Company NameIMET Alloys Limited
Company StatusActive
Company NumberSC553507
CategoryPrivate Limited Company
Incorporation Date30 December 2016(7 years, 3 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
Appointed30 December 2016(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Ruaraidh Williamson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Stephen Noel Dickson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(1 year, 3 months after company formation)
Appointment Duration6 years
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland

Location

Registered AddressCoralinn House
4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
4 January 2023Director's details changed for Mr Barry Paul Simpson on 29 December 2022 (2 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
4 January 2023Director's details changed for Mr Ruaraidh Williamson on 29 December 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
27 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 April 2018Appointment of Mr Stephen Noel Dickson as a director on 13 April 2018 (2 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 December 2016Incorporation
Statement of capital on 2016-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 December 2016Incorporation
Statement of capital on 2016-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)