Company NameCohen Alloys Ltd.
Company StatusActive
Company NumberSC190210
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameStephen Devlin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Meikle Earnock Road
Hamilton
Lanarkshire
ML3 8AE
Scotland
Director NameMr David Kerr Stirrat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodburn Road
Newlands
Glasgow
G43 2TN
Scotland
Director NameMr Graeme Lawrie Watt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
Houston
Johnstone
Renfrewshire
PA6 7NT
Scotland
Secretary NameMr Graeme Lawrie Watt
NationalityBritish
StatusCurrent
Appointed17 January 2008(9 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
Houston
Johnstone
Renfrewshire
PA6 7NT
Scotland
Director NameAlan Veitch Paterson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleRefractory Engineer
Correspondence Address1 Macrae Drive
Prestwick
Ayrshire
KA9 1NY
Scotland
Director NameMr David Shields
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address34 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Secretary NameMr David Shields
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address34 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Director NameMr Thomas Flaherty Hill
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2001)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address17 Station Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YA
Scotland
Secretary NameDavid Kerr Stirrat
NationalityBritish
StatusResigned
Appointed17 January 2008(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2008)
RoleCompany Director
Correspondence Address3 Glenspean Street
Newlands
Glasgow
G43 2YN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 8824596
Telephone regionGlasgow

Location

Registered Address121 Barfillan Drive
Glasgow
G52 1BH
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Ensco 178 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,242,347
Net Worth£1,039,165
Cash£6,413
Current Liabilities£3,162,030

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

5 February 2008Delivered on: 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7 craigton industrial estate, barfillan drive, cardonald GLA94700.
Outstanding
5 February 2008Delivered on: 7 February 2008
Persons entitled: M & M (Oldco) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7, craigton industrial estate, 121 barfillan drive, cardonald, glasgow GLA94700.
Outstanding
18 January 2008Delivered on: 1 February 2008
Persons entitled: Rbs Invoice Finance Limited

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
18 January 2008Delivered on: 26 January 2008
Persons entitled: The Royal Bank of Scotland 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
13 February 2002Delivered on: 18 February 2002
Satisfied on: 26 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects registered under title number gla 94700.
Fully Satisfied
1 February 2002Delivered on: 8 February 2002
Satisfied on: 26 January 2008
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

14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(6 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(6 pages)
11 August 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
11 August 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(6 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (29 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (29 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(6 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
(6 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
18 October 2012Director's details changed for Stephen Devlin on 1 November 2011 (2 pages)
18 October 2012Director's details changed for Stephen Devlin on 1 November 2011 (2 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
18 October 2012Director's details changed for Stephen Devlin on 1 November 2011 (2 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
12 September 2012Accounts for a medium company made up to 31 December 2011 (14 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 December 2009Director's details changed for Stephen Devlin on 24 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Graeme Lawrie Watt on 24 November 2009 (2 pages)
2 December 2009Secretary's details changed for Graeme Lawrie Watt on 24 November 2009 (1 page)
2 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Graeme Lawrie Watt on 24 November 2009 (2 pages)
2 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Graeme Lawrie Watt on 24 November 2009 (1 page)
2 December 2009Director's details changed for Stephen Devlin on 24 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Appointment terminated secretary david stirrat (1 page)
27 October 2008Return made up to 13/10/08; full list of members (4 pages)
27 October 2008Appointment terminated secretary david stirrat (1 page)
27 October 2008Director's change of particulars / david stirrat / 17/01/2008 (1 page)
27 October 2008Director's change of particulars / david stirrat / 17/01/2008 (1 page)
27 October 2008Return made up to 13/10/08; full list of members (4 pages)
30 June 2008Director appointed stephen devlin (2 pages)
30 June 2008Director appointed stephen devlin (2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 February 2008Declaration of assistance for shares acquisition (4 pages)
18 February 2008Declaration of assistance for shares acquisition (4 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008New secretary appointed;new director appointed (2 pages)
13 February 2008Alterations to a floating charge (5 pages)
13 February 2008Alterations to a floating charge (5 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008New secretary appointed;new director appointed (3 pages)
11 February 2008Secretary resigned;director resigned (1 page)
9 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 February 2008Partic of mort/charge * (3 pages)
8 February 2008Partic of mort/charge * (3 pages)
7 February 2008Alterations to a floating charge (5 pages)
7 February 2008Partic of mort/charge * (5 pages)
7 February 2008Alterations to a floating charge (5 pages)
7 February 2008Partic of mort/charge * (5 pages)
2 February 2008Alterations to a floating charge (8 pages)
2 February 2008Alterations to a floating charge (8 pages)
1 February 2008Partic of mort/charge * (4 pages)
1 February 2008Partic of mort/charge * (4 pages)
26 January 2008Partic of mort/charge * (4 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Partic of mort/charge * (4 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
30 October 2007Return made up to 13/10/07; full list of members (7 pages)
30 October 2007Return made up to 13/10/07; full list of members (7 pages)
10 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
10 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
1 March 2007Registered office changed on 01/03/07 from: 27 queensferry street glasgow G5 0XJ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 27 queensferry street glasgow G5 0XJ (1 page)
25 October 2006Return made up to 13/10/06; full list of members (7 pages)
25 October 2006Return made up to 13/10/06; full list of members (7 pages)
23 March 2006Accounts for a small company made up to 31 August 2005 (9 pages)
23 March 2006Accounts for a small company made up to 31 August 2005 (9 pages)
6 October 2005Return made up to 13/10/05; full list of members (7 pages)
6 October 2005Return made up to 13/10/05; full list of members (7 pages)
15 March 2005Full accounts made up to 31 August 2004 (16 pages)
15 March 2005Full accounts made up to 31 August 2004 (16 pages)
13 October 2004Return made up to 13/10/04; full list of members (7 pages)
13 October 2004Return made up to 13/10/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 August 2003 (15 pages)
26 January 2004Full accounts made up to 31 August 2003 (15 pages)
20 October 2003Return made up to 13/10/03; full list of members (7 pages)
20 October 2003Return made up to 13/10/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 August 2002 (10 pages)
22 January 2003Full accounts made up to 31 August 2002 (10 pages)
11 October 2002Return made up to 13/10/02; full list of members (7 pages)
11 October 2002Return made up to 13/10/02; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 February 2002Partic of mort/charge * (5 pages)
18 February 2002Partic of mort/charge * (5 pages)
13 February 2002Ad 04/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 February 2002Ad 04/02/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 February 2002Partic of mort/charge * (6 pages)
8 February 2002Partic of mort/charge * (6 pages)
6 February 2002£ nc 1000/100000 04/02/02 (1 page)
6 February 2002Company name changed macgregor & moir (uk) LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Company name changed macgregor & moir (uk) LIMITED\certificate issued on 06/02/02 (2 pages)
6 February 2002£ nc 1000/100000 04/02/02 (1 page)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
4 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 October 2000Return made up to 13/10/00; full list of members (7 pages)
10 October 2000Return made up to 13/10/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
16 December 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
16 December 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (21 pages)
13 October 1998Incorporation (21 pages)