ASSOCIATED METAL (STAINLESS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G13 1EU

Company number SC144086
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address UNIT 47 ANNIESLAND INDUSTRIAL ESTATE, NEHERTON ROAD, GLASGOW, G13 1EU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 50,000 . The most likely internet sites of ASSOCIATED METAL (STAINLESS) LIMITED are www.associatedmetalstainless.co.uk, and www.associated-metal-stainless.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Associated Metal Stainless Limited is a Private Limited Company. The company registration number is SC144086. Associated Metal Stainless Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Associated Metal Stainless Limited is Unit 47 Anniesland Industrial Estate Neherton Road Glasgow G13 1eu. . HODGSON, Ian is a Secretary of the company. DUREE, Stephen is a Director of the company. HODGSON, Ian is a Director of the company. Secretary HAIGH, John Michael has been resigned. Secretary HUBY, Frank Herbert has been resigned. Secretary MACAULAY, Dugald Macdonald has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director COCHRANE, James David has been resigned. Director HAIGH, John Michael has been resigned. Director HUBY, Frank Herbert has been resigned. Director MACAULAY, Dugald Macdonald has been resigned. Director TOLAN, Philip John has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HODGSON, Ian
Appointed Date: 28 October 2011

Director
DUREE, Stephen
Appointed Date: 06 March 2008
64 years old

Director
HODGSON, Ian
Appointed Date: 06 March 2008
57 years old

Resigned Directors

Secretary
HAIGH, John Michael
Resigned: 28 October 2011
Appointed Date: 19 December 2002

Secretary
HUBY, Frank Herbert
Resigned: 19 December 2002
Appointed Date: 27 July 2001

Secretary
MACAULAY, Dugald Macdonald
Resigned: 27 July 2001
Appointed Date: 08 July 1993

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 01 August 1993
Appointed Date: 27 April 1993

Director
COCHRANE, James David
Resigned: 06 March 2008
Appointed Date: 27 July 2001
64 years old

Director
HAIGH, John Michael
Resigned: 31 December 2011
Appointed Date: 19 December 2002
79 years old

Director
HUBY, Frank Herbert
Resigned: 19 December 2002
Appointed Date: 27 July 2001
73 years old

Director
MACAULAY, Dugald Macdonald
Resigned: 27 July 2001
Appointed Date: 08 July 1993
72 years old

Director
TOLAN, Philip John
Resigned: 27 July 2001
Appointed Date: 08 July 1993
85 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 08 July 1993
Appointed Date: 27 April 1993

Persons With Significant Control

Pland Stainless Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED METAL (STAINLESS) LIMITED Events

16 May 2017
Confirmation statement made on 27 April 2017 with updates
16 Aug 2016
Accounts for a dormant company made up to 30 November 2015
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000

04 Sep 2015
Current accounting period extended from 31 July 2015 to 30 November 2015
16 Jul 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000

...
... and 92 more events
16 Jul 1993
New director appointed

16 Jul 1993
New secretary appointed;director resigned;new director appointed

13 Jul 1993
Company name changed lycidas (220) LIMITED\certificate issued on 14/07/93

12 Jul 1993
Registered office changed on 12/07/93 from: 292 st. Vincent street glasgow G2 5TQ

27 Apr 1993
Incorporation

ASSOCIATED METAL (STAINLESS) LIMITED Charges

1 August 2001
Floating charge
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
22 February 1996
Standard security
Delivered: 4 March 1996
Status: Satisfied on 1 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 7,block 1,rimsdale industrial estate,glasgow otherwise…
26 August 1993
Standard security
Delivered: 1 September 1993
Status: Satisfied on 1 August 2001
Persons entitled: British Steel (Industry) Limited
Description: 101 brook street, glasgow.
23 August 1993
Standard security
Delivered: 3 September 1993
Status: Satisfied on 1 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 101 brook street, glasgow registered in the land register…
12 August 1993
Bond & floating charge
Delivered: 26 August 1993
Status: Satisfied on 1 August 2001
Persons entitled: British Steel (Industry) Limited
Description: Undertaking and all property and assets present and future…
12 August 1993
Floating charge
Delivered: 19 August 1993
Status: Satisfied on 1 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…