CALEY FISHERIES (GRANTON) LIMITED

5-8 Bridge Street, Peterhead, AB42 1DH, Scotland
StatusACTIVE
Company No.SC037122
CategoryPrivate Limited Company
Incorporated26 Dec 1961
Age62 years, 4 months, 27 days
JurisdictionScotland

SUMMARY

CALEY FISHERIES (GRANTON) LIMITED is an active private limited company with number SC037122. It was incorporated 62 years, 4 months, 27 days ago, on 26 December 1961. The company address is 5-8 Bridge Street, Peterhead, AB42 1DH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH19

Capital : 10 GBP

Date: 2021-04-12

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/03/21

Documents

View document PDF

Resolution

Date: 12 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Morgan Farrar

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Regan

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-06

Psc name: Caley Investments Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Mark James Dougal

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Cardno

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Andrew William Regan

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-06

Officer name: Mr Paul Morgan Farrar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 11 Harbour Street Peterhead Aberdeenshire AB42 1DL

Change date: 2017-12-14

New address: 5-8 Bridge Street Peterhead AB42 1DH

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-06

Officer name: John Tait

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Brown

Termination date: 2017-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-06

Officer name: Allan Watt

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: AD01

Old address: 4 Granton Square Granton Edinburgh EH5 1HE

Change date: 2010-05-17

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john tait / 29/03/2008

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / allan watt / 26/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

AKHTAR CAPITAL PARTNERS (UK) LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10705560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREAM MICRO LIMITED

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NI622377
Status:ACTIVE
Category:Private Limited Company

GROUP ENTERPRISES LP

SUITE 6012,ST. ANDREWS,KY16 9UR

Number:SL030143
Status:ACTIVE
Category:Limited Partnership

IMPALLOY HOLDINGS LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2JR

Number:05482729
Status:ACTIVE
Category:Private Limited Company

KRASADES LIMITED

SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF

Number:10857492
Status:ACTIVE
Category:Private Limited Company

MDE TRAVEL LIMITED

BUILDING 329,BRACKNELL,RG12 8PE

Number:09954028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source