UKBizDB.co.uk

IRELAND ALLOYS LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Whistleberry Road, Hamilton, ML3 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP

Secretary16 January 2019Active
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP

Director06 April 2019Active
Siegfried Jacob Metallwerke Gmbh & Co Kg, Jacobstrasse 41-45, D-58256, Ennepetal, Germany,

Director03 July 2023Active
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP

Director24 September 2014Active
St Catherines Stanely Road, Paisley, PA2 6HG

Secretary11 March 1996Active
Whistleberry Road, Hamilton, ML3 0HP

Secretary24 March 2016Active
Whistleberry Road, Hamilton, Scotland, ML3 0HP

Secretary05 August 2004Active
45 Goremire Road, Carluke, ML8 4PQ

Secretary-Active
St Catherines Stanely Road, Paisley, PA2 6HG

Director22 May 1998Active
31 Cammo Grove, Edinburgh, EH4 8EX

Director29 April 1996Active
9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR

Director01 July 1997Active
6 East Comiston, Edinburgh, EH10 6RZ

Director05 August 2004Active
Whistleberry Road, Whistleberry Road, Hamilton, United Kingdom, ML3 0HP

Director24 September 2014Active
Campfield 3 Boclair Road, Bearsden, Glasgow, G61 2AE

Director-Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director30 November 2009Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director01 June 2010Active
9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR

Director30 December 2005Active
9 Charlotte Square, Edinburgh, Midlothian, EH2 4DR

Director05 August 2004Active
Whistleberry Road, Hamilton, ML3 0HP

Director13 July 2015Active
Whistleberry Road, Hamilton, ML3 0HP

Director27 April 2015Active
10 Fountain Craig, 1010 Great Western Roa, Glasgow, G12 0NR

Director-Active
The Willows Mill Lane, Westwoodside, Doncaster, DN9 2AF

Director01 September 1995Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director25 March 2009Active
15 Columba Road, Edinburgh, EH4 3QZ

Director01 October 1989Active
East Wing, Tyninghome House, Dunbar,

Director-Active
Whistleberry Road, Hamilton, Scotland, ML3 0HP

Director05 August 2004Active
Whistleberry Road, Hamilton, Scotland, ML3 0HP

Director17 March 2009Active
12227 Maple Rock, Houston, Usa, FOREIGN

Director14 December 1995Active
4 Celandine Gardens, Sheffield, S17 4JJ

Director01 September 1995Active
Cleghorn Mill, Lanark, ML11 7RW

Director-Active
45 Goremire Road, Carluke, ML8 4PQ

Director-Active
Lawhead Loch, West Calder, Scotland, EH55 8LW

Director01 October 1989Active
10, Charlotte Square, Edinburgh, EH2 4DR

Director30 December 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-21Auditors

Auditors resignation company.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person secretary company with change date.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.