CALEDONIAN PETROLEUM SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN PETROLEUM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC117992

Incorporation date

18/05/1989

Size

Dormant

Contacts

Registered address

Registered address

13 Henderson Road, Inverness IV1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon22/12/2025
Application to strike the company off the register
dot icon15/12/2025
Satisfaction of charge SC1179920010 in full
dot icon30/09/2025
Appointment of Mr Gordon James Farmer as a secretary on 2025-09-29
dot icon30/09/2025
Termination of appointment of James Donald Macdonald as a director on 2025-09-29
dot icon30/09/2025
Termination of appointment of James Donald Macdonald as a secretary on 2025-09-29
dot icon29/07/2025
Registration of charge SC1179920010, created on 2025-07-28
dot icon28/07/2025
Satisfaction of charge SC1179920009 in full
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon19/06/2024
Notification of Global Energy Fabrication Limited as a person with significant control on 2024-06-11
dot icon18/06/2024
Cessation of Global Energy (Group) Limited as a person with significant control on 2024-06-11
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon29/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon29/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of William Hamilton as a director on 2022-12-22
dot icon27/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon24/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/11/2021
Satisfaction of charge 8 in full
dot icon03/11/2021
Registration of charge SC1179920009, created on 2021-10-26
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon08/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon16/12/2020
Cessation of Global Energy Fabrication Limited as a person with significant control on 2016-09-26
dot icon23/10/2020
Change of details for Global Energy (Group) Limited as a person with significant control on 2016-09-26
dot icon23/10/2020
Notification of Global Energy Fabrication Limited as a person with significant control on 2016-04-06
dot icon05/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon24/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon24/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon10/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon10/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon29/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon18/02/2019
Appointment of Mr Gordon James Farmer as a director on 2019-02-01
dot icon27/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon27/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon24/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon24/05/2018
Change of details for Global Energy (Group) Limited as a person with significant control on 2018-04-01
dot icon27/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon27/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon27/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon23/10/2017
Secretary's details changed for Mr James Donald Macdonald on 2017-09-01
dot icon23/10/2017
Director's details changed for Mr James Donald Macdonald on 2017-09-01
dot icon29/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon29/12/2016
Audit exemption subsidiary accounts made up to 2016-04-01
dot icon29/12/2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
dot icon29/12/2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
dot icon29/12/2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
dot icon06/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/05/2016
Auditor's resignation
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 2012-11-19
dot icon26/10/2012
Appointment of Mr James Donald Macdonald as a secretary
dot icon26/10/2012
Termination of appointment of Alexander Mair as a director
dot icon26/10/2012
Termination of appointment of Alexander Mair as a secretary
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon11/11/2011
Appointment of James Donald Macdonald as a director
dot icon14/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Bruce Gill as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon09/06/2010
Full accounts made up to 2009-03-31
dot icon08/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/06/2010
Director's details changed for Bruce William Gill on 2010-05-18
dot icon20/05/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon19/05/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon22/03/2010
Appointment of William Hamilton as a director
dot icon16/03/2010
Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 2010-03-16
dot icon16/03/2010
Appointment of Alexander Bruce Mair as a secretary
dot icon16/03/2010
Appointment of Mr Alexander Bruce Mair as a director
dot icon16/03/2010
Appointment of Roderick James Macgregor as a director
dot icon16/03/2010
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon11/01/2010
Termination of appointment of Christopher Mcgeehan as a director
dot icon11/01/2010
Termination of appointment of John Burgess as a director
dot icon09/06/2009
Full accounts made up to 2008-03-31
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon18/06/2008
Return made up to 18/05/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 18/05/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Location of debenture register
dot icon06/06/2007
Location of register of members
dot icon06/06/2007
Registered office changed on 06/06/07 from: howe moss place kirkhill industrial estate dyce aberdeen AB21 0ES
dot icon27/03/2007
Auditor's resignation
dot icon13/03/2007
Memorandum and Articles of Association
dot icon13/03/2007
Resolutions
dot icon01/02/2007
Partic of mort/charge *
dot icon24/01/2007
Dec mort/charge *
dot icon24/01/2007
Partic of mort/charge *
dot icon18/01/2007
Accounts for a small company made up to 2006-03-31
dot icon20/07/2006
Dec mort/charge *
dot icon20/07/2006
Dec mort/charge *
dot icon05/07/2006
Partic of mort/charge *
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon15/06/2006
Registered office changed on 15/06/06 from: unit 4, howe moss avenue kirkhill industrial estate dyce aberdeen AB21 0GP
dot icon15/09/2005
