Company NameCaley Ocean Systems Limited
DirectorsKerrie Rae Doreen Murray and Tyler John Buchan
Company StatusActive
Company NumberSC200730
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(22 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2024(24 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Robert Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month after company formation)
Appointment Duration22 years, 11 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Fenwick Road
Giffnock
Glasgow
G46 6UQ
Scotland
Director NameMr James Gregor McPherson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month after company formation)
Appointment Duration21 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Lodge
Kilmardinny Crescent, Bearsden
Glasgow
G61 3NN
Scotland
Secretary NameMr David Robert Cooper
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Fenwick Road
Giffnock
Glasgow
G46 6UQ
Scotland
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWatermark Business Park 375 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermark Business Park 375 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Ross Andrew Gordon McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8-9 Technology Centre Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameDavid Craig Hutchinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWatermark Business Park 375 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Gordon William Kerr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaley Ocean Systems Limited McCallum House
375 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameMr Gordon William Kerr
StatusResigned
Appointed19 August 2021(21 years, 10 months after company formation)
Appointment Duration2 months (resigned 24 October 2021)
RoleCompany Director
Correspondence AddressCaley Ocean Systems Limited, McCallum House 375 Go
Glasgow
G51 2SE
Scotland
Secretary NameMr Tyler John Buchan
StatusResigned
Appointed02 November 2021(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(23 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressWatermark Business Park 375 Govan Road
Glasgow
G51 2SE
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed19 September 2014(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed07 November 2019(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2021)
Correspondence AddressBlackwood House Union Grove Lane
Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland

Contact

Websitecaley.co.uk
Email address[email protected]
Telephone01355 246626
Telephone regionEast Kilbride

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51.2k at £1Mavor Group LTD
64.00%
Ordinary A
28.8k at £1Mavor Group LTD
36.00%
Ordinary B

Financials

Year2014
Turnover£14,767,103
Gross Profit£5,812,243
Net Worth£8,769,348
Cash£5,411,002
Current Liabilities£2,823,934

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

13 August 2021Delivered on: 17 August 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming pavilion 1, watermark business park, govan road, glasgow being the whole of the subjects registered in the land register of scotland under title number GLA214751; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
5 August 2021Delivered on: 13 August 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 August 2021Delivered on: 9 August 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 March 2019Delivered on: 29 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 10 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming unit 1, watermark business park, glasgow (title number GLA214751).
Outstanding
14 January 2009Delivered on: 23 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 January 2023Delivered on: 31 January 2023
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
6 September 2021Delivered on: 7 September 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming pavilion 1, watermark business park, govan road, glasgow being the whole of the subjects registered in the land register of scotland under title number GLA214751; together with (one) the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
23 March 2009Delivered on: 7 April 2009
Satisfied on: 12 November 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of mavor avenue, east kilbride.
Fully Satisfied
23 December 1999Delivered on: 10 January 2000
Satisfied on: 27 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property lying on the east side of mavor avenue, east kilbride, glasgow.
Fully Satisfied
17 December 1999Delivered on: 24 December 1999
Satisfied on: 27 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

