CALEDONIAN ALLOYS GROUP LIMITED
LIVINGSTON CALEDONIAN AEROTECH LIMITED PACIFIC SHELF 1040 LIMITED

Hellopages » West Lothian » West Lothian » EH54 5BZ

Company number SC217265
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address WYMAN GORDON COMPLEX, HOUSTOUN ROAD, LIVINGSTON, EH54 5BZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr James Johnston as a director on 31 March 2017; Confirmation statement made on 23 March 2017 with updates; Accounts for a dormant company made up to 1 January 2017. The most likely internet sites of CALEDONIAN ALLOYS GROUP LIMITED are www.caledonianalloysgroup.co.uk, and www.caledonian-alloys-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Kirknewton Rail Station is 3.3 miles; to Bathgate Rail Station is 5.1 miles; to Inverkeithing Rail Station is 9.8 miles; to Rosyth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Alloys Group Limited is a Private Limited Company. The company registration number is SC217265. Caledonian Alloys Group Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Caledonian Alloys Group Limited is Wyman Gordon Complex Houstoun Road Livingston Eh54 5bz. . EDELSTYN, Paul is a Secretary of the company. FREEMAN-MASSEY, Janet is a Secretary of the company. BECKER, Roger Paul is a Director of the company. BEYER, Ruth Ann is a Director of the company. BLACKMORE, Steven Craig is a Director of the company. HAGEL, Shawn Rene is a Director of the company. JOHNSTON, James is a Director of the company. ROSE, David Lewis is a Director of the company. Secretary CAMPBELL, Lindsay has been resigned. Secretary HANNAH, Grahame Edward has been resigned. Secretary JOHNSTON, Kevin James has been resigned. Secretary LACKS, Sheila Ann has been resigned. Secretary STEWART, Hugh has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Lindsay Margaret has been resigned. Director COOKE, Roger Anthony has been resigned. Director DONEGAN, Mark has been resigned. Director HANNAH, Grahame Edward has been resigned. Director LACKS, Sheila Ann has been resigned. Director LARSSON, William Dean has been resigned. Director MCNAB, Ronald has been resigned. Director MUHARSKY, Ray Allen has been resigned. Director SKED, Douglas George has been resigned. Director SNOWDEN, Joseph Irvin has been resigned. Director STEWART, Hugh has been resigned. Director WARDLAW, John Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDELSTYN, Paul
Appointed Date: 13 November 2008

Secretary
FREEMAN-MASSEY, Janet
Appointed Date: 14 October 2015

Director
BECKER, Roger Paul
Appointed Date: 11 December 2012
71 years old

Director
BEYER, Ruth Ann
Appointed Date: 01 June 2013
70 years old

Director
BLACKMORE, Steven Craig
Appointed Date: 14 January 2010
64 years old

Director
HAGEL, Shawn Rene
Appointed Date: 12 August 2008
60 years old

Director
JOHNSTON, James
Appointed Date: 31 March 2017
55 years old

Director
ROSE, David Lewis
Appointed Date: 02 November 2012
61 years old

Resigned Directors

Secretary
CAMPBELL, Lindsay
Resigned: 05 October 2010
Appointed Date: 18 December 2009

Secretary
HANNAH, Grahame Edward
Resigned: 15 March 2013
Appointed Date: 05 October 2010

Secretary
JOHNSTON, Kevin James
Resigned: 17 July 2009
Appointed Date: 01 July 2004

Secretary
LACKS, Sheila Ann
Resigned: 12 June 2015
Appointed Date: 18 June 2013

Secretary
STEWART, Hugh
Resigned: 01 July 2004
Appointed Date: 20 June 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 June 2001
Appointed Date: 23 March 2001

Director
CAMPBELL, Lindsay Margaret
Resigned: 05 October 2010
Appointed Date: 18 December 2009
55 years old

Director
COOKE, Roger Anthony
Resigned: 01 June 2013
Appointed Date: 13 November 2008
77 years old

Director
DONEGAN, Mark
Resigned: 13 November 2008
Appointed Date: 05 July 2007
69 years old

Director
HANNAH, Grahame Edward
Resigned: 15 March 2013
Appointed Date: 05 October 2010
67 years old

Director
LACKS, Sheila Ann
Resigned: 12 June 2015
Appointed Date: 18 June 2013
49 years old

Director
LARSSON, William Dean
Resigned: 12 August 2008
Appointed Date: 05 July 2007
80 years old

Director
MCNAB, Ronald
Resigned: 31 July 2009
Appointed Date: 20 June 2001
70 years old

Director
MUHARSKY, Ray Allen
Resigned: 02 November 2012
Appointed Date: 10 November 2010
52 years old

Director
SKED, Douglas George
Resigned: 05 July 2007
Appointed Date: 20 June 2001
60 years old

Director
SNOWDEN, Joseph Irvin
Resigned: 10 November 2010
Appointed Date: 05 July 2007
69 years old

Director
STEWART, Hugh
Resigned: 31 July 2009
Appointed Date: 20 June 2001
68 years old

Director
WARDLAW, John Robert
Resigned: 19 February 2010
Appointed Date: 31 July 2009
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 June 2001
Appointed Date: 23 March 2001

Persons With Significant Control

Berkshire Hathaway Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIAN ALLOYS GROUP LIMITED Events

06 Apr 2017
Appointment of Mr James Johnston as a director on 31 March 2017
06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
08 Mar 2017
Accounts for a dormant company made up to 1 January 2017
07 Nov 2016
Accounts for a dormant company made up to 3 April 2016
21 Apr 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 92 more events
26 Jun 2001
New secretary appointed;new director appointed
26 Jun 2001
Director resigned
26 Jun 2001
Secretary resigned
25 Jun 2001
Company name changed pacific shelf 1040 LIMITED\certificate issued on 25/06/01
23 Mar 2001
Incorporation

CALEDONIAN ALLOYS GROUP LIMITED Charges

27 June 2001
Bond & floating charge
Delivered: 3 July 2001
Status: Satisfied on 18 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…