CALEDONIAN ALLOYS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 5BZ

Company number SC162625
Status Active
Incorporation Date 12 January 1996
Company Type Private Limited Company
Address WYMAN GORDON COMPLEX, HOUSTOUN ROAD, LIVINGSTON, EH54 5BZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr James Johnston as a director on 31 March 2017; Full accounts made up to 3 April 2016; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of CALEDONIAN ALLOYS LIMITED are www.caledonianalloys.co.uk, and www.caledonian-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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 Limited is a Private Limited Company. The company registration number is SC162625. Caledonian Alloys Limited has been working since 12 January 1996. The present status of the company is Active. The registered address of Caledonian Alloys 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. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director ANDERSON, David Wallace has been resigned. Director CAMPBELL, Lindsay Margaret has been resigned. Director COOKE, Roger Anthony has been resigned. Director DINGWALL, Robert Buchanan Gilchrist has been resigned. Director DONEGAN, Mark has been resigned. Director GADDIS, Byron John has been resigned. Director HANNAH, Grahame Edward has been resigned. Director HORN, Nicholas has been resigned. Director JOHNSTON, Kevin James 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 RITCHIE, Alastair James 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 MD DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


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: 21 March 1996

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 21 March 1996
Appointed Date: 12 January 1996

Director
ANDERSON, David Wallace
Resigned: 05 July 2007
Appointed Date: 01 January 2000
67 years old

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
DINGWALL, Robert Buchanan Gilchrist
Resigned: 31 December 2002
Appointed Date: 21 March 1996
84 years old

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

Director
GADDIS, Byron John
Resigned: 25 October 2012
Appointed Date: 15 March 2010
69 years old

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

Director
HORN, Nicholas
Resigned: 31 December 1999
Appointed Date: 21 March 1996
68 years old

Director
JOHNSTON, Kevin James
Resigned: 05 July 2007
Appointed Date: 01 October 2005
56 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: 21 March 1996
70 years old

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

Director
RITCHIE, Alastair James
Resigned: 26 June 2001
Appointed Date: 10 October 1996
78 years old

Director
SKED, Douglas George
Resigned: 05 July 2007
Appointed Date: 21 March 1996
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: 21 March 1996
68 years old

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

Nominee Director
MD DIRECTORS LIMITED
Resigned: 21 March 1996
Appointed Date: 12 January 1996

Persons With Significant Control

Caledonian Alloys Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIAN ALLOYS LIMITED Events

06 Apr 2017
Appointment of Mr James Johnston as a director on 31 March 2017
15 Feb 2017
Full accounts made up to 3 April 2016
24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Apr 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

...
... and 114 more events
22 Mar 1996
New director appointed
22 Mar 1996
Memorandum and Articles of Association
22 Mar 1996
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

21 Mar 1996
Company name changed pacific shelf 661 LIMITED\certificate issued on 21/03/96
12 Jan 1996
Incorporation

CALEDONIAN ALLOYS LIMITED Charges

24 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 18 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 the courtyard, hever road, lower bullingham, hereford.
26 April 1996
Bond & floating charge
Delivered: 7 May 1996
Status: Satisfied on 18 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 April 1996
Bond & floating charge
Delivered: 2 May 1996
Status: Satisfied on 18 July 2001
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…