Company number SC040892
Status Active
Incorporation Date 2 September 1964
Company Type Private Limited Company
Address WHISTLEBERRY ROAD, HAMILTON, ML3 0HP
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Appointment of Mr Iain Donald Hogg as a secretary on 24 March 2016; Satisfaction of charge SC0408920017 in full. The most likely internet sites of IRELAND ALLOYS LIMITED are www.irelandalloys.co.uk, and www.ireland-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Ireland Alloys Limited is a Private Limited Company.
The company registration number is SC040892. Ireland Alloys Limited has been working since 02 September 1964.
The present status of the company is Active. The registered address of Ireland Alloys Limited is Whistleberry Road Hamilton Ml3 0hp. . HOGG, Iain Donald is a Secretary of the company. DIERKES, Uwe is a Director of the company. HOGG, Iain Donald is a Director of the company. WITTMANN, Dirk is a Director of the company. Secretary ADDIE, Allan Craig has been resigned. Secretary HORNE, David William Murray has been resigned. Secretary STEWART, Hugh has been resigned. Director ADDIE, Allan Craig has been resigned. Director CAMPBELL, Walter Buchanan has been resigned. Director COCHRANE, Robert Paris has been resigned. Director COCKBURN, Kenneth Andrew has been resigned. Director DINGWALL, Robert Buchanan Gilchrist has been resigned. Director GOLD, William James has been resigned. Director GRANDISON, Keith Andrew has been resigned. Director HILL, Graeme Everitt has been resigned. Director HOGARTH, William has been resigned. Director HOGG, Iain Donald has been resigned. Director HORN, George, Dr has been resigned. Director HORN, Nicholas has been resigned. Director MCGILL, Michael Scott has been resigned. Director MCNAB, Ronald has been resigned. Director MERILLS, Austin has been resigned. Director MURRAY, David Edward, Sir has been resigned. Director ODAM, Douglas John has been resigned. Director OLIVER, Denis William has been resigned. Director SKED, Douglas George has been resigned. Director SKED, George Arthur has been resigned. Director STEWART, Hugh has been resigned. Director WANG, Peter Lauritz has been resigned. Director WILSON, James Donald Gilmour has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Director
HOGARTH, William
Resigned: 17 December 2009
Appointed Date: 05 August 2004
69 years old
Director
HORN, Nicholas
Resigned: 18 March 1996
Appointed Date: 01 September 1995
69 years old
Director
MCNAB, Ronald
Resigned: 18 March 1996
Appointed Date: 01 October 1989
70 years old
Persons With Significant Control
Dr Hans Eckard Jacob
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Martina Jacob
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IRELAND ALLOYS LIMITED Events
25 September 2014
Charge code SC04 0892 0017
Delivered: 26 September 2014
Status: Satisfied
on 24 March 2016
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
20 April 2010
Floating charge
Delivered: 4 May 2010
Status: Satisfied
on 29 September 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 August 2004
Standard security
Delivered: 1 September 2004
Status: Satisfied
on 29 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground being part of lands known as craighead…
20 August 2004
Standard security
Delivered: 25 August 2004
Status: Satisfied
on 29 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at craighead works, whistleberry road, blantyre…
29 April 1993
Standard security
Delivered: 14 May 1993
Status: Satisfied
on 29 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Craighead works, whistleberry road, blantyre (see schedule…
13 October 1989
Bond & floating charge
Delivered: 26 October 1989
Status: Satisfied
on 29 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 August 1985
Mortgage
Delivered: 22 August 1985
Status: Satisfied
on 2 March 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold land 40 worthing rd sheffield title no syk 140130.
5 August 1985
Mortgage
Delivered: 22 August 1985
Status: Satisfied
on 2 March 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold factory premises woodbourn hill sheffield title…
5 August 1985
Mortgage
Delivered: 22 August 1985
Status: Satisfied
on 8 May 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold land, lovetot road and worthing road, sheffield…
5 August 1985
Mortgage
Delivered: 22 August 1985
Status: Satisfied
on 2 March 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold 430 sq metres at woodbourn hill sheffield title…
31 October 1984
Standard security
Delivered: 19 November 1984
Status: Satisfied
on 26 February 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Craighead works, whistleberry rd blantyre.
13 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied
on 8 May 1987
Persons entitled: Midland Bank PLC
Description: 430 sq. Metres of land in woodbourn hill, sheffield.
2 December 1983
Legal charge
Delivered: 16 December 1983
Status: Satisfied
on 8 May 1987
Persons entitled: Midland Bank PLC
Description: 40 worthing rd sheffield.
15 February 1982
Mortgage
Delivered: 26 February 1982
Status: Satisfied
on 2 March 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property known as 10 & 12 bond street sparkhill…
15 February 1982
Mortgage
Delivered: 26 February 1982
Status: Satisfied
on 2 March 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold property known as numbers twenty nine, thirty…
11 November 1981
Charge
Delivered: 12 November 1981
Status: Satisfied
on 8 May 1987
Persons entitled: Midland Bank PLC
Description: Factory premises woodbourn hill, sheffield.