Company NameAssociated Metal (Stainless) Limited
DirectorsStephen Duree and Ian Richard Hodgson
Company StatusActive
Company NumberSC144086
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStephen Duree
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(14 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPland Stainless Ring Road
Lower Wortley
Leeds
LS12 6AA
Director NameMr Ian Richard Hodgson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(14 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPland Stainless Ring Road
Lower Wortley
Leeds
LS12 6AA
Secretary NameIan Hodgson
StatusCurrent
Appointed28 October 2011(18 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressPland Stainless Ring Road
Lower Wortley
Leeds
LS12 6AA
Director NameDugald MacDonald Macaulay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 27 July 2001)
RoleChartered Accountant
Correspondence Address16 Churchill Drive
Glasgow
Lanarkshire
G11 7LS
Scotland
Director NameMr Philip John Tolan
Date of BirthJune 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed08 July 1993(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5c Fairfield Court
Clarkston
Glasgow
G76 7YG
Scotland
Secretary NameDugald MacDonald Macaulay
NationalityBritish
StatusResigned
Appointed08 July 1993(2 months, 1 week after company formation)
Appointment Duration8 years (resigned 27 July 2001)
RoleChartered Accountant
Correspondence Address16 Churchill Drive
Glasgow
Lanarkshire
G11 7LS
Scotland
Director NameFrank Herbert Huby
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coppice Avenue
Barnsley
South Yorkshire
S75 1JW
Director NameJames David Cochrane
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbrook
1 Mayberry Drive
Silkstone
South Yorkshire
S75 4LJ
Secretary NameFrank Herbert Huby
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Coppice Avenue
Barnsley
South Yorkshire
S75 1JW
Director NameJohn Michael Haigh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Meadow Park
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HX
Secretary NameJohn Michael Haigh
NationalityBritish
StatusResigned
Appointed19 December 2002(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Meadow Park
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HX
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websiteplandstainless.co.uk
Email address[email protected]
Telephone0113 2634184
Telephone regionLeeds

Location

Registered AddressUnit 47 Anniesland Industrial Estate
Neherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Shareholders

42.5k at £1Pland Stainless LTD
85.00%
Ordinary
7.5k at £1Pland Stainless LTD
15.00%
Ordinary Preferred

