Caledonian Alloys Limited LIVINGSTON


Founded in 1996, Caledonian Alloys, classified under reg no. SC162625 is an active company. Currently registered at Wyman Gordon Complex EH54 5BZ, Livingston the company has been in the business for 28 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sun, 2nd Jan 2022. Since Thu, 21st Mar 1996 Caledonian Alloys Limited is no longer carrying the name Pacific Shelf 661.

At present there are 5 directors in the the firm, namely James P., Keith W. and Anna A. and others. In addition 2 active secretaries, Janet F. and Paul E. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caledonian Alloys 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 SC162625
Date of Incorporation Fri, 12th Jan 1996
Industry Recovery of sorted materials
End of financial Year 30th December
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (108 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 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: Director

Appointed: 18 June 2013

Resigned: 12 June 2015

Sheila L.

Position: Secretary

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: Secretary

Appointed: 05 October 2010

Resigned: 15 March 2013

Grahame H.

Position: Director

Appointed: 05 October 2010

Resigned: 15 March 2013

Byron G.

Position: Director

Appointed: 15 March 2010

Resigned: 25 October 2012

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

Mark D.

Position: Director

Appointed: 05 July 2007

Resigned: 13 November 2008

William L.

Position: Director

Appointed: 05 July 2007

Resigned: 12 August 2008

Joseph S.

Position: Director

Appointed: 05 July 2007

Resigned: 10 November 2010

Kevin J.

Position: Director

Appointed: 01 October 2005

Resigned: 05 July 2007

Kevin J.

Position: Secretary

Appointed: 01 July 2004

Resigned: 17 July 2009

David A.

Position: Director

Appointed: 01 January 2000

Resigned: 05 July 2007

Alastair R.

Position: Director

Appointed: 10 October 1996

Resigned: 26 June 2001

Robert D.

Position: Director

Appointed: 21 March 1996

Resigned: 31 December 2002

Nicholas H.

Position: Director

Appointed: 21 March 1996

Resigned: 31 December 1999

Ronald M.

Position: Director

Appointed: 21 March 1996

Resigned: 31 July 2009

Douglas S.

Position: Director

Appointed: 21 March 1996

Resigned: 05 July 2007

Hugh S.

Position: Director

Appointed: 21 March 1996

Resigned: 31 July 2009

Hugh S.

Position: Secretary

Appointed: 21 March 1996

Resigned: 01 July 2004

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 12 January 1996

Resigned: 21 March 1996

Md Secretaries (edinburgh) Limited

Position: Corporate Secretary

Appointed: 12 January 1996

Resigned: 21 March 1996

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Pcc Uk Global Holdings Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pcc Finance Luxembourg S.a.r.l that put Luxembourg, Luxembourg as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Pcc Finance Luxembourg S.a.r.l, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pcc Uk Global Holdings Limited

191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 06102611
Notified on 5 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pcc Finance Luxembourg S.A.R.L

7 Rue De Bitbourg, Luxembourg, L-1273, Luxembourg

Legal authority Luxembourg
Legal form Private Limited Company
Country registered Luxembourg
Place registered Registre De Commerce Et Des Sociétés
Registration number Fed Ein 98-0574216
Notified on 1 November 2023
Ceased on 5 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pcc Finance Luxembourg S.A.R.L

7 Rue De Bitbourg, Luxembourg, L-1273, Luxembourg

Legal authority Luxembourg
Legal form Private Limited Company
Country registered Luxembourg
Place registered Registre De Commerce Et Des Sociétés
Registration number Fed Ein 98-0574216
Notified on 14 December 2022
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caledonian Alloys Group Limited

Wyman-Gordon Complex Houstoun Road, Houstoun Industrial Estate, Livingston, EH54 5BZ, Scotland

Legal authority Laws Of Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc217265
Notified on 6 April 2016
Ceased on 14 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 661 March 21, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 9th, November 2023
Free Download (27 pages)

Company search

Advertisements