About

Registered Number: SC200730
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE,

 

Caley Ocean Systems Ltd was founded on 13 October 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business is registered for VAT. Burness Paull Llp is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 19 September 2014 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AP04 - Appointment of corporate secretary 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 12 December 2019
TM02 - Termination of appointment of secretary 14 November 2019
AA - Annual Accounts 27 September 2019
MR01 - N/A 29 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 08 January 2019
AA01 - Change of accounting reference date 26 September 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 06 October 2017
PSC05 - N/A 24 August 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 17 August 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 29 February 2016
AA01 - Change of accounting reference date 02 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 10 April 2015
MR04 - N/A 12 November 2014
TM02 - Termination of appointment of secretary 22 October 2014
AP04 - Appointment of corporate secretary 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AD01 - Change of registered office address 22 October 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 15 July 2009
410(Scot) - N/A 07 April 2009
419a(Scot) - N/A 27 February 2009
419a(Scot) - N/A 27 February 2009
363a - Annual Return 20 February 2009
410(Scot) - N/A 23 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 30 January 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
410(Scot) - N/A 10 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
410(Scot) - N/A 24 December 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
123 - Notice of increase in nominal capital 17 November 1999
CERTNM - Change of name certificate 03 November 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

Standard security 23 March 2009 Fully Satisfied

N/A

Floating charge 14 January 2009 Outstanding

N/A

Standard security 23 December 1999 Fully Satisfied

N/A

Floating charge 17 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.