About

Registered Number: SC220559
Date of Incorporation: 25/06/2001 (22 years and 10 months ago)
Company Status: Administration
Registered Address: 11a Dublin Street, Edinburgh, EH1 3PG

 

Based in Edinburgh, Specialised Castings Ltd was founded on 25 June 2001. Currently we aren't aware of the number of employees at the this company. Specialised Castings Ltd has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Iain Harry 23 January 2020 - 1
WALKER, Ian Campbell 01 July 2015 - 1
BLUJ, Piotr 02 November 2017 07 November 2019 1
GIBB, George 18 March 2015 30 January 2017 1
MACIOCIA, Catherine Louise 18 June 2015 16 April 2020 1
NICHOLSON, Alan 01 July 2015 12 May 2016 1
SHARP, James Pearson 04 August 2016 31 March 2020 1
WARING, Nanette Agnes Kennedy 17 July 2001 08 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MACIOCIA, Catherine Louise 18 June 2015 16 April 2020 1
WARING, Steven John 25 June 2001 11 November 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 July 2020
AM07(Scot) - N/A 28 July 2020
AM01(Scot) - N/A 14 May 2020
TM01 - Termination of appointment of director 16 April 2020
TM02 - Termination of appointment of secretary 16 April 2020
TM01 - Termination of appointment of director 10 April 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 August 2018
MR01 - N/A 01 August 2018
AP01 - Appointment of director 12 April 2018
MR04 - N/A 12 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 26 October 2016
AP01 - Appointment of director 12 August 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AAMD - Amended Accounts 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AP01 - Appointment of director 21 July 2015
SH01 - Return of Allotment of shares 08 July 2015
MR01 - N/A 07 July 2015
466(Scot) - N/A 07 July 2015
RESOLUTIONS - N/A 06 July 2015
SH01 - Return of Allotment of shares 06 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 July 2015
SH08 - Notice of name or other designation of class of shares 06 July 2015
466(Scot) - N/A 06 July 2015
MR01 - N/A 17 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AR01 - Annual Return 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 July 2011
SH01 - Return of Allotment of shares 05 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 17 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 October 2008
419a(Scot) - N/A 02 September 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2008
466(Scot) - N/A 30 April 2008
466(Scot) - N/A 30 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2008
RESOLUTIONS - N/A 28 March 2008
AA - Annual Accounts 18 March 2008
410(Scot) - N/A 04 March 2008
410(Scot) - N/A 15 January 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
410(Scot) - N/A 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
410(Scot) - N/A 02 October 2001
CERTNM - Change of name certificate 04 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 24 October 2016 Outstanding

N/A

A registered charge 18 June 2015 Outstanding

N/A

A registered charge 16 June 2015 Outstanding

N/A

Bond & floating charge 26 April 2011 Fully Satisfied

N/A

Floating charge 16 November 2010 Fully Satisfied

N/A

Floating charge 29 February 2008 Fully Satisfied

N/A

Bond & floating charge 11 January 2008 Fully Satisfied

N/A

Bond & floating charge 16 August 2002 Fully Satisfied

N/A

Bond & floating charge 25 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.