This company is commonly known as Caledyne Limited. The company was founded 21 years ago and was given the registration number SC249478. The firm's registered office is in ABERDEEN. You can find them at Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CALEDYNE LIMITED |
---|---|---|
Company Number | : | SC249478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2003 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Secretary | 13 December 2016 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 06 September 2022 | Active |
Unit 24, Twin Spires, Mugiemoss Road Bucksburn, Aberdeen, Scotland, AB21 9BG | Secretary | 08 February 2005 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 15 May 2003 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 05 December 2014 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 13 December 2016 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 26 March 2019 | Active |
Inverisla, Seafield Terrace, Keith, AB55 5FS | Director | 15 May 2003 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 05 December 2014 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Nominee Director | 15 May 2003 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 06 September 2022 | Active |
10 Hillview Drive, Cults, Aberdeen, AB15 9HD | Director | 15 May 2003 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 10 February 2017 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 13 December 2016 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 15 May 2003 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 13 December 2016 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 01 April 2004 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 13 December 2016 | Active |
Baker Hughes Limited | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, 245 Hammersmith Road, London, England, W6 8PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-14 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.