Peterhead
AB42 1DH
Scotland
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 06 December 2017(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle HU13 0EE |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Mr Stewart Norman Harper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | Malcolm John Tickridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 1995) |
Role | Company Director |
Correspondence Address | 27 Brocks Drive Guildford Surrey GU3 3NE |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Secretary Name | Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(20 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | Tanners Bank North Shields NE30 1JJ |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bressey Way Peterhead Aberdeenshire AB42 2UH Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Corbie Drive Fraserburgh Aberdeenshire AB43 9QF Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Telephone | 0191 2572183 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Andrew Marr International Limited Livingstone Road Hessle HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Caley Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
22 December 1995 | Delivered on: 28 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
13 May 2021 | Registered office address changed from Tanners Bank North Shields NE30 1JJ to C/O Andrew Marr International Limited Livingstone Road Hessle HU13 0EE on 13 May 2021 (1 page) |
12 May 2021 | Satisfaction of charge 1 in full (1 page) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
16 April 2021 | Statement of capital on 16 April 2021
|
16 April 2021 | Statement by Directors (1 page) |
16 April 2021 | Solvency Statement dated 26/03/21 (1 page) |
16 April 2021 | Resolutions
|
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 April 2019 | Withdrawal of a person with significant control statement on 23 April 2019 (2 pages) |
23 April 2019 | Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
14 December 2017 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of John Tait as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Allan Watt on 1 November 2009 (1 page) |
17 May 2010 | Director's details changed for John Tait on 6 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Allan Watt on 1 November 2009 (1 page) |
17 May 2010 | Director's details changed for John Tait on 6 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Allan Watt on 1 November 2009 (1 page) |
17 May 2010 | Director's details changed for John Tait on 6 October 2009 (2 pages) |
15 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members
|
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Return made up to 19/04/00; full list of members
|
11 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 May 1996 | Return made up to 19/04/96; full list of members
|
16 May 1996 | Return made up to 19/04/96; full list of members
|
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New secretary appointed (1 page) |
11 January 1996 | Director resigned (3 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: the gatehouse, 16, arlington street, london, SW1A 1RD. (1 page) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: the gatehouse, 16, arlington street, london, SW1A 1RD. (1 page) |
11 January 1996 | New director appointed (3 pages) |
11 January 1996 | New director appointed (1 page) |
11 January 1996 | Director resigned (3 pages) |
11 January 1996 | New secretary appointed (1 page) |
11 January 1996 | New director appointed (1 page) |
11 January 1996 | New director appointed (3 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
3 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
28 December 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (14 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (14 pages) |
12 May 1994 | Memorandum and Articles of Association (3 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Memorandum and Articles of Association (3 pages) |
12 May 1994 | Resolutions
|
4 May 1990 | Registered office changed on 04/05/90 from: 16 queen annes gate london SW1H 9AA (1 page) |
4 May 1990 | Registered office changed on 04/05/90 from: 16 queen annes gate london SW1H 9AA (1 page) |