UKBizDB.co.uk

CALEDYNE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Secretary13 December 2016Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director06 September 2022Active
Unit 24, Twin Spires, Mugiemoss Road Bucksburn, Aberdeen, Scotland, AB21 9BG

Secretary08 February 2005Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary15 May 2003Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director05 December 2014Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director13 December 2016Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director26 March 2019Active
Inverisla, Seafield Terrace, Keith, AB55 5FS

Director15 May 2003Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director05 December 2014Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Nominee Director15 May 2003Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director06 September 2022Active
10 Hillview Drive, Cults, Aberdeen, AB15 9HD

Director15 May 2003Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director10 February 2017Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director13 December 2016Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director15 May 2003Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director13 December 2016Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director01 April 2004Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director13 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-01-16Resolution

Resolution.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-23Capital

Legacy.

Download
2021-12-23Insolvency

Legacy.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-07-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.