Ireland Alloys Limited

DataGardener
live
Medium

Ireland Alloys Limited

sc040892Private Limited With Share Capital

Ireland Alloys Limited, Whistleberry Road, Hamilton, ML30HP
Incorporated

02/09/1964

Company Age

61 years

Directors

4

Employees

52

SIC Code

46720

Risk

low risk

Company Overview

Registration, classification & business activity

Ireland Alloys Limited (sc040892) is a private limited with share capital incorporated on 02/09/1964 (61 years old) and registered in hamilton, ML30HP. The company operates under SIC code 46720 - wholesale of metals and metal ores.

Based in hamilton, scotland, ireland alloys ltd was established in 1964 with a site over 200,000 square feet. we specialise in buying, processing, and selling a wide range of complex materials encompassing over 300 ferrous and non-ferrous metals with a core focus on nickel and cobalt superalloys scr...

Private Limited With Share Capital
SIC: 46720
Medium
Incorporated 02/09/1964
ML30HP
52 employees

Financial Overview

Total Assets

£19.46M

Liabilities

£14.01M

Net Assets

£5.45M

Turnover

£31.74M

Cash

£1.0K

Key Metrics

52

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

18

Registered

1

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Accounts With Accounts Type Medium
Category:Accounts
Date:24-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Auditors Resignation Company
Category:Auditors
Date:21-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:04-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2017
Auditors Resignation Company
Category:Auditors
Date:26-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Resolution
Category:Resolution
Date:14-12-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2010
Termination Director Company With Name
Category:Officers
Date:02-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Capital Allotment Shares
Category:Capital
Date:06-05-2010
Resolution
Category:Resolution
Date:06-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2010
Legacy
Category:Mortgage
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Termination Director Company With Name
Category:Officers
Date:17-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2010
Resolution
Category:Resolution
Date:15-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2009
Termination Director Company With Name
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Legacy
Category:Accounts
Date:29-09-2009

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemedium company
Due Date31/03/2027
Filing Date24/02/2026
Latest Accounts30/06/2025

Trading Addresses

Whistleberry Road, Hamilton, South Lanarkshire Ml3 0Hp, ML30HPRegistered

Contact

01698822461
trader@ireland-alloys.co.uk
ireland-alloys.co.uk
Ireland Alloys Limited, Whistleberry Road, Hamilton, ML30HP