About

Registered Number: SC249478
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GQ,

 

Based in Aberdeen, Caledyne Ltd was registered on 15 May 2003. We don't currently know the number of employees at this company. This business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Todd Christopher 13 December 2016 - 1
WOUDWIJK, Roy 13 December 2016 - 1
ALRAMLAWI, Eyad Nimran 05 December 2014 13 December 2016 1
RASMUSON, Michael Allan 13 December 2016 12 June 2018 1
SINCLAIR, Ewan Armstrong 15 May 2003 13 December 2016 1
VANDORT, Roland Marcel 01 April 2004 13 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 13 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
CS01 - N/A 13 May 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 14 May 2018
PSC05 - N/A 13 March 2018
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AD01 - Change of registered office address 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AP03 - Appointment of secretary 14 December 2016
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AA01 - Change of accounting reference date 18 March 2015
CH01 - Change of particulars for director 16 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 31 March 2014
AA - Annual Accounts 25 October 2013
MR04 - N/A 24 September 2013
MR04 - N/A 24 September 2013
AR01 - Annual Return 12 June 2013
MG01s - Particulars of a charge created by a company registered in Scotland 30 August 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AD01 - Change of registered office address 07 June 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 05 May 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 23 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 14 April 2009
419a(Scot) - N/A 19 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 20 June 2008
419a(Scot) - N/A 04 April 2008
410(Scot) - N/A 18 January 2008
225 - Change of Accounting Reference Date 03 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 27 November 2006
410(Scot) - N/A 21 November 2006
363a - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363a - Annual Return 26 July 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
410(Scot) - N/A 12 July 2004
363a - Annual Return 20 May 2004
AA - Annual Accounts 26 April 2004
225 - Change of Accounting Reference Date 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 16 August 2012 Fully Satisfied

N/A

Floating charge 26 February 2010 Fully Satisfied

N/A

Bond & floating charge 09 January 2008 Fully Satisfied

N/A

Floating charge 16 November 2006 Fully Satisfied

N/A

Bond & floating charge 08 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.