9 January 2024Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page)
11 December 2023Alterations to floating charge SC2007300013 (19 pages)
5 December 2023Registration of charge SC2007300013, created on 28 November 2023 (66 pages)
23 November 2023Satisfaction of charge SC2007300008 in full (1 page)
12 October 2023Alterations to floating charge SC2007300012 (19 pages)
10 October 2023Alterations to floating charge SC2007300011 (19 pages)
2 October 2023Registration of charge SC2007300012, created on 28 September 2023 (51 pages)
10 February 2023Alterations to floating charge SC2007300008 (18 pages)
10 February 2023Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages)
1 February 2023Alterations to floating charge SC2007300011 (18 pages)
31 January 2023Registration of charge SC2007300011, created on 25 January 2023 (18 pages)
30 January 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
5 January 2023Full accounts made up to 31 March 2022 (24 pages)
18 October 2022Termination of appointment of David Robert Cooper as a director on 18 October 2022 (1 page)
30 September 2022Satisfaction of charge SC2007300010 in full (1 page)
30 September 2022Satisfaction of charge SC2007300009 in full (1 page)
12 August 2022Satisfaction of charge SC2007300007 in full (1 page)
27 July 2022Satisfaction of charge SC2007300005 in full (1 page)
27 July 2022Satisfaction of charge 3 in full (1 page)
13 May 2022Termination of appointment of David Craig Hutchinson as a director on 12 April 2022 (1 page)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
2 November 2021Appointment of Mr Tyler John Buchan as a director on 2 November 2021 (2 pages)
2 November 2021Appointment of Mr Tyler John Buchan as a secretary on 2 November 2021 (2 pages)
24 October 2021Termination of appointment of Gordon William Kerr as a secretary on 24 October 2021 (1 page)
24 October 2021Termination of appointment of Gordon William Kerr as a director on 24 October 2021 (1 page)
1 October 2021Current accounting period extended from 30 December 2021 to 31 March 2022 (1 page)
29 September 2021Accounts for a small company made up to 30 December 2020 (11 pages)
7 September 2021Registration of charge SC2007300010, created on 6 September 2021 (14 pages)
24 August 2021Appointment of Mr Gordon William Kerr as a secretary on 19 August 2021 (2 pages)
23 August 2021Termination of appointment of Blackwood Partners Llp as a secretary on 19 August 2021 (1 page)
23 August 2021Cessation of Seanamic Limited as a person with significant control on 5 August 2021 (1 page)
23 August 2021Appointment of Mrs Kerrie Rae Doreen Murray as a director on 4 August 2021 (2 pages)
23 August 2021Notification of Pryme Group Holdings Limited as a person with significant control on 5 August 2021 (2 pages)
17 August 2021Registration of charge SC2007300009, created on 13 August 2021 (14 pages)
14 August 2021Satisfaction of charge SC2007300006 in full (1 page)
13 August 2021Registration of charge SC2007300008, created on 5 August 2021 (21 pages)
12 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 August 2021Memorandum and Articles of Association (11 pages)
10 August 2021Termination of appointment of James Gregor Mcpherson as a director on 30 July 2021 (1 page)
9 August 2021Registration of charge SC2007300007, created on 4 August 2021 (5 pages)
22 March 2021Secretary's details changed for Blackwood Partners Llp on 22 March 2021 (1 page)
5 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 30 December 2019 (12 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
6 January 2020Appointment of Blackwood Partners Llp as a secretary on 7 November 2019 (2 pages)
6 January 2020Appointment of Mr Gordon William Kerr as a director on 7 November 2019 (2 pages)
12 December 2019Termination of appointment of Ross Andrew Gordon Mclellan as a director on 4 December 2019 (1 page)
14 November 2019Termination of appointment of Burness Paull Llp as a secretary on 1 November 2019 (1 page)
27 September 2019Full accounts made up to 30 December 2018 (24 pages)
29 March 2019Registration of charge SC2007300006, created on 22 March 2019 (13 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 30 December 2017 (25 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 September 2018Appointment of Mr David Craig Hutchinson as a director on 7 September 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
24 August 2017Change of details for Seanamic Group Limited as a person with significant control on 7 June 2017 (2 pages)
24 August 2017Change of details for Seanamic Group Limited as a person with significant control on 7 June 2017 (2 pages)
6 June 2017Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages)
6 June 2017Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 October 2016Full accounts made up to 31 December 2015 (19 pages)
17 August 2016Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 80,000
(7 pages)
29 February 2016Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Watermark Business Park 375 Govan Road Glasgow G51 2SE on 29 February 2016 (1 page)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 80,000
(7 pages)
29 February 2016Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Watermark Business Park 375 Govan Road Glasgow G51 2SE on 29 February 2016 (1 page)
2 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
2 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
30 May 2015Full accounts made up to 31 August 2014 (20 pages)
30 May 2015Full accounts made up to 31 August 2014 (20 pages)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80,000
(7 pages)
10 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80,000
(7 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
12 November 2014Satisfaction of charge 4 in full (4 pages)
22 October 2014Appointment of Burness Paull Llp as a secretary on 19 September 2014 (3 pages)
