• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Caledonian Alloys Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Herefordshire, County of
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Caledonian Alloys Limited
  • Address
    ******************
  • SIC Codes
    38320
  • SIC Description
    Recovery of sorted materials
  • Company Number
    SC162625
  • Listing UID
    34601
Google Advert
Location
  • 37FM+67 Hereford, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.073049
  • Longitude
    -2.716758
  • Easting
    350970.0
  • Northing
    241874.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU504751
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, September 29, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    EDELSTYN, Paul
    Appointed On: November 13, 2008
    Occupation: N/A
    Role: secretary
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    FREEMAN-MASSEY, Janet
    Appointed On: October 14, 2015
    Occupation: N/A
    Role: secretary
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    ARMAGNO, Anna Marie
    Appointed On: August 20, 2018
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ, United Kingdom
    BEYER, Ruth Ann
    Appointed On: June 1, 2013
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    HAGEL, Shawn Rene
    Appointed On: August 12, 2008
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    PUETZ, James Robert
    Appointed On: July 1, 2021
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    WEST, Keith
    Appointed On: January 21, 2021
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    CAMPBELL, Lindsay
    Appointed On: December 18, 2009
    Occupation: N/A
    Role: secretary
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: October 5, 2010
    HANNAH, Grahame Edward
    Appointed On: October 5, 2010
    Occupation: N/A
    Role: secretary
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: March 15, 2013
    JOHNSTON, Kevin James
    Appointed On: July 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 33 Lochshot Place, Livingston, West Lothian, EH54 6SJ
    Resigned On: July 17, 2009
    LACKS, Sheila Ann
    Appointed On: June 18, 2013
    Occupation: N/A
    Role: secretary
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: June 12, 2015
    STEWART, Hugh
    Appointed On: March 21, 1996
    Occupation: N/A
    Role: secretary
    Address: 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ
    Resigned On: July 1, 2004
    MD SECRETARIES (EDINBURGH) LIMITED
    Appointed On: January 12, 1996
    Occupation: N/A
    Role: corporate-secretary
    Address: Pacific House, 70 Wellington Street, Glasgow, G2 6SB
    Resigned On: March 21, 1996
    ANDERSON, David Wallace
    Appointed On: January 1, 2000
    Occupation: N/A
    Role: director
    Address: 15 Bellefield Way, Lanark, Lanarkshire, ML11 7NW
    Resigned On: July 5, 2007
    BECKER, Roger Paul
    Appointed On: December 11, 2012
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: June 30, 2021
    BLACKMORE, Steven Craig
    Appointed On: January 14, 2010
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: July 20, 2018
    CAMPBELL, Lindsay Margaret
    Appointed On: December 18, 2009
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: October 5, 2010
    COOKE, Roger Anthony
    Appointed On: November 13, 2008
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: June 1, 2013
    DINGWALL, Robert Buchanan Gilchrist
    Appointed On: March 21, 1996
    Occupation: N/A
    Role: director
    Address: Campfield 3 Boclair Road, Bearsden, Glasgow, Lanarkshire, G61 2AE
    Resigned On: December 31, 2002
    DONEGAN, Mark
    Appointed On: July 5, 2007
    Occupation: N/A
    Role: director
    Address: 2130 Windham Oaks Court, West Linn, Or 97068, Usa
    Resigned On: November 13, 2008
    GADDIS, Byron John
    Appointed On: March 15, 2010
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: October 25, 2012
    HANNAH, Grahame Edward
    Appointed On: October 5, 2010
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: March 15, 2013
    HORN, Nicholas
    Appointed On: March 21, 1996
    Occupation: N/A
    Role: director
    Address: The Willows Mill Lane, Westwoodside, Doncaster, South Yorkshire, DN9 2AF
    Resigned On: December 31, 1999
    JOHNSTON, James
    Appointed On: March 31, 2017
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: December 31, 2020
    JOHNSTON, Kevin James
    Appointed On: October 1, 2005
    Occupation: N/A
    Role: director
    Address: 33 Lochshot Place, Livingston, West Lothian, EH54 6SJ
    Resigned On: July 5, 2007
    LACKS, Sheila Ann
    Appointed On: June 18, 2013
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: June 12, 2015
    LARSSON, William Dean
    Appointed On: July 5, 2007
    Occupation: N/A
    Role: director
    Address: 1865 Palisades Terrace, Lake Oswego, Oregon 97034, Usa
    Resigned On: August 12, 2008
    MCNAB, Ronald
    Appointed On: March 21, 1996
    Occupation: N/A
    Role: director
    Address: 15 Columba Road, Edinburgh, EH4 3QZ
    Resigned On: July 31, 2009
    MUHARSKY, Ray Allen
    Appointed On: November 10, 2010
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: November 2, 2012
    RITCHIE, Alastair James
    Appointed On: October 10, 1996
    Occupation: N/A
    Role: director
    Address: Mickry Lodge, 56 Gamekeepers Road, Edinburgh, Lothian, EH4 6LS
    Resigned On: June 26, 2001
    ROSE, David Lewis
    Appointed On: November 2, 2012
    Occupation: N/A
    Role: director
    Address: Wyman Gordon Complex, Houstoun Road, Livingston, EH54 5BZ
    Resigned On: July 11, 2017
    SKED, Douglas George
    Appointed On: March 21, 1996
    Occupation: N/A
    Role: director
    Address: Stanton House Newfield Place, Dore, Sheffield, S17 3ER
    Resigned On: July 5, 2007
    SNOWDEN, Joseph Irvin
    Appointed On: July 5, 2007
    Occupation: N/A
    Role: director
    Address: 19046 Rosemary Road, Spring Lake, Michigan 49456
    Resigned On: November 10, 2010
    STEWART, Hugh
    Appointed On: March 21, 1996
    Occupation: N/A
    Role: director
    Address: 45 Goremire Road, Carluke, Lanarkshire, ML8 4PQ
    Resigned On: July 31, 2009
    WARDLAW, John Robert
    Appointed On: July 31, 2009
    Occupation: N/A
    Role: director
    Address: 6, Orchard Crescent, Edinburgh, EH4 2EY
    Resigned On: February 19, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 29, 2024
    Period End On
    December 29, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 30, 2025
    Period Start On
    December 30, 2024
    Next Due
    September 30, 2026
    Next Made Up To
    December 30, 2025
    Overdue
    No
    Company Name
    CALEDONIAN ALLOYS LIMITED
    Company Number
    SC162625
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 16, 2026
    Next Due
    March 2, 2027
    Next Made Up To
    February 16, 2027
    Overdue
    No
    Date Of Creation
    January 12, 1996
    ETag
    d298b0b5ac06e3accd320d8c0e1247318cd4d918
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    January 12, 2016
    Previous Company Names
    Ceased On
    March 21, 1996
    Effective From
    January 12, 1996
    Name
    PACIFIC SHELF 661 LIMITED
    Registered Office Address
    Address Line 1
    Wyman Gordon Complex
    Address Line 2
    Houstoun Road
    Locality
    Livingston
    Post Code
    EH54 5BZ
    Type
    ltd

