This company is commonly known as Caley Ocean Systems Limited. The company was founded 24 years ago and was given the registration number SC200730. The firm's registered office is in GLASGOW. You can find them at Watermark Business Park, 375 Govan Road, Glasgow, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | CALEY OCEAN SYSTEMS LIMITED |
---|---|---|
Company Number | : | SC200730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Corporate Secretary | 01 February 2024 | Active |
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 02 November 2021 | Active |
11, Tom Johnston Road, Dundee, Scotland, DD4 8XD | Director | 04 August 2021 | Active |
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD | Secretary | 02 November 2021 | Active |
224 Fenwick Road, Giffnock, Glasgow, G46 6UQ | Secretary | 16 November 1999 | Active |
Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, Scotland, G51 2SE | Secretary | 19 August 2021 | Active |
Blackwood House, Union Grove Lane, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU | Corporate Secretary | 07 November 2019 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 19 September 2014 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 13 October 1999 | Active |
224 Fenwick Road, Giffnock, Glasgow, G46 6UQ | Director | 16 November 1999 | Active |
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE | Director | 19 September 2014 | Active |
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE | Director | 02 February 2023 | Active |
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE | Director | 07 September 2018 | Active |
Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, United Kingdom, G51 2SE | Director | 07 November 2019 | Active |
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE | Director | 19 September 2014 | Active |
Unit 8-9 Technology Centre, Claymore Drive, Aberdeen, United Kingdom, AB23 8GD | Director | 24 May 2017 | Active |
White Lodge, Kilmardinny Crescent, Bearsden, Glasgow, G61 3NN | Director | 16 November 1999 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 13 October 1999 | Active |
Pryme Group Holdings Limited | ||
Notified on | : | 05 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, Tom Johnston Road, Dundee, Scotland, DD4 8XD |
Nature of control | : |
|
Seanamic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Mccallum House, Watermark Business Park, Glasgow, Scotland, G51 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-05 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-02-01 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.