Ireland Alloys Limited HAMILTON


Ireland Alloys started in year 1964 as Private Limited Company with registration number SC040892. The Ireland Alloys company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Hamilton at Ireland Alloys Limited. Postal code: ML3 0HP.

At present there are 3 directors in the the firm, namely Henning R., Stuart D. and Dirk W.. In addition one secretary - Karen F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ireland Alloys Limited Address / Contact

Office Address Ireland Alloys Limited
Office Address2 Whistleberry Road
Town Hamilton
Post code ML3 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC040892
Date of Incorporation Wed, 2nd Sep 1964
Industry Wholesale of metals and metal ores
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Henning R.

Position: Director

Appointed: 03 July 2023

Stuart D.

Position: Director

Appointed: 06 April 2019

Karen F.

Position: Secretary

Appointed: 16 January 2019

Dirk W.

Position: Director

Appointed: 24 September 2014

Iain H.

Position: Secretary

Appointed: 24 March 2016

Resigned: 16 January 2019

Iain H.

Position: Director

Appointed: 13 July 2015

Resigned: 22 February 2019

Iain H.

Position: Director

Appointed: 27 April 2015

Resigned: 14 May 2015

Uwe D.

Position: Director

Appointed: 24 September 2014

Resigned: 30 June 2023

Keith G.

Position: Director

Appointed: 01 June 2010

Resigned: 25 September 2014

William G.

Position: Director

Appointed: 30 November 2009

Resigned: 30 November 2012

Michael M.

Position: Director

Appointed: 25 March 2009

Resigned: 24 September 2014

Douglas O.

Position: Director

Appointed: 17 March 2009

Resigned: 15 May 2015

James W.

Position: Director

Appointed: 30 December 2005

Resigned: 30 November 2012

Graeme H.

Position: Director

Appointed: 30 December 2005

Resigned: 25 November 2009

David M.

Position: Director

Appointed: 05 August 2004

Resigned: 24 September 2014

David H.

Position: Secretary

Appointed: 05 August 2004

Resigned: 26 September 2014

William H.

Position: Director

Appointed: 05 August 2004

Resigned: 17 December 2009

Kenneth C.

Position: Director

Appointed: 05 August 2004

Resigned: 30 December 2005

Allan A.

Position: Director

Appointed: 22 May 1998

Resigned: 28 August 2007

Robert C.

Position: Director

Appointed: 01 July 1997

Resigned: 29 October 2010

Walter C.

Position: Director

Appointed: 29 April 1996

Resigned: 31 August 1998

Allan A.

Position: Secretary

Appointed: 11 March 1996

Resigned: 05 August 2004

Denis O.

Position: Director

Appointed: 14 December 1995

Resigned: 27 July 1998

Nicholas H.

Position: Director

Appointed: 01 September 1995

Resigned: 18 March 1996

Douglas S.

Position: Director

Appointed: 01 September 1995

Resigned: 18 March 1996

Ronald M.

Position: Director

Appointed: 01 October 1989

Resigned: 18 March 1996

Peter W.

Position: Director

Appointed: 01 October 1989

Resigned: 31 August 1995

Robert D.

Position: Director

Appointed: 31 May 1989

Resigned: 05 December 1995

Hugh S.

Position: Director

Appointed: 31 May 1989

Resigned: 11 March 1996

George H.

Position: Director

Appointed: 31 May 1989

Resigned: 31 August 1991

Austin M.

Position: Director

Appointed: 31 May 1989

Resigned: 17 October 1997

George S.

Position: Director

Appointed: 31 May 1989

Resigned: 01 August 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Eckhard J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martina J. This PSC owns 25-50% shares.

Eckhard J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martina J.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 12th, December 2023
Free Download (29 pages)

Company search