Company number SC220559
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address UNIT 11, HEADWOOD MILL, DENNY, STIRLINGSHIRE, FK6 6BW
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge SC2205590009, created on 24 October 2016; Appointment of Mr James Pearson Sharp as a director on 4 August 2016. The most likely internet sites of SPECIALISED CASTINGS LTD. are www.specialisedcastings.co.uk, and www.specialised-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Specialised Castings Ltd is a Private Limited Company.
The company registration number is SC220559. Specialised Castings Ltd has been working since 25 June 2001.
The present status of the company is Active. The registered address of Specialised Castings Ltd is Unit 11 Headwood Mill Denny Stirlingshire Fk6 6bw. . MACIOCIA, Catherine Louise is a Secretary of the company. GIBB, George is a Director of the company. MACIOCIA, Catherine Louise is a Director of the company. SHARP, James Pearson is a Director of the company. WALKER, Ian Campbell is a Director of the company. WARING, Steven John is a Director of the company. Secretary WARING, Nanette Agnes Kennedy has been resigned. Secretary WARING, Steven John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director NICHOLSON, Alan has been resigned. Director WARING, Nanette Agnes Kennedy has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Casting of iron".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 25 June 2001
Appointed Date: 25 June 2001
Director
NICHOLSON, Alan
Resigned: 12 May 2016
Appointed Date: 01 July 2015
66 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 June 2001
Appointed Date: 25 June 2001
SPECIALISED CASTINGS LTD. Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Oct 2016
Registration of charge SC2205590009, created on 24 October 2016
12 Aug 2016
Appointment of Mr James Pearson Sharp as a director on 4 August 2016
10 Aug 2016
Confirmation statement made on 30 June 2016 with updates
10 Aug 2016
Termination of appointment of Alan Nicholson as a director on 12 May 2016
...
... and 70 more events
11 Jul 2001
New secretary appointed;new director appointed
11 Jul 2001
New secretary appointed
26 Jun 2001
Secretary resigned
26 Jun 2001
Director resigned
25 Jun 2001
Incorporation
24 October 2016
Charge code SC22 0559 0009
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Industrial Common Ownership Fund PLC
Description: Contains fixed charge…
18 June 2015
Charge code SC22 0559 0008
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Nanette Waring
Steven Waring
Description: Contains floating charge…
16 June 2015
Charge code SC22 0559 0007
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Contains floating charge…
26 April 2011
Bond & floating charge
Delivered: 4 May 2011
Status: Satisfied
on 22 April 2015
Persons entitled: Developing Strathclyde Limited
Description: Undertaking & all property & assets present & future…
16 November 2010
Floating charge
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
29 February 2008
Floating charge
Delivered: 4 March 2008
Status: Satisfied
on 22 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
11 January 2008
Bond & floating charge
Delivered: 15 January 2008
Status: Satisfied
on 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 August 2002
Bond & floating charge
Delivered: 22 August 2002
Status: Satisfied
on 17 November 2010
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
25 September 2001
Bond & floating charge
Delivered: 2 October 2001
Status: Satisfied
on 1 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…