Profile

Company number
SC162625
Status
Active
Incorporation
1996-01-12
Last accounts made up
2024-12-29
Account category
FULL
Primary SIC
38320
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company pools all cash generated into a central cash pooling arrangement managed by its intermediate parent company, Precision Castparts Corp. ('PCC'). In addition, the directors have been supplied with a letter of support from PCC which will ensure any necessary financial support is provided within twelve months from the date of approval of these financial statements. The directors have satisfied themselves that PCC has the necessary financial resources to provide this support during this period, should it be required. Therefore, the directors have a reasonable expectation that the company has adequate resources internally, and through its association with PCC, to continue in operational existence for the foreseeable future and as such, the going concern basis has been adopted in preparing the annual report and financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

7 active · 29 resigned

Name Role Appointed Born Nationality
EDELSTYN, Paul Secretary 2008-11-13 British
FREEMAN-MASSEY, Janet Secretary 2015-10-14
ARMAGNO, Anna Marie Director 2018-08-20 Dec 1981 American
BEYER, Ruth Ann Director 2013-06-01 Sep 1955 American
HAGEL, Shawn Rene Director 2008-08-12 May 1965 American
PUETZ, James Robert Director 2021-07-01 Apr 1962 American
WEST, Keith Director 2021-01-21 Jun 1960 British
Show 29 resigned officers
Name Role Appointed Resigned
CAMPBELL, Lindsay Secretary 2009-12-18 2010-10-05
HANNAH, Grahame Edward Secretary 2010-10-05 2013-03-15
JOHNSTON, Kevin James Secretary 2004-07-01 2009-07-17
LACKS, Sheila Ann Secretary 2013-06-18 2015-06-12
STEWART, Hugh Secretary 1996-03-21 2004-07-01
MD SECRETARIES (EDINBURGH) LIMITED Corporate Secretary 1996-01-12 1996-03-21
ANDERSON, David Wallace Director 2000-01-01 2007-07-05
BECKER, Roger Paul Director 2012-12-11 2021-06-30
BLACKMORE, Steven Craig Director 2010-01-14 2018-07-20
CAMPBELL, Lindsay Margaret Director 2009-12-18 2010-10-05
COOKE, Roger Anthony Director 2008-11-13 2013-06-01
DINGWALL, Robert Buchanan Gilchrist Director 1996-03-21 2002-12-31
DONEGAN, Mark Director 2007-07-05 2008-11-13
GADDIS, Byron John Director 2010-03-15 2012-10-25
HANNAH, Grahame Edward Director 2010-10-05 2013-03-15
HORN, Nicholas Director 1996-03-21 1999-12-31
JOHNSTON, James Director 2017-03-31 2020-12-31
JOHNSTON, Kevin James Director 2005-10-01 2007-07-05
LACKS, Sheila Ann Director 2013-06-18 2015-06-12
LARSSON, William Dean Director 2007-07-05 2008-08-12
MCNAB, Ronald Director 1996-03-21 2009-07-31
MUHARSKY, Ray Allen Director 2010-11-10 2012-11-02
RITCHIE, Alastair James Director 1996-10-10 2001-06-26
ROSE, David Lewis Director 2012-11-02 2017-07-11
SKED, Douglas George Director 1996-03-21 2007-07-05
SNOWDEN, Joseph Irvin Director 2007-07-05 2010-11-10
STEWART, Hugh Director 1996-03-21 2009-07-31
WARDLAW, John Robert Director 2009-07-31 2010-02-19
MD DIRECTORS LIMITED Corporate Nominee Director 1996-01-12 1996-03-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pcc Uk Global Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-05 Active
Pcc Finance Luxembourg S.A.R.L Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-01 Ceased 2023-11-05
Pcc Finance Luxembourg S.A.R.L Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-14 Ceased 2023-11-01
Caledonian Alloys Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-12-14

Filing timeline

Last 20 of 157 total filings

Date Type Category Description
2026-02-16 CS01 confirmation-statement confirmation statement with no updates
2025-07-30 AA accounts accounts with accounts type full
2025-02-28 CS01 confirmation-statement confirmation statement with updates
2024-08-21 AA accounts accounts with accounts type full
2024-03-12 CS01 confirmation-statement confirmation statement with no updates
2023-11-16 PSC07 persons-with-significant-control cessation of a person with significant control
2023-11-16 PSC02 persons-with-significant-control notification of a person with significant control
2023-11-15 PSC02 persons-with-significant-control notification of a person with significant control
2023-11-14 PSC07 persons-with-significant-control cessation of a person with significant control
2023-11-09 AA accounts accounts with accounts type full
2023-02-16 CS01 confirmation-statement confirmation statement with updates
2023-02-13 CS01 confirmation-statement confirmation statement with no updates
2022-12-21 AA accounts accounts with accounts type full
2022-12-15 PSC02 persons-with-significant-control notification of a person with significant control
2022-12-15 PSC07 persons-with-significant-control cessation of a person with significant control
2022-05-10 AA accounts accounts with accounts type full
2022-01-13 CS01 confirmation-statement confirmation statement with no updates
2021-12-16 AA01 accounts change account reference date company previous shortened
2021-07-05 AP01 officers appoint person director company with name date
2021-07-05 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page