RICHARD AUSTIN ALLOYS LIMITED

RICHARD AUSTIN ALLOYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHARD AUSTIN ALLOYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC074125
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHARD AUSTIN ALLOYS LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RICHARD AUSTIN ALLOYS LIMITED located?

    Registered Office Address
    Block 24
    Easter Queenslie Industrial
    G33 4TP Estate
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHARD AUSTIN ALLOYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RICHARD AUSTIN ALLOYS LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for RICHARD AUSTIN ALLOYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Notification of Richard Austin Alloys Holdings Limited as a person with significant control on Apr 29, 2024

    2 pagesPSC02

    Cessation of Sharen Margurite Kelly as a person with significant control on Apr 29, 2024

    1 pagesPSC07

    Confirmation statement made on Aug 16, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2023

    40 pagesAA

    Confirmation statement made on Aug 16, 2023 with updates

    6 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 26, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Termination of appointment of Gary Higgins as a director on Mar 31, 2023

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share buyback agreement approved 13/02/2023
    RES13

    Termination of appointment of Anthony James Mchale as a director on Feb 13, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    39 pagesAA

    Confirmation statement made on Aug 16, 2022 with updates

    6 pagesCS01

    Cessation of Sean Terrence Kelly as a person with significant control on May 09, 2021

    1 pagesPSC07

    Appointment of Mrs Sharen Margurite Kelly as a director on Jun 20, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Mar 31, 2021

    37 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Aug 16, 2021 with updates

    5 pagesCS01

    Termination of appointment of Sean Terrence Kelly as a director on May 09, 2021

    1 pagesTM01

    Who are the officers of RICHARD AUSTIN ALLOYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURDOCH, John
    Langside Drive
    G43 2EP Glasgow
    5
    Scotland
    Secretary
    Langside Drive
    G43 2EP Glasgow
    5
    Scotland
    147462280001
    FINLAY, Andrew James
    Block 24
    Easter Queenslie Industrial
    G33 4TP Estate
    Glasgow
    Director
    Block 24
    Easter Queenslie Industrial
    G33 4TP Estate
    Glasgow
    United KingdomBritishDirector129376130003
    HALL, Lee
    The Greenway
    Haxby
    YO32 3FE York
    8
    England
    Director
    The Greenway
    Haxby
    YO32 3FE York
    8
    England
    EnglandBritishSales Director153251700002
    JOHNSTON, James Robertson
    15 Portland Road
    Worsley
    M28 3RR Manchester
    Director
    15 Portland Road
    Worsley
    M28 3RR Manchester
    EnglandBritishSales Director75493990001
    KELLY, Sharen Margurite
    Block 24
    Easter Queenslie Industrial
    G33 4TP Estate
    Glasgow
    Director
    Block 24
    Easter Queenslie Industrial
    G33 4TP Estate
    Glasgow
    EnglandBritishCompany Director212536140001
    MURDOCH, John
    Langside Drive
    G43 2EP Glasgow
    5
    Scotland
    Director
    Langside Drive
    G43 2EP Glasgow
    5
    Scotland
    United KingdomBritishAccountant147472130001
    RAWLINSON, Paul
    Bamburgh Gardens
    SR3 1NB Sunderland
    3
    United Kingdom
    Director
    Bamburgh Gardens
    SR3 1NB Sunderland
    3
    United Kingdom
    EnglandBritishSales Director109684780003
    LEVICK, Arlene Alexandrina Mcleod Meek
    10 Wallace Mill
    EH53 0BD Mid Calder
    West Lothian
    Secretary
    10 Wallace Mill
    EH53 0BD Mid Calder
    West Lothian
    British827420003
    WRIGHT, Walter Skinner
    6 Cortmalaw Gardens
    Wallacefield Robroyston
    G33 1TJ Glasgow
    Secretary
    6 Cortmalaw Gardens
    Wallacefield Robroyston
    G33 1TJ Glasgow
    BritishFinance Director782680007
    CARRUTHERS, Michael Spears
    24 Castlefields
    Rothwell
    LS26 0GN Leeds
    Director
    24 Castlefields
    Rothwell
    LS26 0GN Leeds
    United KingdomBritishSales Director47256010004
    HIGGINS, Gary
    Robin Drive
    Hutton
    BS24 9RY Weston-Super-Mare
    7
    Avon
    United Kingdom
    Director
    Robin Drive
    Hutton
    BS24 9RY Weston-Super-Mare
    7
    Avon
    United Kingdom
    United KingdomBritishDirector129376360002
    KELLY, Sean Terrence
    Bell House Reynard Crag Lane
    High Birstwith
    HG3 2JQ Harrogate
    North Yorkshire
    Director
    Bell House Reynard Crag Lane
    High Birstwith
    HG3 2JQ Harrogate
    North Yorkshire
    EnglandBritishCompany Director827820003
    KELLY, Timothy James
    Ladbrook
    CV47 2BY Southam
    Tollgate Cottage
    Warwickshire
    United Kingdom
    Director
    Ladbrook
    CV47 2BY Southam
    Tollgate Cottage
    Warwickshire
    United Kingdom
    EnglandBritishSales Director123860940003
    MCFADDEN, Teague
    38 Anniesland Road
    G13 1XB Glasgow
    Lanarkshire
    Director
    38 Anniesland Road
    G13 1XB Glasgow
    Lanarkshire
    BritishCompany Director827440001
    MCHALE, Anthony James
    82 Mansfield Road
    Edwinstone
    NG21 Nottingham
    Director
    82 Mansfield Road
    Edwinstone
    NG21 Nottingham
    United KingdomBritishSales Director92373790001
    WEIR, Robin John
    Rosewood
    42 Briar Road Newlands
    G43 2TX Glasgow
    Director
    Rosewood
    42 Briar Road Newlands
    G43 2TX Glasgow
    BritishCompany Director78664190001
    WRIGHT, Walter Skinner
    6 Cortmalaw Gardens
    Wallacefield Robroyston
    G33 1TJ Glasgow
    Director
    6 Cortmalaw Gardens
    Wallacefield Robroyston
    G33 1TJ Glasgow
    BritishFinance Director782680007

    Who are the persons with significant control of RICHARD AUSTIN ALLOYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Felnex Crescent
    LS9 0SN Leeds
    Unit 1
    England
    Apr 29, 2024
    Felnex Crescent
    LS9 0SN Leeds
    Unit 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15078440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sharen Margurite Kelly
    Reynard Crag Lane
    High Birstwith
    HG3 2JQ Harrogate
    Bell House
    England
    Jun 30, 2016
    Reynard Crag Lane
    High Birstwith
    HG3 2JQ Harrogate
    Bell House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Sean Terrence Kelly
    Reynard Crag Lane
    High Birstwith
    HG3 2JQ Harrogate
    Bell House
    England
    Jun 30, 2016
    Reynard Crag Lane
    High Birstwith
    HG3 2JQ Harrogate
    Bell House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0