Company NameUltimate Alloys Limited
DirectorMatthew Orrock
Company StatusActive
Company NumberSC472885
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMatthew Orrock
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
Director NameCraig Gordon Mason
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6RU
Scotland
Director NameClaire Charlotte McKechnie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleNHS Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6RU
Scotland
Director NameSharon Mason
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6RU
Scotland
Director NameRobert William Mason
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RolePowder Coating Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Fisherrrow Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6RU
Scotland
Secretary NameClaire Charlotte McKechnie
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 30 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
East Lothian
EH21 6RU
Scotland

Contact

Telephone0131 6533542
Telephone regionEdinburgh

Location

Registered AddressUnit 30 Fisherrow Industrial Estate
Newhailes Road
Musselburgh
EH21 6RU
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 June 2019 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (1 page)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
3 April 2016Termination of appointment of Sharon Mason as a director on 3 April 2016 (1 page)
3 April 2016Termination of appointment of Sharon Mason as a director on 3 April 2016 (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(4 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
1 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
7 April 2015Registered office address changed from 10 Bennet Wood Terrace Winchburgh Broxburn West Lothian EH52 6TR United Kingdom to Unit 30 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 10 Bennet Wood Terrace Winchburgh Broxburn West Lothian EH52 6TR United Kingdom to Unit 30 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 10 Bennet Wood Terrace Winchburgh Broxburn West Lothian EH52 6TR United Kingdom to Unit 30 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU on 7 April 2015 (1 page)
13 October 2014Director's details changed for Sharon Cherry on 30 May 2014 (7 pages)
13 October 2014Director's details changed for Sharon Cherry on 30 May 2014 (7 pages)
1 September 2014Termination of appointment of Claire Charlotte Mckechnie as a director on 14 July 2014 (2 pages)
1 September 2014Termination of appointment of Craig Gordon Mason as a director on 14 July 2014 (2 pages)
1 September 2014Termination of appointment of Craig Gordon Mason as a director on 14 July 2014 (2 pages)
1 September 2014Termination of appointment of Claire Charlotte Mckechnie as a secretary on 14 July 2014 (2 pages)
1 September 2014Termination of appointment of Claire Charlotte Mckechnie as a director on 14 July 2014 (2 pages)
1 September 2014Termination of appointment of Claire Charlotte Mckechnie as a secretary on 14 July 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 4
(40 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 4
(40 pages)