CALEY OCEAN SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18 |
30/01/2530 January 2025 | Satisfaction of charge SC2007300011 in full |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-29 with updates |
29/01/2529 January 2025 | Change of details for Pryme Group Holdings Limited as a person with significant control on 2024-02-02 |
13/01/2513 January 2025 | Alterations to floating charge SC2007300016 |
13/01/2513 January 2025 | Alterations to floating charge SC2007300014 |
13/01/2513 January 2025 | Alterations to floating charge SC2007300012 |
13/01/2513 January 2025 | Alterations to floating charge SC2007300013 |
03/01/253 January 2025 | Registration of charge SC2007300016, created on 2024-12-24 |
03/01/253 January 2025 | Registration of charge SC2007300015, created on 2024-12-24 |
03/10/243 October 2024 | Full accounts made up to 2023-12-31 |
02/10/242 October 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
27/06/2427 June 2024 | Registration of charge SC2007300014, created on 2024-06-25 |
09/02/249 February 2024 | Director's details changed for Mr Tyler John Buchan on 2024-02-01 |
05/02/245 February 2024 | Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01 |
05/02/245 February 2024 | Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01 |
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 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
12/01/2412 January 2024 | Full accounts made up to 2023-03-31 |
09/01/249 January 2024 | Termination of appointment of David John Hodkinson as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Alterations to floating charge SC2007300013 |
05/12/235 December 2023 | Registration of charge SC2007300013, created on 2023-11-28 |
23/11/2323 November 2023 | Satisfaction of charge SC2007300008 in full |
12/10/2312 October 2023 | Alterations to floating charge SC2007300012 |
10/10/2310 October 2023 | Alterations to floating charge SC2007300011 |
02/10/232 October 2023 | Registration of charge SC2007300012, created on 2023-09-28 |
10/02/2310 February 2023 | Appointment of Mr David John Hodkinson as a director on 2023-02-02 |
10/02/2310 February 2023 | Alterations to floating charge SC2007300008 |
01/02/231 February 2023 | Alterations to floating charge SC2007300011 |
31/01/2331 January 2023 | Registration of charge SC2007300011, created on 2023-01-25 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with updates |
05/01/235 January 2023 | Full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Termination of appointment of David Robert Cooper as a director on 2022-10-18 |
30/09/2230 September 2022 | Satisfaction of charge SC2007300009 in full |
30/09/2230 September 2022 | Satisfaction of charge SC2007300010 in full |
13/05/2213 May 2022 | Termination of appointment of David Craig Hutchinson as a director on 2022-04-12 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
02/11/212 November 2021 | Appointment of Mr Tyler John Buchan as a secretary on 2021-11-02 |
02/11/212 November 2021 | Appointment of Mr Tyler John Buchan as a director on 2021-11-02 |
24/10/2124 October 2021 | Termination of appointment of Gordon William Kerr as a secretary on 2021-10-24 |
24/10/2124 October 2021 | Termination of appointment of Gordon William Kerr as a director on 2021-10-24 |
01/10/211 October 2021 | Current accounting period extended from 2021-12-30 to 2022-03-31 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-30 |
10/08/2110 August 2021 | Termination of appointment of James Gregor Mcpherson as a director on 2021-07-30 |
09/08/219 August 2021 | Registration of charge SC2007300007, created on 2021-08-04 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
06/01/206 January 2020 | CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP |
06/01/206 January 2020 | DIRECTOR APPOINTED MR GORDON WILLIAM KERR |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS MCLELLAN |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP |
27/09/1927 September 2019 | FULL ACCOUNTS MADE UP TO 30/12/18 |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2007300006 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
08/01/198 January 2019 | FULL ACCOUNTS MADE UP TO 30/12/17 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
26/09/1826 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR DAVID CRAIG HUTCHINSON |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
06/10/176 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
24/08/1724 August 2017 | PSC'S CHANGE OF PARTICULARS / SEANAMIC GROUP LIMITED / 07/06/2017 |
06/06/176 June 2017 | DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
03/10/163 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ |
29/02/1629 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
02/10/152 October 2015 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
30/05/1530 May 2015 | FULL ACCOUNTS MADE UP TO 31/08/14 |
10/04/1510 April 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
12/11/1412 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR ALASDAIR MACDONALD |
22/10/1422 October 2014 | CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP |
22/10/1422 October 2014 | DIRECTOR APPOINTED CHRISTOPHER JOHN GILL |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAVOR AVENUE EAST KILBRIDE GLASGOW LANARKSHIRE G74 4PU |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID COOPER |
15/09/1415 September 2014 | PREVSHO FROM 30/09/2014 TO 31/08/2014 |
10/09/1410 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2007300005 |
03/07/143 July 2014 | FULL ACCOUNTS MADE UP TO 30/09/13 |
30/01/1430 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
03/07/133 July 2013 | FULL ACCOUNTS MADE UP TO 30/09/12 |
25/02/1325 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
13/06/1213 June 2012 | FULL ACCOUNTS MADE UP TO 30/09/11 |
09/03/129 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
30/06/1130 June 2011 | FULL ACCOUNTS MADE UP TO 30/09/10 |
02/03/112 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
30/06/1030 June 2010 | FULL ACCOUNTS MADE UP TO 30/09/09 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COOPER / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGOR MCPHERSON / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
15/07/0915 July 2009 | FULL ACCOUNTS MADE UP TO 30/09/08 |
07/04/097 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/02/0927 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/02/0927 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/02/0920 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/04/0823 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
30/01/0830 January 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
06/11/066 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
03/11/043 November 2004 | RETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS |
30/07/0430 July 2004 | FULL ACCOUNTS MADE UP TO 30/09/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS |
22/09/0322 September 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
01/11/021 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
04/10/014 October 2001 | RETURN MADE UP TO 13/10/01; NO CHANGE OF MEMBERS |
30/05/0130 May 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
20/10/0020 October 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | PARTIC OF MORT/CHARGE ***** |
07/01/007 January 2000 | ADOPTARTICLES15/12/99 |
24/12/9924 December 1999 | PARTIC OF MORT/CHARGE ***** |
17/11/9917 November 1999 | DIRECTOR RESIGNED |
17/11/9917 November 1999 | SECRETARY RESIGNED |
17/11/9917 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/11/9917 November 1999 | DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/99 |
17/11/9917 November 1999 | NC INC ALREADY ADJUSTED 16/11/99 |
17/11/9917 November 1999 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 |
17/11/9917 November 1999 | £ NC 100/80000 16/11/99 |
17/11/9917 November 1999 | NEW DIRECTOR APPOINTED |
17/11/9917 November 1999 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: DALMORE HOUSE 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR |
03/11/993 November 1999 | COMPANY NAME CHANGED DALGLEN (NO. 729) LIMITED CERTIFICATE ISSUED ON 04/11/99 |
13/10/9913 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CALEY OCEAN SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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