CALEY OCEAN SYSTEMS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18

View Document

30/01/2530 January 2025 Satisfaction of charge SC2007300011 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

29/01/2529 January 2025 Change of details for Pryme Group Holdings Limited as a person with significant control on 2024-02-02

View Document

13/01/2513 January 2025 Alterations to floating charge SC2007300016

View Document

13/01/2513 January 2025 Alterations to floating charge SC2007300014

View Document

13/01/2513 January 2025 Alterations to floating charge SC2007300012

View Document

13/01/2513 January 2025 Alterations to floating charge SC2007300013

View Document

03/01/253 January 2025 Registration of charge SC2007300016, created on 2024-12-24

View Document

03/01/253 January 2025 Registration of charge SC2007300015, created on 2024-12-24

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/06/2427 June 2024 Registration of charge SC2007300014, created on 2024-06-25

View Document

09/02/249 February 2024 Director's details changed for Mr Tyler John Buchan on 2024-02-01

View Document

05/02/245 February 2024 Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from Watermark Business Park 375 Govan Road Glasgow G51 2SE United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2024-02-02

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Termination of appointment of David John Hodkinson as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Alterations to floating charge SC2007300013

View Document

05/12/235 December 2023 Registration of charge SC2007300013, created on 2023-11-28

View Document

23/11/2323 November 2023 Satisfaction of charge SC2007300008 in full

View Document

12/10/2312 October 2023 Alterations to floating charge SC2007300012

View Document

10/10/2310 October 2023 Alterations to floating charge SC2007300011

View Document

02/10/232 October 2023 Registration of charge SC2007300012, created on 2023-09-28

View Document

10/02/2310 February 2023 Appointment of Mr David John Hodkinson as a director on 2023-02-02

View Document

10/02/2310 February 2023 Alterations to floating charge SC2007300008

View Document

01/02/231 February 2023 Alterations to floating charge SC2007300011

View Document

31/01/2331 January 2023 Registration of charge SC2007300011, created on 2023-01-25

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Termination of appointment of David Robert Cooper as a director on 2022-10-18

View Document

30/09/2230 September 2022 Satisfaction of charge SC2007300009 in full

View Document

30/09/2230 September 2022 Satisfaction of charge SC2007300010 in full

View Document

13/05/2213 May 2022 Termination of appointment of David Craig Hutchinson as a director on 2022-04-12

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

02/11/212 November 2021 Appointment of Mr Tyler John Buchan as a secretary on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Tyler John Buchan as a director on 2021-11-02

View Document

24/10/2124 October 2021 Termination of appointment of Gordon William Kerr as a secretary on 2021-10-24

View Document

24/10/2124 October 2021 Termination of appointment of Gordon William Kerr as a director on 2021-10-24

View Document

01/10/211 October 2021 Current accounting period extended from 2021-12-30 to 2022-03-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-30

View Document

10/08/2110 August 2021 Termination of appointment of James Gregor Mcpherson as a director on 2021-07-30

View Document

09/08/219 August 2021 Registration of charge SC2007300007, created on 2021-08-04

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

06/01/206 January 2020 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR GORDON WILLIAM KERR

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS MCLELLAN

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2007300006

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DAVID CRAIG HUTCHINSON

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / SEANAMIC GROUP LIMITED / 07/06/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ

View Document

29/02/1629 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/04/1510 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

22/10/1422 October 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN GILL

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAVOR AVENUE EAST KILBRIDE GLASGOW LANARKSHIRE G74 4PU

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID COOPER

View Document

15/09/1415 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2007300005

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/03/129 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/03/112 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COOPER / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGOR MCPHERSON / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 13/10/01; NO CHANGE OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 PARTIC OF MORT/CHARGE *****

View Document

07/01/007 January 2000 ADOPTARTICLES15/12/99

View Document

24/12/9924 December 1999 PARTIC OF MORT/CHARGE *****

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/99

View Document

17/11/9917 November 1999 NC INC ALREADY ADJUSTED 16/11/99

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

17/11/9917 November 1999 £ NC 100/80000 16/11/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: DALMORE HOUSE 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR

View Document

03/11/993 November 1999 COMPANY NAME CHANGED DALGLEN (NO. 729) LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company