Continental Alloys & Services Limited ABERDEEN


Continental Alloys & Services started in year 1999 as Private Limited Company with registration number SC198922. The Continental Alloys & Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Aberdeen at 13 Queen's Road. Postal code: AB15 4YL. Since Fri, 29th Dec 2006 Continental Alloys & Services Limited is no longer carrying the name Centrex International.

The firm has 3 directors, namely Arthur A., William S. and James G.. Of them, James G. has been with the company the longest, being appointed on 1 March 2000 and Arthur A. and William S. have been with the company for the least time - from 11 April 2023. As of 30 April 2024, there were 8 ex directors - David H., Karla L. and others listed below. There were no ex secretaries.

This company operates within the AB42 3GZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038763 . It is located at Brechin Business Park, West Road, Brechin with a total of 2 cars. It has two locations in the UK.

Continental Alloys & Services Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198922
Date of Incorporation Fri, 13th Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Arthur A.

Position: Director

Appointed: 11 April 2023

William S.

Position: Director

Appointed: 11 April 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 20 August 2012

James G.

Position: Director

Appointed: 01 March 2000

David H.

Position: Director

Appointed: 03 August 2011

Resigned: 01 August 2016

Karla L.

Position: Director

Appointed: 03 August 2011

Resigned: 11 April 2023

Gregg M.

Position: Director

Appointed: 03 August 2011

Resigned: 31 December 2018

James H.

Position: Director

Appointed: 03 August 2011

Resigned: 11 April 2023

David S.

Position: Director

Appointed: 19 June 2008

Resigned: 01 July 2014

Dale B.

Position: Director

Appointed: 19 October 2006

Resigned: 19 June 2008

Daniel B.

Position: Director

Appointed: 19 October 2006

Resigned: 19 June 2008

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2006

Resigned: 20 August 2012

INC M.

Position: Director

Appointed: 02 February 2000

Resigned: 19 October 2006

Durano Limited

Position: Nominee Director

Appointed: 13 August 1999

Resigned: 02 February 2000

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 13 August 1999

Resigned: 31 March 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Reliance Metals Uk Holding Limited from London, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reliance Metals Uk Holding Limited

60 Chiswell Street, London, EC1Y 4AG, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 07722486
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centrex International December 29, 2006
Ledge 484 February 4, 2000

Transport Operator Data

Brechin Business Park
Address West Road
City Brechin
Post code DD9 6RJ
Vehicles 1
Peterhead Business Park
Address South View
City Peterhead
Post code AB42 3GZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (25 pages)

Company search

Advertisements