This company is commonly known as Continental Alloys & Services Limited. The company was founded 24 years ago and was given the registration number SC198922. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONTINENTAL ALLOYS & SERVICES LIMITED |
---|---|---|
Company Number | : | SC198922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 13 Queen's Road, Aberdeen, AB15 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 20 August 2012 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 11 April 2023 | Active |
Shoemakers Croft, Clola, Mintlaw, AB42 5AB | Director | 01 March 2000 | Active |
13, Queen's Road, Aberdeen, AB15 4YL | Director | 11 April 2023 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 13 August 1999 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 01 April 2006 | Active |
34 W Windard Cove, The Woodlands, Usa, | Director | 19 October 2006 | Active |
44 Gleannloch Estates Drive, Spring, Usa, | Director | 19 October 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 13 August 1999 | Active |
350, S. Grand Avenue, Suite 5100, Usa, CA 90071 | Director | 03 August 2011 | Active |
16100, N. 71st Street, Suite 400, Scottsdale, United States, 85254 | Director | 03 August 2011 | Active |
16100, N. 71st Street, Suite 400, Scottsdale, United States, 85254 | Director | 03 August 2011 | Active |
1200 Smith, Suite 1400, Houston, America, 77002 | Director | 02 February 2000 | Active |
350, S. Grand Avenue, Suite 5100, United States, CA 90071 | Director | 03 August 2011 | Active |
223-39, Ave Sw, Calgary, Canada, T2S 0W6 | Director | 19 June 2008 | Active |
Reliance Metals Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Chiswell Street, London, England, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
2015-09-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.