22 October 2014Appointment of Christopher John Gill as a director on 19 September 2014 (3 pages)
22 October 2014Registered office address changed from Mavor Avenue East Kilbride Glasgow Lanarkshire G74 4PU to Watermark Business Park 249 Govan Road Glasgow G51 1HJ on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of David Robert Cooper as a secretary on 19 September 2014 (2 pages)
22 October 2014Termination of appointment of David Robert Cooper as a secretary on 19 September 2014 (2 pages)
22 October 2014Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages)
22 October 2014Appointment of Burness Paull Llp as a secretary on 19 September 2014 (3 pages)
22 October 2014Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages)
22 October 2014Registered office address changed from Mavor Avenue East Kilbride Glasgow Lanarkshire G74 4PU to Watermark Business Park 249 Govan Road Glasgow G51 1HJ on 22 October 2014 (2 pages)
22 October 2014Appointment of Christopher John Gill as a director on 19 September 2014 (3 pages)
10 September 2014Registration of charge SC2007300005, created on 1 September 2014 (6 pages)
3 July 2014Full accounts made up to 30 September 2013 (18 pages)
3 July 2014Full accounts made up to 30 September 2013 (18 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80,000
(6 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80,000
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
3 July 2013Full accounts made up to 30 September 2012 (18 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 30 September 2011 (20 pages)
13 June 2012Full accounts made up to 30 September 2011 (20 pages)
9 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
30 June 2011Full accounts made up to 30 September 2010 (23 pages)
30 June 2011Full accounts made up to 30 September 2010 (23 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
30 June 2010Full accounts made up to 30 September 2009 (19 pages)
23 February 2010Director's details changed for David Robert Cooper on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for David Robert Cooper on 22 February 2010 (2 pages)
23 February 2010Director's details changed for James Gregor Mcpherson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for James Gregor Mcpherson on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 July 2009Full accounts made up to 30 September 2008 (19 pages)
15 July 2009Full accounts made up to 30 September 2008 (19 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 February 2009Return made up to 29/01/09; full list of members (6 pages)
20 February 2009Return made up to 29/01/09; full list of members (6 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 January 2008Return made up to 29/01/08; full list of members (4 pages)
30 January 2008Return made up to 29/01/08; full list of members (4 pages)
29 November 2007Return made up to 13/10/07; full list of members (3 pages)
29 November 2007Return made up to 13/10/07; full list of members (3 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 November 2006Return made up to 13/10/06; full list of members (4 pages)
6 November 2006Return made up to 13/10/06; full list of members (4 pages)
21 June 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
21 June 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
10 November 2005Return made up to 13/10/05; full list of members (4 pages)
10 November 2005Return made up to 13/10/05; full list of members (4 pages)
8 August 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
8 August 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
3 November 2004Return made up to 13/10/04; no change of members (7 pages)
3 November 2004Return made up to 13/10/04; no change of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
30 July 2004Full accounts made up to 30 September 2003 (16 pages)
11 November 2003Return made up to 13/10/03; no change of members (5 pages)
11 November 2003Return made up to 13/10/03; no change of members (5 pages)
22 September 2003Full accounts made up to 30 September 2002 (19 pages)
22 September 2003Full accounts made up to 30 September 2002 (19 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
22 July 2002Full accounts made up to 30 September 2001 (18 pages)
22 July 2002Full accounts made up to 30 September 2001 (18 pages)
4 October 2001Return made up to 13/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Return made up to 13/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Full accounts made up to 30 September 2000 (18 pages)
30 May 2001Full accounts made up to 30 September 2000 (18 pages)
20 October 2000Return made up to 13/10/00; full list of members (7 pages)
20 October 2000Return made up to 13/10/00; full list of members (7 pages)
13 January 2000Ad 15/12/99--------- £ si 79998@1=79998 £ ic 2/80000 (3 pages)
13 January 2000Ad 15/12/99--------- £ si 79998@1=79998 £ ic 2/80000 (3 pages)
10 January 2000Partic of mort/charge * (5 pages)
10 January 2000Partic of mort/charge * (5 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
24 December 1999Partic of mort/charge * (6 pages)
24 December 1999Partic of mort/charge * (6 pages)
17 November 1999Registered office changed on 17/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
17 November 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 November 1999£ nc 100/80000 16/11/99 (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page)
17 November 1999£ nc 100/80000 16/11/99 (1 page)
17 November 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Secretary resigned (1 page)
3 November 1999Company name changed dalglen (no. 729) LIMITED\certificate issued on 04/11/99 (2 pages)
3 November 1999Company name changed dalglen (no. 729) LIMITED\certificate issued on 04/11/99 (2 pages)
13 October 1999Incorporation (18 pages)
13 October 1999Incorporation (18 pages)