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.
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 |
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 |
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 |