    You May Also Be Interested In

    Waste London Fabric Limited Verified listing

    • 62, South Road, Southall, UB1 1RQ
    • Ealing
    • Recovery of sorted materials
    • Carrier, Broker, Dealer

    Smith BROS. Metal Recycling Limited Verified listing

    • Smith BROS Metal Recycling LTD, Scrap Yard, Ridings Lane, Crawley, Witney, OX29 9XY
    • West Oxfordshire
    • Recovery of sorted materials
    • Carrier, Dealer

    R3 Environmental Solutions LTD Verified listing

    • Unit 12 Wyvols Court Farm, Old Basingstoke Road, Swallowfield, Reading, RG7 1PY
    • Wokingham
    • Recovery of sorted materials, Other information technology service activities
    • Carrier, Broker, Dealer

    Northern Waste Group Limited Verified listing

    • 4, Park Farm Road, Scunthorpe, DN15 8QP
    • North Lincolnshire
    • Treatment and disposal of non-hazardous waste, Recovery of sorted materials, Freight transport by road
    • Carrier, Broker, Dealer

    Delta Products UK Limited Verified listing

    • Hampers Mead, Hampers Lane, Storrington, Pulborough, RH20 3JB
    • Horsham
    • Recovery of sorted materials
    • Broker, Dealer

    Wrap LTD Verified listing

    • Wrap, Lester Way, Wallingford, OX10 9TA
    • South Oxfordshire
    • Recovery of sorted materials, Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link