Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lucas & Steen LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 2009)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number SC060538
Record last updated Tuesday, December 24, 2013 10:21:40 PM UTC
Official Address Grant Thornton Uk LLp 95 Bothwell Street Anderston/City
There are 29 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G27JZ
Sector Manufacture other fabricated metal products

Charts

Visits

LUCAS & STEEN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22019-42024-72024-8012
Document Type Publication date Download link
Registry Jan 25, 2011 Resignation of one Director Resignation of one Director
Registry Aug 18, 2010 Resignation of one Director 14060... Resignation of one Director 14060...
Registry Aug 18, 2010 Resignation of one Director Resignation of one Director
Registry Aug 18, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 17, 2010 Resignation of 2 people: one Managing Director, one Contracts Director and one Director (a man) Resignation of 2 people: one Managing Director, one Contracts Director and one Director (a man)
Registry Sep 14, 2009 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Aug 20, 2009 Notice of receiver's report Notice of receiver's report
Registry Jun 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 15, 2009 Notice of appointment of a receiver by the holder of a floating charge Notice of appointment of a receiver by the holder of a floating charge
Financials Feb 2, 2009 Annual accounts Annual accounts
Registry Jun 11, 2008 Annual return Annual return
Financials Nov 9, 2007 Annual accounts Annual accounts
Registry Oct 24, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 24, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 23, 2007 Appointment of a man as Secretary and Managing Director Appointment of a man as Secretary and Managing Director
Registry Oct 23, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 31, 2007 Annual return Annual return
Registry Dec 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 27, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 1, 2006 Notice of change of directors or secretaries or in their particulars 14060... Notice of change of directors or secretaries or in their particulars 14060...
Registry Jun 1, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 23, 2006 Annual return Annual return
Registry Mar 16, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Mar 16, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 16, 2006 Appointment of a director Appointment of a director
Registry Mar 16, 2006 Appointment of a director 14060... Appointment of a director 14060...
Registry Mar 16, 2006 Appointment of a director Appointment of a director
Registry Mar 16, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 16, 2006 Resignation of a director Resignation of a director
Registry Mar 16, 2006 Resignation of a secretary Resignation of a secretary
Registry Mar 16, 2006 Memorandum of association Memorandum of association
Registry Mar 16, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 14, 2006 Resignation of 2 people: one Ventilating Contractor, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Ventilating Contractor, one Secretary (a woman) and one Director (a man)
Financials Mar 10, 2006 Annual accounts Annual accounts
Registry May 31, 2005 Annual return Annual return
Financials Feb 21, 2005 Annual accounts Annual accounts
Registry Jul 2, 2004 Annual return Annual return
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Jun 6, 2003 Annual return Annual return
Financials Nov 28, 2002 Annual accounts Annual accounts
Registry Nov 22, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2002 Annual return Annual return
Financials Nov 23, 2001 Annual accounts Annual accounts
Registry May 25, 2001 Annual return Annual return
Financials Nov 10, 2000 Annual accounts Annual accounts
Registry Jun 7, 2000 Annual return Annual return
Financials Jan 17, 2000 Annual accounts Annual accounts
Registry May 24, 1999 Annual return Annual return
Financials Nov 9, 1998 Annual accounts Annual accounts
Registry Jun 17, 1998 Annual return Annual return
Registry Mar 13, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 12, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Mar 3, 1998 Dec mort/charge Dec mort/charge
Registry Mar 3, 1998 Dec mort/charge 14060... Dec mort/charge 14060...
Financials Feb 11, 1998 Annual accounts Annual accounts
Registry Feb 11, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 11, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Nov 12, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 10, 1997 Resignation of a director Resignation of a director
Registry Jun 10, 1997 Annual return Annual return
Registry May 31, 1997 Resignation of one Ventilating Contractor and one Director (a man) Resignation of one Ventilating Contractor and one Director (a man)
Financials Nov 6, 1996 Annual accounts Annual accounts
Registry Oct 23, 1996 Appointment of a secretary Appointment of a secretary
Registry Oct 21, 1996 Resignation of one Ventilating Contractor and one Secretary (a man) Resignation of one Ventilating Contractor and one Secretary (a man)
Registry Sep 1, 1996 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 12, 1996 Annual return Annual return
Financials Dec 6, 1995 Annual accounts Annual accounts
Registry Jun 8, 1995 Annual return Annual return
Financials Feb 10, 1995 Annual accounts Annual accounts
Registry Jun 2, 1994 Director's particulars changed Director's particulars changed
Registry Jun 2, 1994 Annual return Annual return
Financials Nov 12, 1993 Annual accounts Annual accounts
Registry Jun 29, 1993 Annual return Annual return
Registry Jun 29, 1993 Director's particulars changed Director's particulars changed
Financials Jan 8, 1993 Annual accounts Annual accounts
Registry Jun 8, 1992 Annual return Annual return
Financials Mar 17, 1992 Annual accounts Annual accounts
Registry Jul 9, 1991 Annual return Annual return
Financials Dec 19, 1990 Annual accounts Annual accounts
Registry Sep 28, 1990 Annual return Annual return
Registry May 31, 1990 Two appointments: 2 men Two appointments: 2 men
Financials Jan 23, 1990 Annual accounts Annual accounts
Registry Dec 7, 1989 Annual return Annual return
Financials Apr 27, 1989 Annual accounts Annual accounts
Registry Jun 24, 1988 Annual return Annual return
Financials May 25, 1988 Annual accounts Annual accounts
Registry Sep 11, 1987 Annual return Annual return
Financials Apr 23, 1987 Annual accounts Annual accounts
Registry Sep 10, 1986 Annual return Annual return
Registry Nov 28, 1983 Particulars of property mortgage/charge Particulars of property mortgage/charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)