CALEYCOM LIMITED

Company Documents

DateDescription
06/07/236 July 2023 Registered office address changed from 41 Loirston Manor Cove Bay Aberdeen AB12 3HD Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 2023-07-06

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from 6a Raik Road Aberdeen Aberdeenshire AB11 5QL to 41 Loirston Manor Cove Bay Aberdeen AB12 3HD on 2023-06-15

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-18 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 SECOND FILING FOR FORM AP01

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 12 BALBITHAN VIEW KINMUCK INVERURIE ABERDEENSHIRE AB51 0LF

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR GRAHAM PORTEOUS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOOLS COGHILL

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES COOPER

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JOOLS ALEXANDER COGHILL

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS HELEN ELIZABETH JAMES

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 28/8 FETTES ROW EDINBURGH EH3 6RL UNITED KINGDOM

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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