UKBizDB.co.uk

RICHARD AUSTIN ALLOYS (MIDLANDS) LIMITED

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

This company is commonly known as Richard Austin Alloys (midlands) Limited. The company was founded 27 years ago and was given the registration number SC167377. The firm's registered office is in GLASGOW. You can find them at Easter Queenslie Industrial Est, Block 24, Glasgow, Lanarkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:RICHARD AUSTIN ALLOYS (MIDLANDS) LIMITED
Company Number:SC167377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Easter Queenslie Industrial Est, Block 24, Glasgow, Lanarkshire, G33 4TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Langside Drive, Glasgow, United Kingdom, G43 2EP

Secretary01 December 2009Active
Easter Queenslie Industrial Est, Block 24, Glasgow, G33 4TP

Director31 March 2019Active
5, Langside Drive, Glasgow, United Kingdom, G43 2EP

Director01 December 2009Active
6 Cortmalaw Gardens, Wallacefield Robroyston, Glasgow, G33 1TJ

Secretary16 September 1996Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Secretary30 July 1996Active
17 Canute Close, Walsall, WS1 3JL

Director01 October 2006Active
130 St Vincent Street, Glasgow, G2 5SE

Director30 July 1996Active
25 Nightingale Gardens, Coton Meadows, Rugby, CV23 0WT

Director01 October 2006Active
Bell House Reynard Crag Lane, High Birstwith, Harrogate, HG3 2JQ

Director16 September 1996Active
Tollgate Cottage, Ladbrook, Southam, United Kingdom, CV47 2BY

Director01 April 2005Active
38 Anniesland Road, Glasgow, G13 1XB

Director16 September 1996Active
82 Mansfield Road, Edwinstone, Nottingham, NG21

Director01 April 2002Active
4 St Johns Road, Radcliffe On Trent, Nottingham, NG12 2GW

Director16 September 1996Active
313 Park Gate, Upper College Street, Nottingham, NG1 5AP

Director01 December 2000Active
Merry Meadows, Saint Chads Close, Lichfield, WS13 7LZ

Director01 February 2001Active
6 Cortmalaw Gardens, Wallacefield Robroyston, Glasgow, G33 1TJ

Director16 September 1996Active
130 St Vincent Street, Glasgow, G2 5HF

Corporate Nominee Director30 July 1996Active

People with Significant Control

Richard Austin Alloys Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Block 24, Dunivaig Road, Glasgow, United Kingdom, G33 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Accounts with accounts type full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-16Accounts

Accounts with accounts type medium.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type medium.

Download
2014-11-05Accounts

Accounts with accounts type medium.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.