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