About

Registered Number: SC149020
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Richard Austin Alloys Limited, Dunivaig Road, Easter Queenslie Ind Est, Glasgow, G33 4TP

 

Based in Glasgow, Richard Austin Alloys (North West) Ltd was established in 1994, it's status is listed as "Active". We do not know the number of employees at Richard Austin Alloys (North West) Ltd. The companies directors are Murdoch, John, Richards, Christopher Leonard, Murdoch, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Christopher Leonard 01 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MURDOCH, John 01 December 2009 - 1
MURDOCH, John 01 December 2009 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 05 April 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 16 October 2016
SH06 - Notice of cancellation of shares 25 April 2016
SH03 - Return of purchase of own shares 18 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 26 February 2014
RESOLUTIONS - N/A 21 February 2014
SH01 - Return of Allotment of shares 21 February 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 27 July 2012
466(Scot) - N/A 23 March 2012
466(Scot) - N/A 23 March 2012
466(Scot) - N/A 23 March 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 30 August 2011
CH01 - Change of particulars for director 19 August 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 22 June 2010
TM02 - Termination of appointment of secretary 09 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 December 2009
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
AP03 - Appointment of secretary 07 December 2009
AP03 - Appointment of secretary 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 10 September 2008
RESOLUTIONS - N/A 07 May 2008
363a - Annual Return 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
466(Scot) - N/A 29 November 2005
466(Scot) - N/A 29 November 2005
AA - Annual Accounts 02 August 2005
410(Scot) - N/A 09 July 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 02 December 2004
410(Scot) - N/A 08 July 2004
419a(Scot) - N/A 24 June 2004
410(Scot) - N/A 10 May 2004
410(Scot) - N/A 20 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 08 January 1998
410(Scot) - N/A 22 April 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
MEM/ARTS - N/A 21 March 1997
363s - Annual Return 03 March 1997
410(Scot) - N/A 14 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
AA - Annual Accounts 01 August 1996
RESOLUTIONS - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 24 February 1995
288 - N/A 13 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1994
RESOLUTIONS - N/A 09 May 1994
MEM/ARTS - N/A 09 May 1994
410(Scot) - N/A 31 March 1994
288 - N/A 25 March 1994
288 - N/A 24 February 1994
288 - N/A 24 February 1994
288 - N/A 24 February 1994
287 - Change in situation or address of Registered Office 24 February 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 June 2005 Outstanding

N/A

Legal charge 25 June 2004 Outstanding

N/A

Floating charge 04 May 2004 Outstanding

N/A

Bond & floating charge 31 March 2004 Outstanding

N/A

Legal charge 10 April 1997 Outstanding

N/A

Legal charge 01 October 1996 Outstanding

N/A

Bond & floating charge 24 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.