CALEY MARITIME LIMITED

5-8 Bridge Street, Peterhead, AB42 1DH, Scotland
StatusACTIVE
Company No.SC470752
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 2 months, 25 days
JurisdictionScotland

SUMMARY

CALEY MARITIME LIMITED is an active private limited company with number SC470752. It was incorporated 10 years, 2 months, 25 days ago, on 24 February 2014. The company address is 5-8 Bridge Street, Peterhead, AB42 1DH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 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: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

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 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

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

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

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

Appointment date: 2020-08-01

Officer name: Mr Paul Morgan Farrar

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: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 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 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type group

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 updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Andrew Marr International Limited

Notification date: 2017-12-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Leslie Marr

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 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

Officer name: Mr Paul Morgan Farrar

Appointment date: 2017-12-06

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

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

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

Change date: 2017-12-14

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

Termination date: 2017-12-06

Officer name: Karl Brown

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: Neil Anthony Armour

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

Officer name: Allan Watt

Termination date: 2017-12-06

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: Allan Watt

Termination date: 2017-12-06

Documents

View document PDF

Accounts with accounts type group

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: 07 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type group

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: 03 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type group

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: 12 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Mortgage alter floating charge

Date: 12 Nov 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2014

Action Date: 24 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-24

Charge number: SC4707520002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4707520001

Charge creation date: 2014-10-24

Documents

View document PDF

Mortgage alter floating charge

Date: 31 Oct 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH01

Capital : 39,999.00 GBP

Date: 2014-09-19

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Tait

Appointment date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Brown

Appointment date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mr Neil Anthony Armour

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: 23 Carden Place Aberdeen AB10 1UQ United Kingdom

Change date: 2014-05-29

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMAZING CARE SOLUTIONS LIMITED

4 SYCAMORE ROAD,SOUTHAMPTON,SO16 6BQ

Number:09408172
Status:ACTIVE
Category:Private Limited Company

CHOCOCAKE LTD

18 EAST STREET,WIMBORNE,BH21 1DT

Number:08122770
Status:ACTIVE
Category:Private Limited Company

FILTREX GLOBAL LIMITED

17 BURNT MILL INDUSTRIAL ESTATE,HARLOW,CM20 2HS

Number:10147184
Status:ACTIVE
Category:Private Limited Company

HARSANAA LIMITED

SUITE 20 NEALS CORNER,HOUNSLOW,TW3 3HJ

Number:11421827
Status:ACTIVE
Category:Private Limited Company

OCEAN CATERING EQUIPMENT LTD

WYKIA,VERWOOD,BH31 7PT

Number:09931349
Status:ACTIVE
Category:Private Limited Company

PYECROFT LIMITED

MCLEANS PUB,PENTRE DEESIDE,CH5 2DA

Number:08954085
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