Advanced company searchLink opens in new window

CALEY OCEAN SYSTEMS LIMITED

Company number SC200730

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2020 AP04 Appointment of Blackwood Partners Llp as a secretary on 7 November 2019
06 Jan 2020 AP01 Appointment of Mr Gordon William Kerr as a director on 7 November 2019
12 Dec 2019 TM01 Termination of appointment of Ross Andrew Gordon Mclellan as a director on 4 December 2019
14 Nov 2019 TM02 Termination of appointment of Burness Paull Llp as a secretary on 1 November 2019
27 Sep 2019 AA Full accounts made up to 30 December 2018
29 Mar 2019 MR01 Registration of charge SC2007300006, created on 22 March 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
08 Jan 2019 AA Full accounts made up to 30 December 2017
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Sep 2018 AP01 Appointment of Mr David Craig Hutchinson as a director on 7 September 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 PSC05 Change of details for Seanamic Group Limited as a person with significant control on 7 June 2017
06 Jun 2017 AP01 Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017
13 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 TM01 Termination of appointment of Alasdair Macdonald as a director on 30 June 2016
10 Jun 2016 TM01 Termination of appointment of Christopher John Gill as a director on 31 May 2016
29 Feb 2016 AD01 Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Watermark Business Park 375 Govan Road Glasgow G51 2SE on 29 February 2016
29 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 80,000
02 Oct 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
30 May 2015 AA Full accounts made up to 31 August 2014
10 Apr 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80,000
12 Nov 2014 MR04 Satisfaction of charge 4 in full
22 Oct 2014 TM02 Termination of appointment of David Robert Cooper as a secretary on 19 September 2014