Company NameIMET Alloys (Europe) Limited
Company StatusActive
Company NumberSC497043
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Barry Paul Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameMr Barry Paul Simpson
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Ruaraidh Williamson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Stephen Noel Dickson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(2 years, 2 months after company formation)
Appointment Duration7 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland

Contact

Websitealbamet.eu
Email address[email protected]

Location

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

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

7 April 2020Delivered on: 22 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 10 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
9 June 2023Accounts for a small company made up to 31 December 2022 (18 pages)
20 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Barry Paul Simpson on 4 February 2023 (2 pages)
9 February 2023Director's details changed for Mr Ruaraidh Williamson on 4 February 2023 (2 pages)
4 July 2022Accounts for a small company made up to 31 December 2021 (18 pages)
11 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
3 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 October 2020Satisfaction of charge SC4970430001 in full (1 page)
8 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
22 April 2020Registration of charge SC4970430002, created on 7 April 2020 (18 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
10 January 2020Registration of charge SC4970430001, created on 9 January 2020 (18 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 April 2017Termination of appointment of Hugh Stewart as a director on 12 April 2017 (1 page)
25 April 2017Appointment of Mr Stephen Noel Dickson as a director on 12 April 2017 (2 pages)
25 April 2017Termination of appointment of Hugh Stewart as a director on 12 April 2017 (1 page)
25 April 2017Appointment of Mr Stephen Noel Dickson as a director on 12 April 2017 (2 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
29 June 2016Appointment of Mr Ruaraidh Williamson as a director on 28 June 2016 (2 pages)
29 June 2016Appointment of Mr Ruaraidh Williamson as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of John Robert Wardlaw as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of John Robert Wardlaw as a director on 28 June 2016 (1 page)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
29 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)