Richard Austin Alloys Limited ESTATE


Richard Austin Alloys started in year 1981 as Private Limited Company with registration number SC074125. The Richard Austin Alloys company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Estate at Block 24. Postal code: G33 4TP.

At present there are 6 directors in the the firm, namely Sharen K., Lee H. and Paul R. and others. In addition one secretary - John M. - 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.

This company operates within the G33 4TP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0016038 . It is located at Dunivaig Road, Glasgow with a total of 10 cars.

Richard Austin Alloys Limited Address / Contact

Office Address Block 24
Office Address2 Easter Queenslie Industrial
Town Estate
Post code G33 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC074125
Date of Incorporation Fri, 6th Mar 1981
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Sharen K.

Position: Director

Appointed: 20 June 2022

Lee H.

Position: Director

Appointed: 01 April 2014

Paul R.

Position: Director

Appointed: 01 September 2010

John M.

Position: Secretary

Appointed: 01 December 2009

John M.

Position: Director

Appointed: 01 December 2009

Andrew F.

Position: Director

Appointed: 01 April 2008

James J.

Position: Director

Appointed: 12 April 2001

Sean K.

Position: Director

Resigned: 09 May 2021

Gary H.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2023

Timothy K.

Position: Director

Appointed: 01 April 2005

Resigned: 21 May 2014

Anthony M.

Position: Director

Appointed: 01 September 2003

Resigned: 13 February 2023

Michael C.

Position: Director

Appointed: 01 April 2002

Resigned: 07 November 2005

Walter W.

Position: Director

Appointed: 01 November 2000

Resigned: 12 October 2009

Walter W.

Position: Secretary

Appointed: 23 December 1994

Resigned: 12 October 2009

Arlene L.

Position: Secretary

Appointed: 31 August 1989

Resigned: 23 December 1994

Robin W.

Position: Director

Appointed: 31 August 1989

Resigned: 17 August 2000

Teague M.

Position: Director

Appointed: 31 August 1989

Resigned: 17 August 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Sharen K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Sean K. This PSC owns 25-50% shares.

Sharen K.

Notified on 30 June 2016
Nature of control: 25-50% shares

Sean K.

Notified on 30 June 2016
Ceased on 9 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 174 669693 352
Current Assets4 025 6312 373 659
Debtors1 850 9621 680 307
Net Assets Liabilities1 696 2572 106 042
Property Plant Equipment10 856 18813 930 655
Other
Accrued Liabilities301 879286 943
Accumulated Depreciation Impairment Property Plant Equipment3 650 2963 948 854
Average Number Employees During Period271272
Bank Borrowings284 090294 547
Bank Borrowings Overdrafts1 773 5981 517 148
Comprehensive Income Expense313 5372 072 595
Corporation Tax Payable106 403122 867
Creditors1 773 5981 517 148
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 410
Disposals Property Plant Equipment 21 410
Dividends Paid 1 662 810
Fixed Assets12 663 29115 737 758
Government Grants Payable62 63360 545
Increase From Depreciation Charge For Year Property Plant Equipment 319 968
Investments Fixed Assets1 807 1031 807 103
Investments In Group Undertakings1 807 1031 807 103
Net Assets Liabilities Subsidiaries-542 456-2 805 687
Net Current Assets Liabilities-9 193 436-12 114 568
Number Shares Issued Fully Paid 20 994
Other Creditors 38 938
Other Taxation Social Security Payable63 41452 717
Par Value Share 1
Percentage Class Share Held In Subsidiary 83
Profit Loss7 281 9912 072 595
Profit Loss Subsidiaries300 4142 352 132
Property Plant Equipment Gross Cost14 506 48417 879 509
Provisions-47 740-70 552
Total Additions Including From Business Combinations Property Plant Equipment 3 394 435
Total Assets Less Current Liabilities3 469 8553 623 190
Total Borrowings284 090294 547

Transport Operator Data

Dunivaig Road
City Glasgow
Post code G33 4TP
Vehicles 10

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (40 pages)

Company search

Advertisements