CALEY OILS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCALEY OILS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC030337
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CALEY OILS LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CALEY OILS LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CALEY OILS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEY OILS (PETERHEAD) LIMITEDOct 22, 1954Oct 22, 1954

    What are the latest accounts for CALEY OILS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CALEY OILS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    14 pagesAM23(Scot)

    Administrator's progress report

    15 pagesAM10(Scot)

    Resignation of an administrator

    3 pagesAM15(Scot)

    Administrator's progress report

    14 pagesAM10(Scot)

    Administrator's progress report

    14 pagesAM10(Scot)

    Administrator's progress report

    14 pagesAM10(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    31 pages2.16B(Scot)

    Registered office address changed from Indulf House Lintmill Cullen Moray AB56 4XQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Aug 25, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of David John Wood as a director on Aug 20, 2015

    1 pagesTM01

    Annual return made up to Apr 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 903.994
    SH01

    Accounts for a medium company made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 903.994
    SH01

    Accounts for a medium company made up to Dec 31, 2012

    17 pagesAA

    Who are the officers of CALEY OILS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID WOOD INVESTMENTS LIMITED
    Low Street
    AB56 1UX Buckie
    46
    Banffshire
    Scotland
    Secretary
    Low Street
    AB56 1UX Buckie
    46
    Banffshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC429555
    172890780001
    BROWN, George Stuart Grindley
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    Secretary
    The Oast House
    Brittains Lane
    TN13 2JW Sevenoaks
    Kent
    British5167080001
    HERD, Peter Bruce
    5 Douglas Crescent
    AB42 7GD Peterhead
    Aberdeenshire
    Secretary
    5 Douglas Crescent
    AB42 7GD Peterhead
    Aberdeenshire
    British673940001
    NICHOL, William Andrew
    13 Elliot Place
    EH14 1DR Edinburgh
    Midlothian
    Secretary
    13 Elliot Place
    EH14 1DR Edinburgh
    Midlothian
    British541830001
    WATT, Allan
    St Magnus Road
    Sandhaven
    AB43 7EG Fraserburgh
    12
    Aberdeenshire
    Secretary
    St Magnus Road
    Sandhaven
    AB43 7EG Fraserburgh
    12
    Aberdeenshire
    British98886620002
    BOWLEY, Denis
    The Gatehouse Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Gatehouse Village Road
    Dorney
    SL4 6QW Windsor
    Berkshire
    EnglandBritish13605100001
    BRODIE, Alfred
    60a Ballifeary Road
    IV3 5PF Inverness
    Director
    60a Ballifeary Road
    IV3 5PF Inverness
    British384630002
    BROWN, James Hamilton
    10 Buchan Terrace
    AB42 1AF Peterhead
    Aberdeenshire
    Director
    10 Buchan Terrace
    AB42 1AF Peterhead
    Aberdeenshire
    ScotlandBritish69214990002
    BROWN, James Hamilton
    10 Buchan Terrace
    AB42 1AF Peterhead
    Aberdeenshire
    Director
    10 Buchan Terrace
    AB42 1AF Peterhead
    Aberdeenshire
    ScotlandBritish69214990002
    BROWN, Karl
    21 Bressey Way
    AB42 2UH Peterhead
    Aberdeenshire
    Director
    21 Bressey Way
    AB42 2UH Peterhead
    Aberdeenshire
    ScotlandBritish126688720001
    LETTEN, William Frank Somerville
    The Grange
    Healing
    DN37 7QB Grimsby
    South Humberside
    Director
    The Grange
    Healing
    DN37 7QB Grimsby
    South Humberside
    British384640001
    LUCAS, Joseph Roger John
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    Director
    29 Stanstead Road
    CR3 6AD Caterham
    Surrey
    British3673350001
    MCNAB, Colin Hamilton
    Highlea,
    Newton Kinkell
    IV7 8AS Conon Bridge
    Dingwall
    Director
    Highlea,
    Newton Kinkell
    IV7 8AS Conon Bridge
    Dingwall
    British75760250001
    MYERS, Leonard Turnbull
    1 Huntly Road
    West Monkseaton
    NE25 9UR Whitley Bay
    Tyne & Wear
    Director
    1 Huntly Road
    West Monkseaton
    NE25 9UR Whitley Bay
    Tyne & Wear
    United KingdomBritish494410001
    RHODES, William Robert
    The Old Mill
    1 Marine Terrace
    IV10 8UL Rosemartue
    Ross Shire
    Director
    The Old Mill
    1 Marine Terrace
    IV10 8UL Rosemartue
    Ross Shire
    British37827920001
    SMITH, Alfred James
    5 Crimond Court
    AB43 5QW Fraserburgh
    Aberdeenshire
    Director
    5 Crimond Court
    AB43 5QW Fraserburgh
    Aberdeenshire
    British38947400001
    STEPHEN, John Mitchell
    Marina High Street
    St Combs
    AB43 8YR Fraserburgh
    Aberdeenshire
    Director
    Marina High Street
    St Combs
    AB43 8YR Fraserburgh
    Aberdeenshire
    British674110001
    STEPHEN, John Mitchell
    Marina High Street
    St Combs
    AB43 8YR Fraserburgh
    Aberdeenshire
    Director
    Marina High Street
    St Combs
    AB43 8YR Fraserburgh
    Aberdeenshire
    British674110001
    STEPHEN, Robert
    54 Allochy Road
    Inverallochy
    AB43 5YD Fraserburgh
    Aberdeenshire
    Director
    54 Allochy Road
    Inverallochy
    AB43 5YD Fraserburgh
    Aberdeenshire
    British36740001
    STRACHAN, George
    Station House
    Inverugie
    AB42 7DF Peterhead
    Aberdeenshire
    Director
    Station House
    Inverugie
    AB42 7DF Peterhead
    Aberdeenshire
    British384680001
    TAIT, John
    Corbie Drive
    AB43 9QF Fraserburgh
    3
    Aberdeenshire
    Director
    Corbie Drive
    AB43 9QF Fraserburgh
    3
    Aberdeenshire
    ScotlandBritish99397100002
    WATT, Allan
    St Magnus Road
    Sandhaven
    AB43 7EG Fraserburgh
    12
    Aberdeenshire
    Director
    St Magnus Road
    Sandhaven
    AB43 7EG Fraserburgh
    12
    Aberdeenshire
    UkBritish98886620002
    WOOD, David John
    Lintmill
    AB56 4XQ Cullen
    Indulf House
    Moray
    Director
    Lintmill
    AB56 4XQ Cullen
    Indulf House
    Moray
    ScotlandBritish104049410001

