About

Registered Number: SC217265
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ

 

Having been setup in 2001, Caledonian Alloys Group Ltd are based in Livingston, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Freeman-massey, Janet, Campbell, Lindsay, Hannah, Grahame Edward, Lacks, Sheila Ann for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREEMAN-MASSEY, Janet 14 October 2015 - 1
CAMPBELL, Lindsay 18 December 2009 05 October 2010 1
HANNAH, Grahame Edward 05 October 2010 15 March 2013 1
LACKS, Sheila Ann 18 June 2013 12 June 2015 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 22 February 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 07 November 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 22 February 2016
AUD - Auditor's letter of resignation 01 February 2016
AP03 - Appointment of secretary 09 November 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP03 - Appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 13 October 2010
AP03 - Appointment of secretary 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 14 January 2010
AP03 - Appointment of secretary 14 January 2010
AP01 - Appointment of director 14 January 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 February 2009
RESOLUTIONS - N/A 26 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AUD - Auditor's letter of resignation 19 July 2007
419a(Scot) - N/A 18 July 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 13 December 2006
CERTNM - Change of name certificate 20 October 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 08 September 2004
RESOLUTIONS - N/A 14 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 24 April 2003
AUD - Auditor's letter of resignation 19 February 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 22 April 2002
SA - Shares agreement 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2001
123 - Notice of increase in nominal capital 07 August 2001
RESOLUTIONS - N/A 05 July 2001
410(Scot) - N/A 03 July 2001
287 - Change in situation or address of Registered Office 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
CERTNM - Change of name certificate 25 June 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.