UKBizDB.co.uk

CALEY OCEAN SYSTEMS LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary01 February 2024Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Director02 November 2021Active
11, Tom Johnston Road, Dundee, Scotland, DD4 8XD

Director04 August 2021Active
Brodies House, 31-33 Union Grove, Aberdeen, Scotland, AB10 6SD

Secretary02 November 2021Active
224 Fenwick Road, Giffnock, Glasgow, G46 6UQ

Secretary16 November 1999Active
Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, Scotland, G51 2SE

Secretary19 August 2021Active
Blackwood House, Union Grove Lane, Union Grove Lane, Aberdeen, United Kingdom, AB10 6XU

Corporate Secretary07 November 2019Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary19 September 2014Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary13 October 1999Active
224 Fenwick Road, Giffnock, Glasgow, G46 6UQ

Director16 November 1999Active
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE

Director19 September 2014Active
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE

Director02 February 2023Active
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE

Director07 September 2018Active
Caley Ocean Systems Limited, Mccallum House, 375 Govan Road, Glasgow, United Kingdom, G51 2SE

Director07 November 2019Active
Watermark Business Park, 375 Govan Road, Glasgow, United Kingdom, G51 2SE

Director19 September 2014Active
Unit 8-9 Technology Centre, Claymore Drive, Aberdeen, United Kingdom, AB23 8GD

Director24 May 2017Active
White Lodge, Kilmardinny Crescent, Bearsden, Glasgow, G61 3NN

Director16 November 1999Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director13 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-09Officers

Change person director company with change date.

Download
2024-02-05Officers

Appoint corporate secretary company with name date.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2024-02-02Address

Change registered office address company with date old address new address.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-11Mortgage

Mortgage alter floating charge with number.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Mortgage

Mortgage alter floating charge with number.

Download
2023-10-10Mortgage

Mortgage alter floating charge with number.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Mortgage

Mortgage alter floating charge with number.

Download
2023-02-01Mortgage

Mortgage alter floating charge with number.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.