This company is commonly known as Richard Austin Alloys (south East) Limited. The company was founded 8 years ago and was given the registration number SC520854. The firm's registered office is in GLASGOW. You can find them at Dunivaig Road, Easter Queenslie Industrial Estate, Glasgow, . This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | RICHARD AUSTIN ALLOYS (SOUTH EAST) LIMITED |
---|---|---|
Company Number | : | SC520854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Dunivaig Road, Easter Queenslie Industrial Estate, Glasgow, United Kingdom, G33 4TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Langside Drive, Glasgow, United Kingdom, G43 2EP | Secretary | 23 November 2015 | Active |
10, Foxwood Way, Longfield, England, DA3 7LD | Director | 21 November 2016 | Active |
Dunivaig Road, Easter Queenslie Industrial Estate, Glasgow, United Kingdom, G33 4TP | Director | 23 November 2015 | Active |
5 Langside Drive, Glasgow, United Kingdom, G43 2EP | Director | 23 November 2015 | Active |
Bell House, Reynard Crag Lane, High Birstwith, Harrogate, United Kingdom, HG3 2JQ | Director | 23 November 2015 | Active |
4 Albion Drive, Larkfield, Aylesford, United Kingdom, ME20 6FG | Director | 23 November 2015 | Active |
Richard Austin Alloys Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Block 24, Dunivaig Road, Dunivaig Road, Glasgow, Scotland, G33 4TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Incorporation | Memorandum articles. | Download |
2024-05-02 | Resolution | Resolution. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Accounts | Accounts with accounts type full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-25 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Change account reference date company current extended. | Download |
2015-11-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.