Company NameAlbamet Ltd
DirectorsRuaraidh Williamson and Barry Paul Simpson
Company StatusActive
Company NumberSC511007
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Previous NameIMET Alloys Group Limited

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 Ruaraidh Williamson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressCoralinn House Royston Road, Deans Industrial Esta
Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Barry Paul Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCoralinn House Royston Road, Deans Industrial Esta
Deans
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House Royston Road, Deans Industrial Esta
Deans
Livingston
West Lothian
EH54 8AH
Scotland

Contact

Websitewww.albamet.eu
Email address[email protected]

Location

Registered AddressCoralinn House Royston Road, Deans Industrial Estate
Deans
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 4 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Appointment of Mr Barry Paul Simpson as a director on 27 December 2016 (2 pages)
27 December 2016Appointment of Mr Barry Paul Simpson as a director on 27 December 2016 (2 pages)
8 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 15 July 2016 with updates (6 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)
21 December 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 December 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 October 2015Company name changed imet alloys group 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
(1 page)
21 October 2015Company name changed imet alloys group 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)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)