COHEN ALLOYS LTD.

Register to unlock more data on OkredoRegister

COHEN ALLOYS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC190210

Incorporation date

13/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Barfillan Drive, Glasgow, G52 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1998)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/03/2026
Previous accounting period extended from 2025-06-29 to 2025-06-30
dot icon22/01/2026
Director's details changed for Stephen Devlin on 2026-01-10
dot icon16/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon25/04/2025
Director's details changed for Mr David Kerr Stirrat on 2025-04-13
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon27/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon30/08/2016
Accounts for a small company made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon11/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon30/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon18/10/2012
Director's details changed for Stephen Devlin on 2011-11-01
dot icon12/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Graeme Lawrie Watt on 2009-11-24
dot icon02/12/2009
Secretary's details changed for Graeme Lawrie Watt on 2009-11-24
dot icon02/12/2009
Director's details changed for Stephen Devlin on 2009-11-24
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/11/2008
Accounts for a small company made up to 2007-12-31
dot icon27/10/2008
Return made up to 13/10/08; full list of members
dot icon27/10/2008
Director's change of particulars / david stirrat / 17/01/2008
dot icon27/10/2008
Appointment terminated secretary david stirrat
dot icon30/06/2008
Director appointed stephen devlin
dot icon24/04/2008
Resolutions
dot icon18/02/2008
Declaration of assistance for shares acquisition
dot icon13/02/2008
Alterations to a floating charge
dot icon13/02/2008
New secretary appointed;new director appointed
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Secretary resigned;director resigned
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon09/02/2008
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon08/02/2008
Partic of mort/charge *
dot icon07/02/2008
Partic of mort/charge *
dot icon07/02/2008
Alterations to a floating charge
dot icon02/02/2008
Alterations to a floating charge
dot icon01/02/2008
Partic of mort/charge *
dot icon26/01/2008
Dec mort/charge *
dot icon26/01/2008
Dec mort/charge *
dot icon26/01/2008
Partic of mort/charge *
dot icon30/10/2007
Return made up to 13/10/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-08-31
dot icon01/03/2007
Registered office changed on 01/03/07 from: 27 queensferry street glasgow G5 0XJ
dot icon25/10/2006
Return made up to 13/10/06; full list of members
dot icon23/03/2006
Accounts for a small company made up to 2005-08-31
dot icon06/10/2005
Return made up to 13/10/05; full list of members
dot icon15/03/2005
Full accounts made up to 2004-08-31
dot icon13/10/2004
Return made up to 13/10/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-08-31
dot icon20/10/2003
Return made up to 13/10/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-08-31
dot icon11/10/2002
Return made up to 13/10/02; full list of members
dot icon15/04/2002
Accounts for a small company made up to 2001-08-31
dot icon18/02/2002
Partic of mort/charge *
dot icon13/02/2002
Ad 04/02/02--------- £ si 99998@1=99998 £ ic 2/100000
dot icon08/02/2002
Partic of mort/charge *
dot icon06/02/2002
Certificate of change of name
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Resolutions
dot icon06/02/2002
£ nc 1000/100000 04/02/02
dot icon25/10/2001
Return made up to 13/10/01; full list of members
dot icon22/08/2001
Director resigned
dot icon04/04/2001
Accounts for a small company made up to 2000-08-31
dot icon10/10/2000
Return made up to 13/10/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-08-31
dot icon28/10/1999
Return made up to 13/10/99; full list of members
dot icon11/10/1999
New director appointed
dot icon16/12/1998
Accounting reference date shortened from 31/10/99 to 31/08/99
dot icon15/10/1998
Secretary resigned
dot icon13/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£500.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.43M
-
0.00
500.00
-
2022
13
1.48M
-
0.00
500.00
-
2023
13
1.49M
-
0.00
500.00
-
2023
13
1.49M
-
0.00
500.00
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

1.49M £Ascended1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devlin, Stephen
Director
17/01/2008 - Present
4
Stirrat, David Kerr
Director
17/01/2008 - Present
17
Watt, Graeme Lawrie
Director
17/01/2008 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COHEN ALLOYS LTD.

COHEN ALLOYS LTD. is an(a) Active company incorporated on 13/10/1998 with the registered office located at 121 Barfillan Drive, Glasgow, G52 1BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COHEN ALLOYS LTD.?

toggle

COHEN ALLOYS LTD. is currently Active. It was registered on 13/10/1998 .

Where is COHEN ALLOYS LTD. located?

toggle

COHEN ALLOYS LTD. is registered at 121 Barfillan Drive, Glasgow, G52 1BH.

What does COHEN ALLOYS LTD. do?

toggle

COHEN ALLOYS LTD. operates in the Aluminium production (24.42 - SIC 2007) sector.

How many employees does COHEN ALLOYS LTD. have?

toggle

COHEN ALLOYS LTD. had 13 employees in 2023.

What is the latest filing for COHEN ALLOYS LTD.?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.