UKBizDB.co.uk

RICHARD AUSTIN ALLOYS (NORTH WEST) LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

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

Company Officers

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

Secretary01 December 2009Active
Richard Austin Alloys Limited, Dunivaig Road, Easter Queenslie Ind Est, G33 4TP

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

Director01 December 2009Active
25, Portico Lane, Prescot, United Kingdom, L35 7JN

Director01 May 2012Active
Richard Austin Alloys Limited, Dunivaig Road, Easter Queenslie Ind Est, G33 4TP

Director04 November 2020Active
10 Wallace Mill, Mid Calder, EH53 0BD

Secretary14 February 1994Active
5, Langside Drive, Glasgow, Scotland, G43 2EP

Secretary01 December 2009Active
6 Cortmalaw Gardens, Wallacefield Robroyston, Glasgow, G33 1TJ

Secretary23 December 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 February 1994Active
15 Portland Road, Worsley, Manchester, M28 3RR

Director01 April 1996Active
Bell House Reynard Crag Lane, High Birstwith, Harrogate, HG3 2JQ

Director14 February 1994Active
Tollgate Cottage, Ladbrook, Southam, United Kingdom, CV47 2BY

Director01 August 2007Active
38 Anniesland Road, Glasgow, G13 1XB

Director14 February 1994Active
5, Langside Drive, Glasgow, Scotland, G43 2EP

Director01 December 2009Active
37 Fernbank Avenue, Huyton, Liverpool, L36 9UD

Director01 December 2005Active
Rosewood, 42 Briar Road Newlands, Glasgow, G43 2TX

Director14 February 1994Active
6 Cortmalaw Gardens, Wallacefield Robroyston, Glasgow, G33 1TJ

Director01 April 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 February 1994Active

People with Significant Control

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:
  • 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 (6 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-16Accounts

Accounts with accounts type medium.

Download
2016-04-25Capital

Capital cancellation shares.

Download
2016-04-18Capital

Capital return purchase own shares.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type medium.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.