CALEY OCEAN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CALEY OCEAN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200730

Incorporation date

13/10/1999

Size

Full

Contacts

Registered address

Registered address

Brodies House, 31-33 Union Grove, Aberdeen AB10 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Change of share class name or designation
dot icon06/11/2025
Particulars of variation of rights attached to shares
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Director's details changed for Mrs Kerrie Rae Doreen Murray on 2025-06-18
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon30/01/2025
Satisfaction of charge SC2007300011 in full
dot icon29/01/2025
Change of details for Pryme Group Holdings Limited as a person with significant control on 2024-02-02
dot icon13/01/2025
Alterations to floating charge SC2007300013
dot icon13/01/2025
Alterations to floating charge SC2007300012
dot icon13/01/2025
Alterations to floating charge SC2007300014
dot icon13/01/2025
Alterations to floating charge SC2007300016
dot icon03/01/2025
Registration of charge SC2007300015, created on 2024-12-24
dot icon03/01/2025
Registration of charge SC2007300016, created on 2024-12-24
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon27/06/2024
Registration of charge SC2007300014, created on 2024-06-25
dot icon09/02/2024
Director's details changed for Mr Tyler John Buchan on 2024-02-01
dot icon05/02/2024
Termination of appointment of Tyler John Buchan as a secretary on 2024-02-01
dot icon05/02/2024
Appointment of Brodies Secretarial Services Limited as a secretary on 2024-02-01
dot icon02/02/2024
Registered office address changed from Watermark Business Park 375 Govan Road Glasgow G51 2SE United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 2024-02-02
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon09/01/2024
Termination of appointment of David John Hodkinson as a director on 2023-12-31
dot icon11/12/2023
Alterations to floating charge SC2007300013
dot icon05/12/2023
Registration of charge SC2007300013, created on 2023-11-28
dot icon23/11/2023
Satisfaction of charge SC2007300008 in full
dot icon12/10/2023
Alterations to floating charge SC2007300012
dot icon10/10/2023
Alterations to floating charge SC2007300011
dot icon02/10/2023
Registration of charge SC2007300012, created on 2023-09-28
dot icon09/02/2023
Alterations to floating charge SC2007300008
dot icon09/02/2023
Appointment of Mr David John Hodkinson as a director on 2023-02-02
dot icon31/01/2023
Alterations to floating charge SC2007300011
dot icon30/01/2023
Registration of charge SC2007300011, created on 2023-01-25
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of David Robert Cooper as a director on 2022-10-18
dot icon30/09/2022
Satisfaction of charge SC2007300009 in full
dot icon30/09/2022
Satisfaction of charge SC2007300010 in full
dot icon12/08/2022
Satisfaction of charge SC2007300007 in full
dot icon27/07/2022
Satisfaction of charge SC2007300005 in full
dot icon27/07/2022
Satisfaction of charge 3 in full
dot icon13/05/2022
Termination of appointment of David Craig Hutchinson as a director on 2022-04-12
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon02/11/2021
Appointment of Mr Tyler John Buchan as a secretary on 2021-11-02
dot icon02/11/2021
Appointment of Mr Tyler John Buchan as a director on 2021-11-02
dot icon24/10/2021
Termination of appointment of Gordon William Kerr as a director on 2021-10-24
dot icon24/10/2021
Termination of appointment of Gordon William Kerr as a secretary on 2021-10-24
dot icon01/10/2021
Current accounting period extended from 2021-12-30 to 2022-03-31
dot icon29/09/2021
Accounts for a small company made up to 2020-12-30
dot icon07/09/2021
Registration of charge SC2007300010, created on 2021-09-06
dot icon24/08/2021
Appointment of Mr Gordon William Kerr as a secretary on 2021-08-19
dot icon23/08/2021
Notification of Pryme Group Holdings Limited as a person with significant control on 2021-08-05
dot icon23/08/2021
Cessation of Seanamic Limited as a person with significant control on 2021-08-05
dot icon23/08/2021
Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2021-08-04
dot icon23/08/2021
Termination of appointment of Blackwood Partners Llp as a secretary on 2021-08-19
dot icon17/08/2021
Registration of charge SC2007300009, created on 2021-08-13
dot icon14/08/2021
Satisfaction of charge SC2007300006 in full
dot icon13/08/2021
Registration of charge SC2007300008, created on 2021-08-05
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon10/08/2021
Termination of appointment of James Gregor Mcpherson as a director on 2021-07-30
dot icon09/08/2021
Registration of charge SC2007300007, created on 2021-08-04
dot icon22/03/2021
Secretary's details changed for Blackwood Partners Llp on 2021-03-22
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-30
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon06/01/2020
Appointment of Blackwood Partners Llp as a secretary on 2019-11-07
dot icon06/01/2020
Appointment of Mr Gordon William Kerr as a director on 2019-11-07
dot icon12/12/2019
Termination of appointment of Ross Andrew Gordon Mclellan as a director on 2019-12-04
dot icon14/11/2019
