About

Registered Number: SC470752
Date of Incorporation: 24/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 5-8 Bridge Street, Peterhead, AB42 1DH,

 

Based in Peterhead, Caley Maritime Ltd was registered on 24 February 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Farrar, Paul Morgan, Watt, Allan are listed as the directors of Caley Maritime Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARRAR, Paul Morgan 06 December 2017 - 1
WATT, Allan 24 February 2014 06 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 03 October 2018
AA01 - Change of accounting reference date 23 August 2018
CS01 - N/A 27 February 2018
PSC02 - N/A 27 February 2018
PSC09 - N/A 27 February 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AP03 - Appointment of secretary 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AD01 - Change of registered office address 14 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 12 March 2015
AA01 - Change of accounting reference date 17 December 2014
466(Scot) - N/A 12 November 2014
MR01 - N/A 07 November 2014
466(Scot) - N/A 31 October 2014
MR01 - N/A 31 October 2014
SH01 - Return of Allotment of shares 14 October 2014
RESOLUTIONS - N/A 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AP01 - Appointment of director 10 October 2014
AD01 - Change of registered office address 29 May 2014
NEWINC - New incorporation documents 24 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2014 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.