    Does CALEY OILS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 25, 2013
    Delivered On Feb 13, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Asco UK Limited
    Transactions
    • Feb 13, 2013Registration of a charge (MG01s)
    Standard security
    Created On Aug 23, 2012
    Delivered On Aug 25, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at greenhill road, peterhead.
    Persons Entitled
    • Caley Investments Limited
    Transactions
    • Aug 25, 2012Registration of a charge (MG01s)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Aug 23, 2012
    Delivered On Aug 25, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at greenhill road, peterhead.
    Persons Entitled
    • Caley Investments Limited
    Transactions
    • Aug 25, 2012Registration of a charge (MG01s)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Aug 17, 2012
    Delivered On Aug 23, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Caley Investments Limited
    Transactions
    • Aug 23, 2012Registration of a charge (MG01s)
    • Dec 14, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 17, 2009
    Delivered On Apr 03, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The other debts and all non-vesting debts including all payments made and monies received in respect thereof.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 03, 2009Registration of a charge (410)
    • Jun 20, 2009Alteration to a floating charge (466 Scot)
    • Sep 12, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 06, 1996
    Delivered On Feb 08, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 1996Registration of a charge (410)
    • Jun 24, 2009Alteration to a floating charge (466 Scot)
    • Sep 12, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does CALEY OILS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2015Administration started
    Aug 24, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    practitioner
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0