UKBizDB.co.uk

CALEDONIAN MARITIME ASSETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonian Maritime Assets Limited. The company was founded 135 years ago and was given the registration number SC001854. The firm's registered office is in RENFREWSHIRE. You can find them at Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:CALEDONIAN MARITIME ASSETS LIMITED
Company Number:SC001854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1889
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 50100 - Sea and coastal passenger water transport
  • 52220 - Service activities incidental to water transportation
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Secretary16 November 2020Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 April 2016Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 August 2017Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director16 November 2020Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 April 2016Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 October 2022Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 May 2014Active
Municipal Buildings, Fore Street, Port Glasgow, Scotland, PA14 5EQ

Director01 October 2019Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 October 2019Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Secretary18 April 2018Active
51 Airbles Crescent, Motherwell, ML1 3AP

Secretary-Active
1 Lochlands Grove, Beith, KA15 1BB

Secretary01 January 1993Active
78 Marlborough Avenue, Glasgow, G11 7BJ

Secretary01 October 2006Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Secretary27 June 2011Active
4 Riverside Road, Eaglesham, Glasgow, G76 0DF

Director22 July 1992Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director23 May 2013Active
4 Primrose Bank Road, Edinburgh, EH5 3JH

Director29 March 1990Active
2j Gillsland Road, Edinburgh, EH10 5BW

Director01 January 1995Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director23 April 2014Active
198 Colinton Road, Edinburgh, EH14 1BP

Director-Active
25 Churchill Road, Kilmacolm, PA13 4NA

Director01 November 1995Active
6, Parkgrove Terrace, Flat 3/2, Glasgow, Scotland, G3 7SD

Director18 June 2007Active
"Springfield", Stuckenduff, Shandon, Scotland, G84 8NW

Director13 June 1997Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 August 2011Active
Inchmaholm, 35 Barnton Avenue, Edinburgh, EH4 6JJ

Director29 March 1990Active
Gamekeepers Cottage, Scarinish, Isle Of Tiree, PA77 6UH

Director01 May 2006Active
10 Auchenglen Road, Braidwood, Carluke, ML8 5PH

Director01 April 1997Active
Municipal Buildings, Fore Street, Port Glasgow, Renfrewshire, PA14 5EQ

Director01 August 2017Active
Lagavulin, 15 Corsehill Drive, West Kilbride, KA23 9HU

Director04 September 1996Active
68 Wakefield Avenue, Edinburgh, EH7 6TW

Director23 October 2006Active
55 Ritchie Street, West Kilbride, KA23 9HF

Director28 October 2002Active
10 Moray Place, Edinburgh, EH3 6DT

Director-Active
Spynie Kirk House, Spynie, Elgin, IV30 8XJ

Director08 November 2006Active
30 Balmoral Drive, Bishopton, PA7 5HR

Director17 August 2004Active
29 Kingsfield, Linlithgow, EH49 7SJ

Director23 October 2006Active

People with Significant Control

Scottish Ministers
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Scottish Government, St Andrews House, Edinburgh, United Kingdom, EH1 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Officers

Change person secretary company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-11-16Officers

Appoint person secretary company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination secretary company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.