Caledonian Alloys Group Limited LIVINGSTON


Caledonian Alloys Group Limited was dissolved on 2023-03-14. Caledonian Alloys Group was a private limited company that could have been found at Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ. This company (formally started on 2001-03-23) was run by 5 directors and 2 secretaries.
Director James P. who was appointed on 01 July 2021.
Director Keith W. who was appointed on 21 January 2021.
Director Anna A. who was appointed on 20 August 2018.
Moving on to the secretaries, we can name: Janet F. appointed on 14 October 2015, Paul E. (appointed on 13 November 2008).

The company was officially classified as "activities of head offices" (70100). According to the CH information, there was a name change on 2006-10-20, their previous name was Caledonian Aerotech. There is another name change mentioned: previous name was Pacific Shelf 1040 performed on 2001-06-25. The last confirmation statement was filed on 2023-01-12 and last time the accounts were filed was on 30 December 2020. 2016-03-23 was the date of the latest annual return.

Caledonian Alloys Group Limited Address / Contact

Office Address Wyman Gordon Complex
Office Address2 Houstoun Road
Town Livingston
Post code EH54 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC217265
Date of Incorporation Fri, 23rd Mar 2001
Date of Dissolution Tue, 14th Mar 2023
Industry Activities of head offices
End of financial Year 30th December
Company age 22 years old
Account next due date Fri, 30th Dec 2022
Account last made up date Wed, 30th Dec 2020
Next confirmation statement due date Fri, 26th Jan 2024
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

James P.

Position: Director

Appointed: 01 July 2021

Keith W.

Position: Director

Appointed: 21 January 2021

Anna A.

Position: Director

Appointed: 20 August 2018

Janet F.

Position: Secretary

Appointed: 14 October 2015

Ruth B.

Position: Director

Appointed: 01 June 2013

Paul E.

Position: Secretary

Appointed: 13 November 2008

Shawn H.

Position: Director

Appointed: 12 August 2008

James J.

Position: Director

Appointed: 31 March 2017

Resigned: 31 December 2020

Sheila L.

Position: Secretary

Appointed: 18 June 2013

Resigned: 12 June 2015

Sheila L.

Position: Director

Appointed: 18 June 2013

Resigned: 12 June 2015

Roger B.

Position: Director

Appointed: 11 December 2012

Resigned: 30 June 2021

David R.

Position: Director

Appointed: 02 November 2012

Resigned: 11 July 2017

Ray M.

Position: Director

Appointed: 10 November 2010

Resigned: 02 November 2012

Grahame H.

Position: Director

Appointed: 05 October 2010

Resigned: 15 March 2013

Grahame H.

Position: Secretary

Appointed: 05 October 2010

Resigned: 15 March 2013

Steven B.

Position: Director

Appointed: 14 January 2010

Resigned: 20 July 2018

Lindsay C.

Position: Secretary

Appointed: 18 December 2009

Resigned: 05 October 2010

Lindsay C.

Position: Director

Appointed: 18 December 2009

Resigned: 05 October 2010

John W.

Position: Director

Appointed: 31 July 2009

Resigned: 19 February 2010

Roger C.

Position: Director

Appointed: 13 November 2008

Resigned: 01 June 2013

William L.

Position: Director

Appointed: 05 July 2007

Resigned: 12 August 2008

Mark D.

Position: Director

Appointed: 05 July 2007

Resigned: 13 November 2008

Joseph S.

Position: Director

Appointed: 05 July 2007

Resigned: 10 November 2010

Kevin J.

Position: Secretary

Appointed: 01 July 2004

Resigned: 17 July 2009

Hugh S.

Position: Director

Appointed: 20 June 2001

Resigned: 31 July 2009

Douglas S.

Position: Director

Appointed: 20 June 2001

Resigned: 05 July 2007

Hugh S.

Position: Secretary

Appointed: 20 June 2001

Resigned: 01 July 2004

Ronald M.

Position: Director

Appointed: 20 June 2001

Resigned: 31 July 2009

People with significant control

Berkshire Hathaway Inc.

3555 Farnam Street, Omaha, Nebraska, 68131, United States

Legal authority The State Of Delaware, United States Of America
Legal form Corporation
Country registered Delaware, United States Of America
Place registered Delaware Division Of Corporations
Registration number 2908471
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Caledonian Aerotech October 20, 2006
Pacific Shelf 1040 June 25, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Statement of Capital on 2022-12-13: 1.00 GBP
filed on: 15th, December 2022
Free Download (3 pages)

Company search

Advertisements