C.M.P ALLOYS LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3NJ

Company number SC151532
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address UNITS 4&5 THE MERCHANT CENTRE, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3NJ
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 60,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C.M.P ALLOYS LIMITED are www.cmpalloys.co.uk, and www.c-m-p-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. C M P Alloys Limited is a Private Limited Company. The company registration number is SC151532. C M P Alloys Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of C M P Alloys Limited is Units 4 5 The Merchant Centre Mitchelston Industrial Estate Kirkcaldy Fife Ky1 3nj. . PORTWOOD, Denise Lesley is a Secretary of the company. PORTWOOD, Denise Lesley is a Director of the company. PORTWOOD, George is a Director of the company. PORTWOOD, Jack is a Director of the company. PORTWOOD, Phillip Graham is a Director of the company. PORTWOOD, Thomas James is a Director of the company. Secretary MORRISON, Derek William has been resigned. Secretary T D YOUNG & CO has been resigned. Secretary YOUNG & PARTNERS has been resigned. Director CULLEN, David has been resigned. Director MORRISON, Derek William has been resigned. Director WILSON, Peter George has been resigned. Director YOUNG, Thomas Duncan has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
PORTWOOD, Denise Lesley
Appointed Date: 01 October 2001

Director
PORTWOOD, Denise Lesley
Appointed Date: 19 June 2007
63 years old

Director
PORTWOOD, George
Appointed Date: 30 April 2012
32 years old

Director
PORTWOOD, Jack
Appointed Date: 30 April 2012
35 years old

Director
PORTWOOD, Phillip Graham
Appointed Date: 06 July 1994
64 years old

Director
PORTWOOD, Thomas James
Appointed Date: 30 April 2012
37 years old

Resigned Directors

Secretary
MORRISON, Derek William
Resigned: 19 September 1997
Appointed Date: 06 July 1994

Secretary
T D YOUNG & CO
Resigned: 06 July 1994
Appointed Date: 21 June 1994

Secretary
YOUNG & PARTNERS
Resigned: 01 October 2001
Appointed Date: 19 September 1997

Director
CULLEN, David
Resigned: 08 September 1997
Appointed Date: 06 July 1994
95 years old

Director
MORRISON, Derek William
Resigned: 19 September 1997
Appointed Date: 06 July 1994
72 years old

Director
WILSON, Peter George
Resigned: 17 March 1998
Appointed Date: 17 March 1998
62 years old

Director
YOUNG, Thomas Duncan
Resigned: 06 July 1994
Appointed Date: 21 June 1994
73 years old

C.M.P ALLOYS LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,000

04 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 60,000

04 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 85 more events
19 Jul 1994
Nc inc already adjusted 06/07/94

19 Jul 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jul 1994
Company name changed saltire number forty four limite d\certificate issued on 18/07/94

21 Jun 1994
Incorporation

C.M.P ALLOYS LIMITED Charges

2 February 2012
Floating charge
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 March 1995
Bond & floating charge
Delivered: 15 March 1995
Status: Satisfied on 19 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…