Termination of appointment of Burness Paull Llp as a secretary on 2019-11-01
dot icon27/09/2019
Full accounts made up to 2018-12-30
dot icon29/03/2019
Registration of charge SC2007300006, created on 2019-03-22
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon08/01/2019
Full accounts made up to 2017-12-30
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon19/09/2018
Appointment of Mr David Craig Hutchinson as a director on 2018-09-07
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Change of details for Seanamic Group Limited as a person with significant control on 2017-06-07
dot icon06/06/2017
Appointment of Mr Ross Andrew Gordon Mclellan as a director on 2017-05-24
dot icon13/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Termination of appointment of Alasdair Macdonald as a director on 2016-06-30
dot icon10/06/2016
Termination of appointment of Christopher John Gill as a director on 2016-05-31
dot icon29/02/2016
Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Watermark Business Park 375 Govan Road Glasgow G51 2SE on 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon02/10/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon30/05/2015
Full accounts made up to 2014-08-31
dot icon10/04/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon12/11/2014
Satisfaction of charge 4 in full
dot icon22/10/2014
Termination of appointment of David Robert Cooper as a secretary on 2014-09-19
dot icon22/10/2014
Appointment of Burness Paull Llp as a secretary on 2014-09-19
dot icon22/10/2014
Appointment of Mr Alasdair Macdonald as a director on 2014-09-19
dot icon22/10/2014
Appointment of Christopher John Gill as a director on 2014-09-19
dot icon22/10/2014
Registered office address changed from Mavor Avenue East Kilbride Glasgow Lanarkshire G74 4PU to Watermark Business Park 249 Govan Road Glasgow G51 1HJ on 2014-10-22
dot icon10/09/2014
Registration of charge SC2007300005, created on 2014-09-01
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon30/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon25/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-09-30
dot icon09/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon30/06/2011
Full accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon23/02/2010
Director's details changed for James Gregor Mcpherson on 2010-02-22
dot icon23/02/2010
Director's details changed for David Robert Cooper on 2010-02-22
dot icon15/07/2009
Full accounts made up to 2008-09-30
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/02/2009
Return made up to 29/01/09; full list of members
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2008
Accounts for a small company made up to 2007-09-30
dot icon30/01/2008
Return made up to 29/01/08; full list of members
dot icon29/11/2007
Return made up to 13/10/07; full list of members
dot icon06/06/2007
Accounts for a small company made up to 2006-09-30
dot icon06/11/2006
Return made up to 13/10/06; full list of members
dot icon21/06/2006
Accounts for a medium company made up to 2005-09-30
dot icon10/11/2005
Return made up to 13/10/05; full list of members
dot icon08/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon03/11/2004
Return made up to 13/10/04; no change of members
dot icon30/07/2004
Full accounts made up to 2003-09-30
dot icon11/11/2003
Return made up to 13/10/03; no change of members
dot icon22/09/2003
Full accounts made up to 2002-09-30
dot icon01/11/2002
Return made up to 13/10/02; full list of members
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 13/10/01; no change of members
dot icon30/05/2001
Full accounts made up to 2000-09-30
dot icon20/10/2000
Return made up to 13/10/00; full list of members
dot icon13/01/2000
Ad 15/12/99--------- £ si 79998@1=79998 £ ic 2/80000
dot icon10/01/2000
Partic of mort/charge *
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon24/12/1999
Partic of mort/charge *
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
Registered office changed on 17/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR
dot icon17/11/1999
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon17/11/1999
£ nc 100/80000 16/11/99
dot icon03/11/1999
Certificate of change of name
dot icon13/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Kerrie Rae Doreen
Director
04/08/2021 - Present
37
Buchan, Tyler John
Director
02/11/2021 - Present
20
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2024 - Present
692
Hodkinson, David John
Director
02/02/2023 - 31/12/2023
18
Buchan, Tyler John
Secretary
02/11/2021 - 01/02/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEY OCEAN SYSTEMS LIMITED

CALEY OCEAN SYSTEMS LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD. 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 CALEY OCEAN SYSTEMS LIMITED?

toggle

CALEY OCEAN SYSTEMS LIMITED is currently Active. It was registered on 13/10/1999 .

Where is CALEY OCEAN SYSTEMS LIMITED located?

toggle

CALEY OCEAN SYSTEMS LIMITED is registered at Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD.

What does CALEY OCEAN SYSTEMS LIMITED do?

toggle

CALEY OCEAN SYSTEMS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CALEY OCEAN SYSTEMS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with updates.