CALEY OCEAN SYSTEMS LIMITED
Overview
| Company Name | CALEY OCEAN SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC200730 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALEY OCEAN SYSTEMS LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is CALEY OCEAN SYSTEMS LIMITED located?
| Registered Office Address | Brodies House 31-33 Union Grove AB10 6SD Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALEY OCEAN SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALGLEN (NO. 729) LIMITED | Oct 13, 1999 | Oct 13, 1999 |
What are the latest accounts for CALEY OCEAN SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALEY OCEAN SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | No |
What are the latest filings for CALEY OCEAN SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Director's details changed for Mrs Kerrie Rae Doreen Murray on Jun 18, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge SC2007300011 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Pryme Group Holdings Limited as a person with significant control on Feb 02, 2024 | 2 pages | PSC05 | ||||||||||||||
Alterations to floating charge SC2007300013 | 40 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2007300012 | 40 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2007300014 | 40 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2007300016 | 40 pages | 466(Scot) | ||||||||||||||
Registration of charge SC2007300015, created on Dec 24, 2024 | 14 pages | MR01 | ||||||||||||||
Registration of charge SC2007300016, created on Dec 24, 2024 | 75 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Registration of charge SC2007300014, created on Jun 25, 2024 | 66 pages | MR01 | ||||||||||||||
Director's details changed for Mr Tyler John Buchan on Feb 01, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Tyler John Buchan as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Watermark Business Park 375 Govan Road Glasgow G51 2SE United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on Feb 02, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||
Termination of appointment of David John Hodkinson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CALEY OCEAN SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square Scotland |
| 79799970001 | ||||||||||||||
| BUCHAN, Tyler John | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | 247631690002 | |||||||||||||
| MURRAY, Kerrie Rae Doreen | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | United Kingdom | British | 190064610001 | |||||||||||||
| BUCHAN, Tyler John | Secretary | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | 289023190001 | |||||||||||||||
| COOPER, David Robert | Secretary | 224 Fenwick Road Giffnock G46 6UQ Glasgow | British | 67072250002 | ||||||||||||||
| KERR, Gordon William | Secretary | 375 Govan Road G51 2SE Glasgow Caley Ocean Systems Limited, Mccallum House Scotland | 286570640001 | |||||||||||||||
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane Union Grove Lane AB10 6XU Aberdeen Blackwood House Aberdeenshire United Kingdom |
| 168729210001 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 192005890001 | ||||||||||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||||||||||
| COOPER, David Robert | Director | 224 Fenwick Road Giffnock G46 6UQ Glasgow | United Kingdom | British | 67072250002 | |||||||||||||
| GILL, Christopher John | Director | 375 Govan Road G51 2SE Glasgow Watermark Business Park United Kingdom | England | British | 17623480004 | |||||||||||||
| HODKINSON, David John | Director | 375 Govan Road G51 2SE Glasgow Watermark Business Park United Kingdom | England | British | 124817390002 | |||||||||||||
| HUTCHINSON, David Craig, Managing Director | Director | 375 Govan Road G51 2SE Glasgow Watermark Business Park United Kingdom | Scotland | British | 247622460001 | |||||||||||||
| KERR, Gordon William | Director | Mccallum House 375 Govan Road G51 2SE Glasgow Caley Ocean Systems Limited United Kingdom | Scotland | British | 265201070001 | |||||||||||||
| MACDONALD, Alasdair | Director | 375 Govan Road G51 2SE Glasgow Watermark Business Park United Kingdom | England | British | 88749000003 | |||||||||||||
| MCLELLAN, Ross Andrew Gordon | Director | Claymore Drive AB23 8GD Aberdeen Unit 8-9 Technology Centre United Kingdom | United Kingdom | British | 164700990002 | |||||||||||||
| MCPHERSON, James Gregor | Director | White Lodge Kilmardinny Crescent, Bearsden G61 3NN Glasgow | Scotland | British | 67072180002 | |||||||||||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of CALEY OCEAN SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pryme Group Holdings Limited | Aug 05, 2021 | 31-33 Union Grove AB10 6SD Aberdeen Brodies House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Seanamic Limited | Apr 06, 2016 | Watermark Business Park 375 Govan Road G51 2SE Glasgow Mccallum House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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