This company is commonly known as Ireland Alloys Limited. The company was founded 59 years ago and was given the registration number SC040892. The firm's registered office is in HAMILTON. You can find them at Whistleberry Road, , Hamilton, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | IRELAND ALLOYS LIMITED |
---|---|---|
Company Number | : | SC040892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1964 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Whistleberry Road, Hamilton, ML3 0HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP | Secretary | 16 January 2019 | Active |
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP | Director | 06 April 2019 | Active |
Siegfried Jacob Metallwerke Gmbh & Co Kg, Jacobstrasse 41-45, D-58256, Ennepetal, Germany, | Director | 03 July 2023 | Active |
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP | Director | 24 September 2014 | Active |
St Catherines Stanely Road, Paisley, PA2 6HG | Secretary | 11 March 1996 | Active |
Whistleberry Road, Hamilton, ML3 0HP | Secretary | 24 March 2016 | Active |
Whistleberry Road, Hamilton, Scotland, ML3 0HP | Secretary | 05 August 2004 | Active |
45 Goremire Road, Carluke, ML8 4PQ | Secretary | - | Active |
St Catherines Stanely Road, Paisley, PA2 6HG | Director | 22 May 1998 | Active |
31 Cammo Grove, Edinburgh, EH4 8EX | Director | 29 April 1996 | Active |
9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR | Director | 01 July 1997 | Active |
6 East Comiston, Edinburgh, EH10 6RZ | Director | 05 August 2004 | Active |
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP | Director | 24 September 2014 | Active |
Campfield 3 Boclair Road, Bearsden, Glasgow, G61 2AE | Director | - | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 30 November 2009 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 01 June 2010 | Active |
9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR | Director | 30 December 2005 | Active |
9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR | Director | 05 August 2004 | Active |
Whistleberry Road, Hamilton, ML3 0HP | Director | 13 July 2015 | Active |
Whistleberry Road, Hamilton, ML3 0HP | Director | 27 April 2015 | Active |
10 Fountain Craig, 1010 Great Western Roa, Glasgow, G12 0NR | Director | - | Active |
The Willows Mill Lane, Westwoodside, Doncaster, DN9 2AF | Director | 01 September 1995 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 25 March 2009 | Active |
15 Columba Road, Edinburgh, EH4 3QZ | Director | 01 October 1989 | Active |
East Wing, Tyninghome House, Dunbar, | Director | - | Active |
Whistleberry Road, Hamilton, Scotland, ML3 0HP | Director | 05 August 2004 | Active |
Whistleberry Road, Hamilton, Scotland, ML3 0HP | Director | 17 March 2009 | Active |
12227 Maple Rock, Houston, Usa, FOREIGN | Director | 14 December 1995 | Active |
4 Celandine Gardens, Sheffield, S17 4JJ | Director | 01 September 1995 | Active |
Cleghorn Mill, Lanark, ML11 7RW | Director | - | Active |
45 Goremire Road, Carluke, ML8 4PQ | Director | - | Active |
Lawhead Loch, West Calder, Scotland, EH55 8LW | Director | 01 October 1989 | Active |
10, Charlotte Square, Edinburgh, EH2 4DR | Director | 30 December 2005 | Active |
Martina Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP |
Nature of control | : |
|
Dr Eckhard Jacob | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Auditors | Auditors resignation company. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-05-04 | Officers | Change person secretary company with change date. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.