Company NameIMET Alloys Group Limited
Company StatusActive
Company NumberSC395671
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Previous NameAlbamet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Paul Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Ruaraidh Williamson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Stephen Noel Dickson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(7 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Hunter Russell Dalton
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland

Contact

Websitealbamet.eu
Email address[email protected]

Location

Registered AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

57.2k at £1John Robert Wardlaw
5.72%
Ordinary
57.1k at £1James Drummond Mclaren
5.71%
Ordinary
285.7k at £1Douglas George Sked
28.57%
Ordinary
285.7k at £1Hugh Stewart
28.57%
Ordinary
285.7k at £1Ronald Mcnab
28.57%
Ordinary
11.4k at £1John Mccabe
1.14%
Ordinary
11.4k at £1Lesley Robertson
1.14%
Ordinary
5.7k at £1David Mccafferty
0.57%
Ordinary

Financials

Year2014
Net Worth£1,294,271
Cash£18,602
Current Liabilities£149,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

2 October 2020Delivered on: 8 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
2 June 2023Appointment of Mr Brian King as a director on 9 May 2023 (2 pages)
30 March 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
4 July 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
29 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
9 December 2021Appointment of Mr Hunter Russell Dalton as a director on 9 December 2021 (2 pages)
2 November 2021Memorandum and Articles of Association (28 pages)
2 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 July 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
12 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
8 October 2020Registration of charge SC3956710001, created on 2 October 2020 (18 pages)
7 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
18 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 May 2018Appointment of Mr Stephen Noel Dickson as a director on 18 April 2018 (2 pages)
18 April 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
30 October 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,424,371.082878
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,424,371.082878
(3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 December 2016Termination of appointment of John Robert Wardlaw as a director on 26 October 2015 (1 page)
22 December 2016Termination of appointment of John Robert Wardlaw as a director on 26 October 2015 (1 page)
30 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,374,743.082878
(7 pages)
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,374,743.082878
(7 pages)
15 February 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
15 February 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,374,743.00
(5 pages)
4 November 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,374,743.00
(5 pages)
27 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,325,115.00
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,325,115.00
(4 pages)
27 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interests 26/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflict of interests 26/10/2015
(10 pages)
21 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-21
(1 page)
21 October 2015Company name changed albamet LIMITED\certificate issued on 21/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-21
  • RES15 ‐ Change company name resolution on 2015-10-21
(1 page)
21 October 2015Appointment of Mr Hugh Stewart as a director on 20 October 2015 (2 pages)
21 October 2015Company name changed albamet LIMITED\certificate issued on 21/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 October 2015Appointment of Mr Ruaraidh Williamson as a director on 20 October 2015 (2 pages)
21 October 2015Appointment of Mr Ruaraidh Williamson as a director on 20 October 2015 (2 pages)
21 October 2015Appointment of Mr Hugh Stewart as a director on 20 October 2015 (2 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000,100
(4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000,100
(4 pages)
13 April 2015Director's details changed for Mr John Robert Wardlaw on 18 March 2014 (2 pages)
13 April 2015Director's details changed for Mr John Robert Wardlaw on 18 March 2014 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Appointment of Mr Barry Paul Simpson as a director on 30 December 2014 (2 pages)
31 December 2014Appointment of Mr Barry Paul Simpson as a director on 30 December 2014 (2 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,100
(4 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000,100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from 6 Orchard Crescent Edinburgh EH4 2EY Scotland on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 6 Orchard Crescent Edinburgh EH4 2EY Scotland on 28 February 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (14 pages)
9 February 2012Resolutions
  • RES13 ‐ Sub-division 04/01/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2012Sub-division of shares on 4 January 2012 (5 pages)
9 February 2012Sub-division of shares on 4 January 2012 (5 pages)
9 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 1,000,100
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 1,000,100
(4 pages)
9 February 2012Resolutions
  • RES13 ‐ Sub-division 04/01/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2012Sub-division of shares on 4 January 2012 (5 pages)
9 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 1,000,100
(4 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)