LOWMAC ALLOYS LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA8 8BE

Company number SC052151
Status Active
Incorporation Date 8 January 1973
Company Type Private Limited Company
Address 67 GREEN STREET LANE, AYR, KA8 8BE
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates; Appointment of Mr Robert James Kennedy Hall as a director on 1 May 2016. The most likely internet sites of LOWMAC ALLOYS LIMITED are www.lowmacalloys.co.uk, and www.lowmac-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Lowmac Alloys Limited is a Private Limited Company. The company registration number is SC052151. Lowmac Alloys Limited has been working since 08 January 1973. The present status of the company is Active. The registered address of Lowmac Alloys Limited is 67 Green Street Lane Ayr Ka8 8be. . SMITH, Kenneth Alexander is a Secretary of the company. BURGOYNE, Arnold William is a Director of the company. HALL, Robert James Kennedy is a Director of the company. SMITH, Andrew Cochrane is a Director of the company. SMITH, Kenneth Alexander is a Director of the company. Secretary COOK, James Mcmurray has been resigned. Director COOK, James Mcmurray has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
SMITH, Kenneth Alexander
Appointed Date: 22 January 1999

Director
BURGOYNE, Arnold William
Appointed Date: 31 October 1994
63 years old

Director
HALL, Robert James Kennedy
Appointed Date: 01 May 2016
45 years old

Director

Director
SMITH, Kenneth Alexander
Appointed Date: 15 July 1997
59 years old

Resigned Directors

Secretary
COOK, James Mcmurray
Resigned: 22 January 1999

Director
COOK, James Mcmurray
Resigned: 22 January 1999
83 years old

Persons With Significant Control

Alex Smith Metals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOWMAC ALLOYS LIMITED Events

28 Feb 2017
Full accounts made up to 31 May 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
03 May 2016
Appointment of Mr Robert James Kennedy Hall as a director on 1 May 2016
01 Mar 2016
Full accounts made up to 31 May 2015
12 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 5,000

...
... and 75 more events
01 Nov 1988
Full accounts made up to 31 May 1988

27 Apr 1988
Full accounts made up to 31 May 1987

28 Mar 1988
Return made up to 27/08/87; full list of members

30 Dec 1986
Full accounts made up to 31 May 1986

30 Dec 1986
Return made up to 02/09/86; full list of members

LOWMAC ALLOYS LIMITED Charges

15 July 1997
Bond & floating charge
Delivered: 25 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 September 1992
Standard security
Delivered: 18 September 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 67 green stret lane, ayr.
1 August 1975
Standard security
Delivered: 8 August 1975
Status: Satisfied on 28 January 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 96/102 green street ayr 61 green street lane ayr.
10 April 1975
Floating charge
Delivered: 18 April 1975
Status: Satisfied on 25 March 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…