CALEYCOM LIMITED

Register to unlock more data on OkredoRegister

CALEYCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC384645

Incorporation date

01/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2010)
dot icon01/05/2026
Court order for early dissolution in a winding-up by the court
dot icon06/07/2023
Registered office address changed from 41 Loirston Manor Cove Bay Aberdeen AB12 3HD Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 2023-07-06
dot icon03/07/2023
Resolutions
dot icon15/06/2023
Registered office address changed from 6a Raik Road Aberdeen Aberdeenshire AB11 5QL to 41 Loirston Manor Cove Bay Aberdeen AB12 3HD on 2023-06-15
dot icon21/12/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon21/07/2022
Micro company accounts made up to 2021-09-30
dot icon08/01/2022
Compulsory strike-off action has been discontinued
dot icon07/01/2022
Confirmation statement made on 2021-10-18 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Compulsory strike-off action has been discontinued
dot icon31/08/2021
Micro company accounts made up to 2020-09-30
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Confirmation statement made on 2020-10-18 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-09-30
dot icon21/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
Confirmation statement made on 2018-10-18 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon15/12/2017
Micro company accounts made up to 2017-09-30
dot icon02/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/01/2014
Second filing of AP01 previously delivered to Companies House
dot icon25/11/2013
Termination of appointment of Simon James as a director
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/10/2013
Registered office address changed from 12 Balbithan View Kinmuck Inverurie Aberdeenshire AB51 0LF on 2013-10-17
dot icon11/10/2013
Appointment of Mr Graham Porteous as a director
dot icon27/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Jools Coghill as a director
dot icon09/07/2013
Termination of appointment of Christopher Cooper as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/02/2012
Appointment of Mr Christopher Charles Cooper as a director
dot icon24/02/2012
Termination of appointment of Helen James as a director
dot icon24/02/2012
Appointment of Jools Alexander Coghill as a director
dot icon16/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/02/2011
Appointment of Mrs Helen Elizabeth James as a director
dot icon21/10/2010
Registered office address changed from 28/8 Fettes Row Edinburgh EH3 6RL United Kingdom on 2010-10-21
dot icon01/09/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
18/10/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
33.97K
-
0.00
-
-
2021
3
33.97K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

33.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porteous, Graham Shaw
Director
04/10/2013 - Present
4

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CALEYCOM LIMITED

CALEYCOM LIMITED is an(a) Liquidation company incorporated on 01/09/2010 with the registered office located at C/O Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEYCOM LIMITED?

toggle

CALEYCOM LIMITED is currently Liquidation. It was registered on 01/09/2010 .

Where is CALEYCOM LIMITED located?

toggle

CALEYCOM LIMITED is registered at C/O Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR.

What does CALEYCOM LIMITED do?

toggle

CALEYCOM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CALEYCOM LIMITED have?

toggle

CALEYCOM LIMITED had 3 employees in 2021.

What is the latest filing for CALEYCOM LIMITED?

toggle

The latest filing was on 01/05/2026: Court order for early dissolution in a winding-up by the court.