Accounts for a small company made up to 2005-03-31
dot icon15/06/2005
Director's particulars changed
dot icon09/06/2005
Auditor's resignation
dot icon01/06/2005
Alterations to a floating charge
dot icon01/06/2005
Alterations to a floating charge
dot icon01/06/2005
Partic of mort/charge *
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Declaration of assistance for shares acquisition
dot icon01/06/2005
Declaration of assistance for shares acquisition
dot icon20/05/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon20/05/2005
Return made up to 18/05/05; full list of members
dot icon12/05/2005
Secretary resigned;director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
New secretary appointed
dot icon12/05/2005
New director appointed
dot icon16/02/2005
Dec mort/charge *
dot icon20/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon02/12/2004
Partic of mort/charge *
dot icon11/10/2004
Accounts for a small company made up to 2003-08-31
dot icon07/06/2004
Return made up to 18/05/04; full list of members
dot icon07/06/2004
Location of register of members address changed
dot icon13/04/2004
Ad 07/04/04--------- £ si 16397@1=16397 £ ic 46668/63065
dot icon13/04/2004
Ad 07/04/04--------- £ si 20000@1=20000 £ ic 26668/46668
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Director resigned
dot icon04/08/2003
Accounts for a small company made up to 2002-08-31
dot icon04/07/2003
Auditor's resignation
dot icon03/06/2003
Return made up to 18/05/03; full list of members
dot icon26/06/2002
Accounts for a small company made up to 2001-08-31
dot icon17/05/2002
Return made up to 18/05/02; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon25/05/2001
Return made up to 18/05/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon01/06/2000
Return made up to 18/05/00; full list of members
dot icon28/07/1999
Dec mort/charge *
dot icon13/07/1999
Accounts for a small company made up to 1998-08-31
dot icon07/06/1999
Return made up to 18/05/99; full list of members
dot icon07/06/1999
£ sr 14500@1 30/09/97
dot icon07/06/1999
£ sr 14500@1 31/03/98
dot icon07/06/1999
£ ic 70166/55666 30/09/98 £ sr 14500@1=14500
dot icon07/06/1999
£ ic 84666/70166 31/03/99 £ sr 14500@1=14500
dot icon27/08/1998
Auditor's resignation
dot icon20/08/1998
Director's particulars changed
dot icon29/06/1998
Accounts for a small company made up to 1997-08-31
dot icon09/06/1998
Return made up to 18/05/98; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-08-31
dot icon17/06/1997
Return made up to 18/05/97; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1995-08-31
dot icon28/05/1996
Return made up to 18/05/96; full list of members
dot icon28/05/1996
Location of register of members address changed
dot icon28/05/1996
Location of debenture register address changed
dot icon30/04/1996
Director resigned
dot icon15/03/1996
Alterations to a floating charge
dot icon15/03/1996
Alterations to a floating charge
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon23/05/1995
Return made up to 18/05/95; full list of members
dot icon23/05/1995
Location of register of members address changed
dot icon01/01/1995
Statement of affairs
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-08-31
dot icon17/05/1994
Return made up to 18/05/94; no change of members
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Conve 23/04/93
dot icon12/05/1993
Return made up to 18/05/93; full list of members
dot icon04/03/1993
Director resigned;new director appointed
dot icon12/08/1992
Return made up to 18/05/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-08-31
dot icon30/07/1991
Return made up to 18/05/91; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1990-08-31
dot icon15/05/1991
Secretary's particulars changed;director's particulars changed
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Return made up to 30/11/90; full list of members
dot icon08/01/1991
Accounting reference date shortened from 30/09 to 31/08
dot icon20/02/1990
Registered office changed on 20/02/90 from: 24 keith avenue balmedie aberdeenshire AB4 ozr
dot icon30/11/1989
Alterations to a floating charge
dot icon23/11/1989
Alterations to a floating charge
dot icon08/11/1989
Ad 03/11/89--------- £ si 84666@1=84666 £ ic 2/84668
dot icon08/11/1989
Memorandum and Articles of Association
dot icon08/11/1989
Nc inc already adjusted 03/11/89
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Accounting reference date notified as 30/09
dot icon07/11/1989
Partic of mort/charge 12686
dot icon27/10/1989
Partic of mort/charge 12275
dot icon28/09/1989
Memorandum and Articles of Association
dot icon18/09/1989
Miscellaneous
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon18/09/1989
Resolutions
dot icon14/09/1989
Certificate of change of name
dot icon12/09/1989
Registered office changed on 12/09/89 from: 24 castle street edinburgh EH2 3HT
dot icon12/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1989
Director resigned;new director appointed
dot icon12/09/1989
New director appointed
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Gordon James
Director
01/02/2019 - Present
79
Hamilton, William
Director
08/03/2010 - 22/12/2022
12
Macdonald, James Donald
Secretary
27/09/2012 - 29/09/2025
-
Mcgeehan, Christopher
Director
19/12/2003 - 31/12/2009
19
Burgess, John Graham
Director
28/04/2005 - 30/11/2009
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN PETROLEUM SERVICES LIMITED

CALEDONIAN PETROLEUM SERVICES LIMITED is an(a) Dissolved company incorporated on 18/05/1989 with the registered office located at 13 Henderson Road, Inverness IV1 1SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN PETROLEUM SERVICES LIMITED?

toggle

CALEDONIAN PETROLEUM SERVICES LIMITED is currently Dissolved. It was registered on 18/05/1989 and dissolved on 17/03/2026.

Where is CALEDONIAN PETROLEUM SERVICES LIMITED located?

toggle

CALEDONIAN PETROLEUM SERVICES LIMITED is registered at 13 Henderson Road, Inverness IV1 1SN.

What does CALEDONIAN PETROLEUM SERVICES LIMITED do?

toggle

CALEDONIAN PETROLEUM SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CALEDONIAN PETROLEUM SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.