ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Steiner Property Limited

Steiner Property Limited is an active company incorporated on 6 May 2017 with the registered office located in Glasgow, City of Glasgow. Steiner Property Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
SC565246
Private limited company
Scottish Company
Age
8 years
Incorporated 6 May 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (4 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Dm Mcnaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
Address changed on 22 Apr 2024 (1 year 4 months ago)
Previous address was 4 West Regent Street 3rd Floor Glasgow G2 1RW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Aug 1976
Director • PSC • Irish • Lives in Ireland • Born in Dec 1963
Director • None • Scottish • Lives in Scotland • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
141 West Regent Street Limited
Mr Simon Ian Mullen and Nancy Reid are mutual people.
Active
Roman Rebel Limited
Nancy Reid is a mutual person.
Active
Veloz Properties Ltd
Nancy Reid is a mutual person.
Active
UK Debt Expert Group Limited
Nancy Reid is a mutual person.
Active
Carrington Dean Group Limited
Nancy Reid is a mutual person.
Active
UK Debt Expert Limited
Nancy Reid is a mutual person.
Active
Carrington Dean Number 2 Limited
Nancy Reid is a mutual person.
Active
Finbora Group Limited
Nancy Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£334.77K
Increased by £179.28K (+115%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£2.13M
Decreased by £1.04M (-33%)
Total Liabilities
-£832.43K
Decreased by £1.94M (-70%)
Net Assets
£1.3M
Increased by £899.98K (+225%)
Debt Ratio (%)
39%
Decreased by 48.35% (-55%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 13 Jun 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Nancy Reid Resigned
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Simon Ian Mullen (PSC) Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Simon Ian Mullen Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Pearse John Flynn (PSC) Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Ms Nancy Reid Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Mr Pearse John Flynn Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Steiner Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 13 Jun 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 6 May 2025
Termination of appointment of Nancy Reid as a director on 3 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 8 May 2024
Director's details changed for Mr Pearse John Flynn on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Ms Nancy Reid on 22 April 2024
Submitted on 22 Apr 2024
Change of details for Mr Pearse John Flynn as a person with significant control on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Simon Ian Mullen on 22 April 2024
Submitted on 22 Apr 2024
Change of details for Mr Simon Ian Mullen as a person with significant control on 22 April 2024
Submitted on 22 Apr 2024
Registered office address changed from 4 West Regent Street 3rd Floor Glasgow G2 1RW United Kingdom to C/O Dm Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 22 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year