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

1 August 2001Delivered on: 3 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 1996Delivered on: 4 March 1996
Satisfied on: 1 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7,block 1,rimsdale industrial estate,glasgow otherwise 97 brook st. Glasgow.
Fully Satisfied
23 August 1993Delivered on: 3 September 1993
Satisfied on: 1 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 brook street, glasgow registered in the land register of scotland under title number gla 60245.
Fully Satisfied
26 August 1993Delivered on: 1 September 1993
Satisfied on: 1 August 2001
Persons entitled: British Steel (Industry) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 brook street, glasgow.
Fully Satisfied
12 August 1993Delivered on: 26 August 1993
Satisfied on: 1 August 2001
Persons entitled: British Steel (Industry) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 August 1993Delivered on: 19 August 1993
Satisfied on: 1 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 November 2019 (1 page)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
14 August 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
(5 pages)
4 September 2015Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
4 September 2015Current accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
16 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000
(5 pages)
16 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000
(5 pages)
23 February 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
23 February 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
10 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(5 pages)
10 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(5 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
26 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
26 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of John Haigh as a director (1 page)
9 January 2012Termination of appointment of John Haigh as a director (1 page)
30 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 November 2011Appointment of Ian Hodgson as a secretary (1 page)
24 November 2011Appointment of Ian Hodgson as a secretary (1 page)
23 November 2011Termination of appointment of John Haigh as a secretary (1 page)
23 November 2011Termination of appointment of John Haigh as a secretary (1 page)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
8 November 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
8 November 2010Accounts for a dormant company made up to 31 July 2010 (8 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 July 2009 (16 pages)
2 December 2009Full accounts made up to 31 July 2009 (16 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 101 brook street glasgow G40 3AP (1 page)
19 May 2009Registered office changed on 19/05/2009 from 101 brook street glasgow G40 3AP (1 page)
2 December 2008Full accounts made up to 31 July 2008 (13 pages)
2 December 2008Full accounts made up to 31 July 2008 (13 pages)
22 May 2008Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
22 May 2008Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
26 March 2008Director appointed stephen duree (2 pages)
26 March 2008Director appointed ian hodgson (2 pages)
26 March 2008Director appointed stephen duree (2 pages)
26 March 2008Appointment terminated director james cochrane (1 page)
26 March 2008Director appointed ian hodgson (2 pages)
26 March 2008Appointment terminated director james cochrane (1 page)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 March 2008Declaration of assistance for shares acquisition (7 pages)
20 March 2008Declaration of assistance for shares acquisition (7 pages)
10 March 2008Full accounts made up to 31 July 2007 (13 pages)
10 March 2008Full accounts made up to 31 July 2007 (13 pages)
24 May 2007Return made up to 27/04/07; no change of members (7 pages)
24 May 2007Return made up to 27/04/07; no change of members (7 pages)
21 November 2006Full accounts made up to 31 July 2006 (14 pages)
21 November 2006Full accounts made up to 31 July 2006 (14 pages)
16 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
11 May 2006Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
11 May 2006Full accounts made up to 31 July 2005 (13 pages)
11 May 2006Full accounts made up to 31 July 2005 (13 pages)
22 November 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
22 November 2005Accounting reference date extended from 31/07/05 to 31/01/06 (1 page)
26 May 2005Return made up to 27/04/05; full list of members (7 pages)
26 May 2005Return made up to 27/04/05; full list of members (7 pages)
18 November 2004Full accounts made up to 31 July 2004 (13 pages)
18 November 2004Full accounts made up to 31 July 2004 (13 pages)
18 May 2004Return made up to 27/04/04; no change of members (7 pages)
18 May 2004Return made up to 27/04/04; no change of members (7 pages)
23 December 2003Full accounts made up to 31 July 2003 (16 pages)
23 December 2003Full accounts made up to 31 July 2003 (16 pages)
7 May 2003Return made up to 27/04/03; no change of members (7 pages)
7 May 2003Return made up to 27/04/03; no change of members (7 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
11 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
11 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
14 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Auditor's resignation (1 page)
29 October 2001Auditor's resignation (1 page)
26 October 2001Full accounts made up to 27 July 2001 (13 pages)
26 October 2001Full accounts made up to 27 July 2001 (13 pages)
8 August 2001Declaration of assistance for shares acquisition (4 pages)
8 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2001Declaration of assistance for shares acquisition (4 pages)
8 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 August 2001Partic of mort/charge * (5 pages)
3 August 2001Partic of mort/charge * (5 pages)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001Dec mort/charge * (14 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001Dec mort/charge * (2 pages)
1 August 2001Dec mort/charge * (14 pages)
1 May 2001Return made up to 27/04/01; full list of members (6 pages)
1 May 2001Return made up to 27/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 June 2000£ sr 1667@1 29/07/99 (1 page)
29 June 2000£ sr 1667@1 29/07/99 (1 page)
12 June 2000Return made up to 27/04/00; full list of members (6 pages)
12 June 2000Return made up to 27/04/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
20 May 1999£ ic 50000/30000 15/05/99 £ sr 20000@1=20000 (1 page)
20 May 1999£ ic 50000/30000 15/05/99 £ sr 20000@1=20000 (1 page)
9 May 1999Return made up to 27/04/99; change of members (6 pages)
9 May 1999Return made up to 27/04/99; change of members (6 pages)
30 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
30 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
15 May 1998£ ic 95000/76665 12/05/98 £ sr 18335@1=18335 (1 page)
15 May 1998£ ic 95000/76665 12/05/98 £ sr 18335@1=18335 (1 page)
19 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
23 May 1997Return made up to 27/04/97; full list of members (6 pages)
23 May 1997Return made up to 27/04/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
23 May 1996Dec mort/charge release * (8 pages)
23 May 1996Dec mort/charge release * (8 pages)
14 May 1996Dec mort/charge release * (4 pages)
14 May 1996Dec mort/charge release * (4 pages)
14 May 1996Dec mort/charge release * (4 pages)
14 May 1996Dec mort/charge release * (4 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
4 March 1996Partic of mort/charge * (5 pages)
4 March 1996Partic of mort/charge * (5 pages)
26 February 1996Alterations to a floating charge (8 pages)
26 February 1996Alterations to a floating charge (8 pages)
27 April 1993Incorporation (20 pages)
27 April 1993Incorporation (20 pages)