IRELAND ALLOYS LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0HP

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 one 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

Secretary
HOGG, Iain Donald
Appointed Date: 24 March 2016

Director
DIERKES, Uwe
Appointed Date: 24 September 2014
67 years old

Director
HOGG, Iain Donald
Appointed Date: 13 July 2015
66 years old

Director
WITTMANN, Dirk
Appointed Date: 24 September 2014
57 years old

Resigned Directors

Secretary
ADDIE, Allan Craig
Resigned: 05 August 2004
Appointed Date: 11 March 1996

Secretary
HORNE, David William Murray
Resigned: 26 September 2014
Appointed Date: 05 August 2004

Secretary
STEWART, Hugh
Resigned: 11 March 1996

Director
ADDIE, Allan Craig
Resigned: 28 August 2007
Appointed Date: 22 May 1998
74 years old

Director
CAMPBELL, Walter Buchanan
Resigned: 31 August 1998
Appointed Date: 29 April 1996
86 years old

Director
COCHRANE, Robert Paris
Resigned: 29 October 2010
Appointed Date: 01 July 1997
73 years old

Director
COCKBURN, Kenneth Andrew
Resigned: 30 December 2005
Appointed Date: 05 August 2004
72 years old

Director
DINGWALL, Robert Buchanan Gilchrist
Resigned: 05 December 1995
84 years old

Director
GOLD, William James
Resigned: 30 November 2012
Appointed Date: 30 November 2009
50 years old

Director
GRANDISON, Keith Andrew
Resigned: 25 September 2014
Appointed Date: 01 June 2010
61 years old

Director
HILL, Graeme Everitt
Resigned: 25 November 2009
Appointed Date: 30 December 2005
61 years old

Director
HOGARTH, William
Resigned: 17 December 2009
Appointed Date: 05 August 2004
69 years old

Director
HOGG, Iain Donald
Resigned: 14 May 2015
Appointed Date: 27 April 2015
66 years old

Director
HORN, George, Dr
Resigned: 31 August 1991
97 years old

Director
HORN, Nicholas
Resigned: 18 March 1996
Appointed Date: 01 September 1995
68 years old

Director
MCGILL, Michael Scott
Resigned: 24 September 2014
Appointed Date: 25 March 2009
57 years old

Director
MCNAB, Ronald
Resigned: 18 March 1996
Appointed Date: 01 October 1989
70 years old

Director
MERILLS, Austin
Resigned: 17 October 1997
97 years old

Director
MURRAY, David Edward, Sir
Resigned: 24 September 2014
Appointed Date: 05 August 2004
73 years old

Director
ODAM, Douglas John
Resigned: 15 May 2015
Appointed Date: 17 March 2009
75 years old

Director
OLIVER, Denis William
Resigned: 27 July 1998
Appointed Date: 14 December 1995
82 years old

Director
SKED, Douglas George
Resigned: 18 March 1996
Appointed Date: 01 September 1995
60 years old

Director
SKED, George Arthur
Resigned: 01 August 1992
90 years old

Director
STEWART, Hugh
Resigned: 11 March 1996
68 years old

Director
WANG, Peter Lauritz
Resigned: 31 August 1995
Appointed Date: 01 October 1989
92 years old

Director
WILSON, James Donald Gilmour
Resigned: 30 November 2012
Appointed Date: 30 December 2005
62 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

27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
24 Mar 2016
Appointment of Mr Iain Donald Hogg as a secretary on 24 March 2016
24 Mar 2016
Satisfaction of charge SC0408920017 in full
23 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,691,110

19 Nov 2015
Full accounts made up to 30 June 2015
...
... and 168 more events
08 May 1987
Dec mort/charge 4175

07 Jan 1987
Director resigned

09 Jul 1986
Full accounts made up to 31 August 1985

09 Jul 1986
Return made up to 27/03/86; full list of members

01 Sep 1964
Incorporation

IRELAND ALLOYS LIMITED Charges

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.