CALEY OILS LIMITED

Company Documents

DateDescription
24/11/2124 November 2021 Final Gazette dissolved following liquidation

View Document

24/11/2124 November 2021 Final Gazette dissolved following liquidation

View Document

01/10/201 October 2020 NOTICE OF RESIGNATION OF ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00006754

View Document

18/09/2018 September 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/06/203 June 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/10/1915 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/03/1911 March 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/10/183 October 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/08/1821 August 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/04/1811 April 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/10/179 October 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/08/1731 August 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/04/173 April 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/08/1616 August 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/04/164 April 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/10/1528 October 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/10/1520 October 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM INDULF HOUSE LINTMILL CULLEN MORAY AB56 4XQ

View Document

25/08/1525 August 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

01/05/151 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WOOD / 19/04/2013

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 11 HARBOUR STREET PETERHEAD ABERDEENSHIRE

View Document

29/01/1329 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

17/12/1217 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

17/12/1217 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

16/10/1216 October 2012 CORPORATE SECRETARY APPOINTED DAVID WOOD INVESTMENTS LIMITED

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DAVID JOHN WOOD

View Document

12/09/1212 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

12/09/1212 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/08/1224 August 2012 FORM 128(1) DETAILING RIGHTS ATTACHED TO PREFERRED ORDINARY SHARES

View Document

24/08/1224 August 2012 STATEMENT OF RIGHTS OF B PREFERRED ORDINARY SHARES 17/08/2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY ALLAN WATT

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR KARL BROWN

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN WATT

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TAIT

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED SMITH

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN WATT / 26/06/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/06/0920 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAIT / 07/04/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED CALEY OILS (PETERHEAD) LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: AFFRIC HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 PARTIC OF MORT/CHARGE *****

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 12 HARBOUR STREET PETERHEAD AB4 6DJ

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW SECRETARY APPOINTED

View Document

06/08/946 August 1994 SECRETARY RESIGNED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 ADOPT MEM AND ARTS 11/07/94

View Document

28/07/9428 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/06/8821 June 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/07/8720 July 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 05/02/86; FULL LIST OF MEMBERS

View Document

22/10/5422 October 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/5422 October 1954 CERTIFICATE OF INCORPORATION

View Document


More Company Information