Company NameAlloymaster (Scotland) Ltd
DirectorGary Pearson
Company StatusActive
Company NumberSC529190
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Gary Pearson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMrs Mary Boyle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMr Robert Boyle
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland

Location

Registered AddressOffice 2 30/2 Eskbank Office Complex
Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
15 December 2022Notification of Alloymaster (Glasgow) Ltd as a person with significant control on 28 January 2022 (2 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Notification of Gary Pearson as a person with significant control on 28 January 2022 (2 pages)
31 March 2022Cessation of Robert Boyle as a person with significant control on 28 January 2022 (1 page)
31 March 2022Cessation of Mary Boyle as a person with significant control on 28 January 2022 (1 page)
31 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
21 December 2021Termination of appointment of Mary Boyle as a director on 21 December 2021 (1 page)
21 December 2021Termination of appointment of Robert Boyle as a director on 21 December 2021 (1 page)
21 December 2021Appointment of Mr Gary Pearson as a director on 20 December 2021 (2 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
17 February 2021Director's details changed for Mr Robert Boyle on 17 February 2021 (2 pages)
17 February 2021Registered office address changed from 40/14 Hardengreen Business Park, Dalhousie Road Dalhousie Road Eskbank Midlothian EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 17 February 2021 (1 page)
17 February 2021Director's details changed for Mrs Mary Boyle on 17 February 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 December 2018Change of details for Mrs Mary Boyle as a person with significant control on 5 December 2018 (2 pages)
6 December 2018Change of details for Mr Robert Boyle as a person with significant control on 5 December 2018 (2 pages)
6 December 2018Director's details changed for Mrs Mary Boyle on 5 December 2018 (2 pages)
6 December 2018Director's details changed for Mr Robert Boyle on 5 December 2018 (2 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Registered office address changed from Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX Scotland to 40/14 Hardengreen Business Park, Dalhousie Road Dalhousie Road Eskbank Midlothian EH22 3NU on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX Scotland to 40/14 Hardengreen Business Park, Dalhousie Road Dalhousie Road Eskbank Midlothian EH22 3NU on 22 August 2017 (1 page)
9 March 2017Registered office address changed from Gibson Mckerrell Brown 14 Rutland Square Edinburgh EH1 2BD Scotland to Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Gibson Mckerrell Brown 14 Rutland Square Edinburgh EH1 2BD Scotland to Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(37 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
(37 pages)