CALEY WATER LTD

Register to unlock more data on OkredoRegister

CALEY WATER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278689

Incorporation date

19/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

2a King's Stables Road, Edinburgh EH1 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon21/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon23/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon19/06/2020
Registration of charge SC2786890005, created on 2020-06-15
dot icon24/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon20/08/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon03/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon01/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon08/03/2017
Registration of charge SC2786890003, created on 2017-03-06
dot icon04/03/2017
Registration of charge SC2786890004, created on 2017-02-24
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/05/2016
Registration of charge SC2786890002, created on 2016-04-25
dot icon07/05/2016
Registered office address changed from 25a Stafford Street Edinburgh EH3 7BJ to 2a King's Stables Road Edinburgh EH1 2JY on 2016-05-07
dot icon24/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/03/2015
Registration of charge SC2786890001, created on 2015-03-20
dot icon27/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Gordon Ross Mckinney on 2014-05-08
dot icon23/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/10/2013
Certificate of change of name
dot icon07/10/2013
Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 2013-10-07
dot icon18/03/2013
Statement of company's objects
dot icon18/03/2013
Resolutions
dot icon12/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/11/2012
Appointment of Mr Gordon Ross Mckinney as a director
dot icon21/11/2012
Termination of appointment of Andrew Wilson as a director
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/07/2010
Director's details changed for Qc Andrew Matthew Wilson on 2010-07-29
dot icon18/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon10/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon10/02/2010
Director's details changed for Qc Andrew Matthew Wilson on 2010-02-09
dot icon09/02/2010
Termination of appointment of Rory Sutherland as a director
dot icon09/02/2010
Director's details changed for Paul Michael Nash on 2010-02-09
dot icon31/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/10/2009
Registered office address changed from 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 2009-10-20
dot icon21/08/2009
Certificate of change of name
dot icon21/01/2009
Return made up to 19/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Registered office changed on 31/07/07 from: gleniffer house, doune road kilbryde dunblane perthshire FK15 9ND
dot icon01/02/2007
Return made up to 19/01/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon16/11/2006
Registered office changed on 16/11/06 from: fps house perth road dunblane perthshire FK15 0JE
dot icon27/07/2006
Director resigned
dot icon27/02/2006
Director's particulars changed
dot icon09/02/2006
Accounts for a dormant company made up to 2006-01-31
dot icon06/02/2006
Return made up to 19/01/06; full list of members
dot icon04/02/2005
Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/2005
New director appointed
dot icon22/01/2005
New secretary appointed;new director appointed
dot icon22/01/2005
New director appointed
dot icon22/01/2005
Secretary resigned
dot icon22/01/2005
Director resigned
dot icon22/01/2005
New director appointed
dot icon19/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+35.21 % *

* during past year

Cash in Bank

£165,733.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
660.97K
-
0.00
122.57K
-
2022
12
750.71K
-
0.00
165.73K
-
2022
12
750.71K
-
0.00
165.73K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

750.71K £Ascended13.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.73K £Ascended35.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinney, Gordon Ross
Director
21/11/2012 - Present
3
Nash, Paul
Director
19/01/2005 - Present
6

Persons with Significant Control

2
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 WATER LTD

CALEY WATER LTD is an(a) Active company incorporated on 19/01/2005 with the registered office located at 2a King's Stables Road, Edinburgh EH1 2JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEY WATER LTD?

toggle

CALEY WATER LTD is currently Active. It was registered on 19/01/2005 .

Where is CALEY WATER LTD located?

toggle

CALEY WATER LTD is registered at 2a King's Stables Road, Edinburgh EH1 2JY.

What does CALEY WATER LTD do?

toggle

CALEY WATER LTD operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does CALEY WATER LTD have?

toggle

CALEY WATER LTD had 12 employees in 2022.

What is the latest filing for CALEY WATER LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-11 with no updates.