About

Registered Number: SC270634
Date of Incorporation: 13/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Broad House, Broad Street, Peterhead, Aberdeenshire, AB42 1HY

 

Caley Cold Store Ltd was founded on 13 July 2004 and has its registered office in Peterhead, it's status is listed as "Active". We do not know the number of employees at this business. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, James George Stephen 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 13 December 2016
CH04 - Change of particulars for corporate secretary 18 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 July 2011
CH04 - Change of particulars for corporate secretary 13 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 17 June 2008
419a(Scot) - N/A 18 April 2008
419a(Scot) - N/A 14 April 2008
225 - Change of Accounting Reference Date 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 10 August 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 14 July 2006
363s - Annual Return 09 August 2005
225 - Change of Accounting Reference Date 22 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
287 - Change in situation or address of Registered Office 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
410(Scot) - N/A 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
410(Scot) - N/A 17 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 04 October 2004 Fully Satisfied

N/A

Bond & floating charge 03 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.