UKBizDB.co.uk

CONTINENTAL ALLOYS & SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary20 August 2012Active
13, Queen's Road, Aberdeen, AB15 4YL

Director11 April 2023Active
Shoemakers Croft, Clola, Mintlaw, AB42 5AB

Director01 March 2000Active
13, Queen's Road, Aberdeen, AB15 4YL

Director11 April 2023Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary13 August 1999Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary01 April 2006Active
34 W Windard Cove, The Woodlands, Usa,

Director19 October 2006Active
44 Gleannloch Estates Drive, Spring, Usa,

Director19 October 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director13 August 1999Active
350, S. Grand Avenue, Suite 5100, Usa, CA 90071

Director03 August 2011Active
16100, N. 71st Street, Suite 400, Scottsdale, United States, 85254

Director03 August 2011Active
16100, N. 71st Street, Suite 400, Scottsdale, United States, 85254

Director03 August 2011Active
1200 Smith, Suite 1400, Houston, America, 77002

Director02 February 2000Active
350, S. Grand Avenue, Suite 5100, United States, CA 90071

Director03 August 2011Active
223-39, Ave Sw, Calgary, Canada, T2S 0W6

Director19 June 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Termination director company with name termination date.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.