Advanced company searchLink opens in new window

IRELAND ALLOYS LIMITED

Company number SC040892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2019 AP01 Appointment of Mr Stuart George Robert Douglas as a director on 6 April 2019
25 Feb 2019 TM01 Termination of appointment of Iain Donald Hogg as a director on 22 February 2019
16 Jan 2019 AP03 Appointment of Mrs Karen Anne Fallon as a secretary on 16 January 2019
16 Jan 2019 TM02 Termination of appointment of Iain Donald Hogg as a secretary on 16 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
05 Nov 2018 AA Full accounts made up to 30 June 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
23 Nov 2017 AA Full accounts made up to 30 June 2017
26 Jun 2017 AUD Auditor's resignation
07 Apr 2017 AA Full accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Mar 2016 AP03 Appointment of Mr Iain Donald Hogg as a secretary on 24 March 2016
24 Mar 2016 MR04 Satisfaction of charge SC0408920017 in full
23 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,691,110
19 Nov 2015 AA Full accounts made up to 30 June 2015
19 Aug 2015 AP01 Appointment of Mr Iain Donald Hogg as a director on 13 July 2015
27 May 2015 TM01 Termination of appointment of Douglas John Odam as a director on 15 May 2015
15 May 2015 TM01 Termination of appointment of Iain Donald Hogg as a director on 14 May 2015
29 Apr 2015 AP01 Appointment of Mr Iain Donald Hogg as a director on 27 April 2015
26 Mar 2015 AA Full accounts made up to 30 June 2014
12 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3,691,110
23 Feb 2015 TM02 Termination of appointment of David William Murray Horne as a secretary on 26 September 2014
02 Oct 2014 TM01 Termination of appointment of David Edward Murray as a director on 24 September 2014
02 Oct 2014 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Whistleberry Road Hamilton ML3 0HP on 2 October 2014
02 Oct 2014 TM02 Termination of appointment of Hugh Stewart as a secretary on 11 March 1996