This company is commonly known as Richard Austin Alloys (north West) Limited. The company was founded 30 years ago and was given the registration number SC149020. The firm's registered office is in EASTER QUEENSLIE IND EST. You can find them at Richard Austin Alloys Limited, Dunivaig Road, Easter Queenslie Ind Est, Glasgow. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | RICHARD AUSTIN ALLOYS (NORTH WEST) LIMITED |
---|---|---|
Company Number | : | SC149020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Richard Austin Alloys Limited, Dunivaig Road, Easter Queenslie Ind Est, Glasgow, G33 4TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Langside Drive, Glasgow, G43 2EP | Secretary | 01 December 2009 | Active |
Richard Austin Alloys Limited, Dunivaig Road, Easter Queenslie Ind Est, G33 4TP | Director | 31 March 2019 | Active |
5, Langside Drive, Glasgow, Scotland, G43 2EP | Director | 01 December 2009 | Active |
25, Portico Lane, Prescot, United Kingdom, L35 7JN | Director | 01 May 2012 | Active |
Richard Austin Alloys Limited, Dunivaig Road, Easter Queenslie Ind Est, G33 4TP | Director | 04 November 2020 | Active |
10 Wallace Mill, Mid Calder, EH53 0BD | Secretary | 14 February 1994 | Active |
5, Langside Drive, Glasgow, Scotland, G43 2EP | Secretary | 01 December 2009 | Active |
6 Cortmalaw Gardens, Wallacefield Robroyston, Glasgow, G33 1TJ | Secretary | 23 December 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 February 1994 | Active |
15 Portland Road, Worsley, Manchester, M28 3RR | Director | 01 April 1996 | Active |
Bell House Reynard Crag Lane, High Birstwith, Harrogate, HG3 2JQ | Director | 14 February 1994 | Active |
Tollgate Cottage, Ladbrook, Southam, United Kingdom, CV47 2BY | Director | 01 August 2007 | Active |
38 Anniesland Road, Glasgow, G13 1XB | Director | 14 February 1994 | Active |
5, Langside Drive, Glasgow, Scotland, G43 2EP | Director | 01 December 2009 | Active |
37 Fernbank Avenue, Huyton, Liverpool, L36 9UD | Director | 01 December 2005 | Active |
Rosewood, 42 Briar Road Newlands, Glasgow, G43 2TX | Director | 14 February 1994 | Active |
6 Cortmalaw Gardens, Wallacefield Robroyston, Glasgow, G33 1TJ | Director | 01 April 1996 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 14 February 1994 | Active |
Richard Austin Alloys Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Block 24, Dunivaig Road, Glasgow, Scotland, G33 4TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-16 | Accounts | Accounts with accounts type medium. | Download |
2016-04-25 | Capital | Capital cancellation shares. | Download |
2016-04-18 | Capital | Capital return purchase own shares. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Accounts | Accounts with accounts type medium. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.