CALEYLOCK EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

CALEYLOCK EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC392816

Incorporation date

03/02/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

28 Rutland Square, Edinburgh EH1 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon15/01/2026
Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland to 28 Rutland Square Edinburgh EH1 2BW on 2026-01-15
dot icon07/08/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon12/02/2025
Change of details for Mr Scott Barlas as a person with significant control on 2025-02-03
dot icon12/02/2025
Change of details for Mr Ross Mckay as a person with significant control on 2025-02-03
dot icon12/02/2025
Change of details for Mr Mark Dickson as a person with significant control on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Scott Barlas on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Mark Dickson on 2025-02-03
dot icon12/02/2025
Director's details changed for Ross Mckay on 2025-02-03
dot icon12/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon07/08/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon12/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon20/07/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon04/07/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon07/02/2022
Director's details changed for Mr Mark Dickson on 2022-02-03
dot icon07/02/2022
Change of details for Mr Mark Dickson as a person with significant control on 2022-02-03
dot icon08/07/2021
Change of details for Mr Mark Dickson as a person with significant control on 2021-07-08
dot icon08/07/2021
Director's details changed for Mr Mark Dickson on 2021-07-08
dot icon08/07/2021
Change of details for Mr Scott Barlas as a person with significant control on 2021-07-08
dot icon08/07/2021
Director's details changed for Mr Scott Barlas on 2021-07-08
dot icon08/07/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2021
Director's details changed for Ross Mckay on 2021-02-03
dot icon06/07/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon24/01/2020
Change of details for Mr Scott Barlas as a person with significant control on 2019-03-22
dot icon24/01/2020
Director's details changed for Mr Scott Barlas on 2019-03-22
dot icon09/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon08/10/2018
Registered office address changed from 13 Rutland Street Edinburgh Midlothian EH1 2AE Scotland to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 2018-10-08
dot icon21/08/2018
Micro company accounts made up to 2018-05-31
dot icon12/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon08/09/2017
Micro company accounts made up to 2017-05-31
dot icon10/07/2017
Registration of charge SC3928160001, created on 2017-07-05
dot icon19/05/2017
Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 13 Rutland Street Edinburgh Midlothian EH1 2AE on 2017-05-19
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2014-06-01
dot icon07/05/2015
Purchase of own shares.
dot icon20/04/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/08/2014
Termination of appointment of Terence Michael Lawrence as a director on 2014-06-01
dot icon29/08/2014
Director's details changed for Scott Barlas on 2014-08-22
dot icon29/08/2014
Director's details changed for Mark Dickson on 2012-12-18
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon09/03/2011
Appointment of Mark Dickson as a director
dot icon09/03/2011
Appointment of Scott Barlas as a director
dot icon02/03/2011
Current accounting period extended from 2012-02-28 to 2012-05-31
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon21/02/2011
Appointment of Terence Michael Lawrence as a director
dot icon21/02/2011
Appointment of Ross Mckay as a director
dot icon11/02/2011
Termination of appointment of Susan Mcintosh as a director
dot icon11/02/2011
Termination of appointment of Peter Trainer as a secretary
dot icon11/02/2011
Termination of appointment of Peter Trainer as a director
dot icon03/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+67.42 % *

* during past year

Cash in Bank

£341,210.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.52K
-
0.00
98.03K
-
2022
4
14.59K
-
0.00
203.80K
-
2023
4
56.02K
-
0.00
341.21K
-
2023
4
56.02K
-
0.00
341.21K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

56.02K £Ascended284.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.21K £Ascended67.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Mark
Director
02/03/2011 - Present
3
Barlas, Scott
Director
02/03/2011 - Present
2
Mckay, Ross
Director
03/02/2011 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CALEYLOCK EDINBURGH LIMITED

CALEYLOCK EDINBURGH LIMITED is an(a) Active company incorporated on 03/02/2011 with the registered office located at 28 Rutland Square, Edinburgh EH1 2BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEYLOCK EDINBURGH LIMITED?

toggle

CALEYLOCK EDINBURGH LIMITED is currently Active. It was registered on 03/02/2011 .

Where is CALEYLOCK EDINBURGH LIMITED located?

toggle

CALEYLOCK EDINBURGH LIMITED is registered at 28 Rutland Square, Edinburgh EH1 2BW.

What does CALEYLOCK EDINBURGH LIMITED do?

toggle

CALEYLOCK EDINBURGH LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CALEYLOCK EDINBURGH LIMITED have?

toggle

CALEYLOCK EDINBURGH LIMITED had 4 employees in 2023.

What is the latest filing for CALEYLOCK EDINBURGH LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-03 with no updates.