanarkML11 8EW
Secretary
Appointed 01 Mar 2013

HARDING, Ian

Active
Climpy Road, LanarkML11 8EW
Born January 1955
Director
Appointed 01 Mar 2013

LINDSAY, Joseph

Active
Climpy Road, LanarkML11 8EW
Born June 1971
Director
Appointed 01 Mar 2013

MILLER, Stephen

Active
Climpy Road, LanarkML11 8EW
Born October 1966
Director
Appointed 01 Mar 2013

WILSON, Thomas Stannage

Active
Climpy Road, LanarkML11 8EW
Born December 1957
Director
Appointed 05 Mar 2026

O'ROURKE, Paul

Resigned
Climpy Road, LanarkML11 8EW
Born September 1971
Director
Appointed 01 Mar 2013
Resigned 15 Feb 2025

WILSON, Thomas Stannage

Resigned
Climpy Road, LanarkML11 8EW
Born January 1957
Director
Appointed 01 Mar 2013
Resigned 04 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Brown & Tawse Steelstock Ltd

Active
Fowler Rd, DundeeDD5 3RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2025

Mr Ian Harding

Ceased
Climpy Road, LanarkML11 8EW
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mrs Jennifer Ann Harding

Ceased
Climpy Road, LanarkML11 8EW
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Incorporation Company
1 March 2013
NEWINCIncorporation