CONTINENTAL ALLOYS & SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL ALLOYS & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198922

Incorporation date

13/08/1999

Size

Full

Contacts

Registered address

Registered address

13 Queen's Road, Aberdeen AB15 4YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon10/11/2025
Satisfaction of charge 7 in full
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon07/08/2024
Full accounts made up to 2023-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Mr Arthur Ajemyan as a director on 2023-04-11
dot icon07/06/2023
Appointment of Mr William a Smith Ii as a director on 2023-04-11
dot icon07/06/2023
Termination of appointment of James Donald Hoffman as a director on 2023-04-11
dot icon07/06/2023
Termination of appointment of Karla Renee Lewis as a director on 2023-04-11
dot icon14/11/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon21/09/2022
Director's details changed for James Donald Hoffman on 2022-07-01
dot icon21/09/2022
Director's details changed for Karla Renee Lewis on 2022-07-01
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Termination of appointment of Gregg James Mollins as a director on 2018-12-31
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon19/08/2016
Termination of appointment of David Harold Hannah as a director on 2016-08-01
dot icon22/09/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon10/04/2015
Auditor's resignation
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/08/2014
Termination of appointment of David Sapunjis as a director on 2014-07-01
dot icon23/05/2014
Resolutions
dot icon26/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon23/09/2012
Termination of appointment of Md Secretaries Limited as a secretary
dot icon23/09/2012
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon23/09/2012
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2012-09-23
dot icon11/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon20/04/2012
Appointment of James Donald Hoffman as a director
dot icon20/04/2012
Appointment of Karla Renee Lewis as a director
dot icon20/04/2012
Appointment of David Harold Hannah as a director
dot icon20/04/2012
Appointment of Gregg James Mollins as a director
dot icon14/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon26/08/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon19/07/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon03/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon18/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon24/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/08/2009
Return made up to 13/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / james gibb / 13/08/2009
dot icon16/07/2009
Secretary's change of particulars md secretaries LIMITED logged form
dot icon21/08/2008
Return made up to 13/08/08; full list of members
dot icon11/08/2008
Director appointed david sapunjis
dot icon05/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/08/2008
Appointment terminated director dale benditz
dot icon05/08/2008
Appointment terminated director daniel benditz
dot icon26/11/2007
Accounts for a small company made up to 2006-12-31
dot icon14/09/2007
Return made up to 13/08/07; no change of members
dot icon05/01/2007
Memorandum and Articles of Association
dot icon29/12/2006
Certificate of change of name
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon06/11/2006
Partic of mort/charge *
dot icon06/11/2006
Memorandum and Articles of Association
dot icon06/11/2006
Resolutions
dot icon31/10/2006
Partic of mort/charge *
dot icon14/10/2006
Dec mort/charge *
dot icon06/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/09/2006
Return made up to 13/08/06; full list of members
dot icon22/08/2006
Memorandum and Articles of Association
dot icon22/08/2006
Ad 18/08/06--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
£ nc 50000/100000 18/08/06
dot icon01/08/2006
Registered office changed on 01/08/06 from: johnstone house 52-54 rose street aberdeen aberdeenshire AB10 1HA
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon07/09/2005
Return made up to 13/08/05; full list of members
dot icon06/07/2005
Accounts for a small company made up to 2004-12-31
dot icon26/11/2004
Dec mort/charge *
dot icon16/09/2004
Return made up to 13/08/04; full list of members
dot icon09/09/2004
Accounts for a small company made up to 2003-12-31
dot icon30/01/2004
Partic of mort/charge *
dot icon30/01/2004
Dec mort/charge *
dot icon19/01/2004
Director's particulars changed
dot icon03/09/2003
Return made up to 13/08/03; full list of members
dot icon14/08/2003
Dec mort/charge *
dot icon05/08/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Partic of mort/charge *
dot icon19/11/2002
Partic of mort/charge *
dot icon20/08/2002
Return made up to 13/08/02; full list of members
dot icon06/07/2002
Accounts for a small company made up to 2001-12-31
dot icon23/05/2002
Registered office changed on 23/05/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon30/08/2001
Partic of mort/charge *
dot icon20/08/2001
Return made up to 13/08/01; full list of members
dot icon02/07/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Secretary's particulars changed
dot icon01/06/2001
Registered office changed on 01/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA
dot icon17/05/2001
Particulars of contract relating to shares
dot icon17/05/2001
Ad 06/04/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/04/2001
Memorandum and Articles of Association
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
£ nc 1000/50000 06/04/01
dot icon21/08/2000
Return made up to 13/08/00; full list of members
dot icon21/08/2000
Location of register of members address changed
dot icon06/04/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon28/03/2000
Partic of mort/charge *
dot icon06/03/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon03/02/2000
Certificate of change of name
dot icon13/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibb, James Patrick
Director
01/03/2000 - Present
2
Ajemyan, Arthur
Director
11/04/2023 - Present
4
Hoffman, James Donald
Director
03/08/2011 - 11/04/2023
6
Lewis, Karla Renee
Director
03/08/2011 - 11/04/2023
6
Smith Ii, William A
Director
11/04/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTINENTAL ALLOYS & SERVICES LIMITED

CONTINENTAL ALLOYS & SERVICES LIMITED is an(a) Active company incorporated on 13/08/1999 with the registered office located at 13 Queen's Road, Aberdeen AB15 4YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL ALLOYS & SERVICES LIMITED?

toggle

CONTINENTAL ALLOYS & SERVICES LIMITED is currently Active. It was registered on 13/08/1999 .

Where is CONTINENTAL ALLOYS & SERVICES LIMITED located?

toggle

CONTINENTAL ALLOYS & SERVICES LIMITED is registered at 13 Queen's Road, Aberdeen AB15 4YL.

What does CONTINENTAL ALLOYS & SERVICES LIMITED do?

toggle

CONTINENTAL ALLOYS & SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONTINENTAL ALLOYS & SERVICES LIMITED?

toggle

The latest filing was on 10/11/2025: Satisfaction of charge 7 in full.