CALEDONIAN ALLOYS GROUP LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN ALLOYS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC217265

Incorporation date

23/03/2001

Size

Full

Contacts

Registered address

Registered address

Wyman Gordon Complex, Houstoun Road, Livingston EH54 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
Confirmation statement made on 2023-01-12 with updates
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon16/12/2022
Application to strike the company off the register
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon14/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Statement by Directors
dot icon14/12/2022
Solvency Statement dated 13/12/22
dot icon14/12/2022
Statement of capital on 2022-12-14
dot icon14/12/2022
Resolutions
dot icon15/06/2022
Full accounts made up to 2020-12-30
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon16/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon05/07/2021
Appointment of Mr James Robert Puetz as a director on 2021-07-01
dot icon05/07/2021
Termination of appointment of Roger Paul Becker as a director on 2021-06-30
dot icon21/01/2021
Appointment of Mr Keith West as a director on 2021-01-21
dot icon21/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon14/01/2021
Termination of appointment of James Johnston as a director on 2020-12-31
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-29
dot icon23/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon22/02/2019
Accounts for a dormant company made up to 2018-12-30
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon12/11/2018
Termination of appointment of Steven Craig Blackmore as a director on 2018-07-20
dot icon04/09/2018
Appointment of Anna Marie Armagno as a director on 2018-08-20
dot icon04/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon17/07/2017
Termination of appointment of David Lewis Rose as a director on 2017-07-11
dot icon06/04/2017
Appointment of Mr James Johnston as a director on 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2017-01-01
dot icon07/11/2016
Accounts for a dormant company made up to 2016-04-03
dot icon21/04/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-03-29
dot icon01/02/2016
Auditor's resignation
dot icon09/11/2015
Appointment of Janet Freeman-Massey as a secretary on 2015-10-14
dot icon15/06/2015
Termination of appointment of Sheila Ann Lacks as a director on 2015-06-12
dot icon15/06/2015
Termination of appointment of Sheila Ann Lacks as a secretary on 2015-06-12
dot icon13/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-30
dot icon14/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Appointment of Ruth Ann Beyer as a director
dot icon25/06/2013
Appointment of Sheila Ann Lacks as a director
dot icon25/06/2013
Appointment of Sheila Ann Lacks as a secretary
dot icon25/06/2013
Termination of appointment of Roger Cooke as a director
dot icon04/06/2013
Full accounts made up to 2012-04-01
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Grahame Hannah as a director
dot icon26/03/2013
Termination of appointment of Grahame Hannah as a secretary
dot icon13/12/2012
Appointment of Mr Roger Paul Becker as a director
dot icon06/11/2012
Appointment of David Lewis Rose as a director
dot icon05/11/2012
Termination of appointment of Ray Muharsky as a director
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon18/01/2012
Full accounts made up to 2011-04-03
dot icon28/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Steven Craig Blackmore on 2011-02-23
dot icon28/03/2011
Director's details changed for Mrs Shawn Rene Hagel on 2011-03-23
dot icon28/03/2011
Director's details changed for Mr Roger Anthony Cooke on 2011-03-23
dot icon28/03/2011
Secretary's details changed for Paul Edelstyn on 2011-02-23
dot icon10/11/2010
Appointment of Mr Ray Allen Muharsky as a director
dot icon10/11/2010
Termination of appointment of Joseph Snowden as a director
dot icon29/10/2010
Full accounts made up to 2010-03-28
dot icon13/10/2010
Appointment of Mr Grahame Edward Hannah as a director
dot icon13/10/2010
Appointment of Mr Grahame Edward Hannah as a secretary
dot icon13/10/2010
Termination of appointment of Lindsay Campbell as a director
dot icon13/10/2010
Termination of appointment of Lindsay Campbell as a secretary
dot icon06/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon06/04/2010
Director's details changed for Joseph Irvin Snowden on 2010-03-23
dot icon24/02/2010
Termination of appointment of John Wardlaw as a director
dot icon28/01/2010
Appointment of Steven Craig Blackmore as a director
dot icon14/01/2010
Full accounts made up to 2009-03-29
dot icon14/01/2010
Appointment of Lindsay Campbell as a secretary
dot icon14/01/2010
Appointment of Lindsay Margaret Campbell as a director
dot icon25/08/2009
Appointment terminated director ronald mcnab
dot icon25/08/2009
Appointment terminated director hugh stewart
dot icon05/08/2009
Director appointed john robert wardlaw
dot icon22/07/2009
Appointment terminated secretary kevin johnston
dot icon14/04/2009
Return made up to 23/03/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-30
dot icon26/11/2008
Resolutions
dot icon21/11/2008
Appointment terminated director mark donegan
dot icon21/11/2008
Director appointed roger anthony cooke
dot icon21/11/2008
Secretary appointed paul edelstyn
dot icon18/09/2008
Appointment terminated director william larsson
dot icon18/09/2008
Director appointed shawn rene hagel
dot icon15/04/2008
Return made up to 23/03/08; full list of members
dot icon18/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Auditor's resignation
dot icon18/07/2007
Dec mort/charge *
dot icon12/04/2007
Return made up to 23/03/07; full list of members
dot icon13/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/10/2006
Certificate of change of name
dot icon24/03/2006
Return made up to 23/03/06; full list of members
dot icon11/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 23/03/05; full list of members
dot icon08/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/07/2004
S-div 01/07/04
dot icon14/07/2004
Resolutions
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned
dot icon02/04/2004
Return made up to 23/03/04; no change of members
dot icon24/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 23/03/03; no change of members
dot icon19/02/2003
Auditor's resignation
dot icon15/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 23/03/02; full list of members
dot icon13/09/2001
Statement of affairs
dot icon13/09/2001
Ad 03/08/01--------- £ si 199999@1=199999 £ ic 1/200000
dot icon07/08/2001
S-div 03/08/01
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Nc inc already adjusted 03/08/01
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon03/07/2001
Partic of mort/charge *
dot icon26/06/2001
Registered office changed on 26/06/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed;new director appointed
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Secretary resigned
dot icon25/06/2001
Certificate of change of name
dot icon23/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardlaw, John Robert
Director
31/07/2009 - 19/02/2010
23
Stewart, Hugh
Director
20/06/2001 - 31/07/2009
46
Mcnab, Ronald
Director
20/06/2001 - 31/07/2009
10
Larsson, William Dean
Director
05/07/2007 - 12/08/2008
19
Puetz, James Robert
Director
01/07/2021 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN ALLOYS GROUP LIMITED

CALEDONIAN ALLOYS GROUP LIMITED is an(a) Dissolved company incorporated on 23/03/2001 with the registered office located at Wyman Gordon Complex, Houstoun Road, Livingston EH54 5BZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN ALLOYS GROUP LIMITED?

toggle

CALEDONIAN ALLOYS GROUP LIMITED is currently Dissolved. It was registered on 23/03/2001 and dissolved on 14/03/2023.

Where is CALEDONIAN ALLOYS GROUP LIMITED located?

toggle

CALEDONIAN ALLOYS GROUP LIMITED is registered at Wyman Gordon Complex, Houstoun Road, Livingston EH54 5BZ.

What does CALEDONIAN ALLOYS GROUP LIMITED do?

toggle

CALEDONIAN ALLOYS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALEDONIAN ALLOYS GROUP LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.