Company NameCaley Cold Store Limited
Company StatusActive
Company NumberSC270634
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr James George Stephen Strachan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years, 8 months after company formation)
Appointment Duration16 years
RoleWholesale Grocer
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant
Inverugie
Peterhead
Aberdeenshire
AB42 3DE
Scotland
Director NameMrs Nicola Homewood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Margaret Joan Patrick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr Bruce Strachan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMrs Sandra Strachan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed01 April 2008(3 years, 8 months after company formation)
Appointment Duration16 years
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NameMr Johannus Jacobus Colam
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsca Courtwood
Newton Ferrers
Devon
PL8 1BW
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Director NameMr Leonard Turnbull Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameMr Johannus Jacobus Colam
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsca Courtwood
Newton Ferrers
Devon
PL8 1BW
Secretary NameAllan Watt
NationalityBritish
StatusResigned
Appointed25 October 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address33 Howatt Park
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7HT
Scotland
Director NameJohn Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beauly Place
Fraserburgh
Aberdeenshire
AB43 9WA
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Contact

Telephone01779 475678
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.2m at £1Ugie Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£914,512
Cash£1,096,444
Current Liabilities£1,146,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

4 October 2004Delivered on: 7 October 2004
Satisfied on: 11 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.96 acres at mains of blackhouse industrial estate, peterhead and 0.269 hectares at blackhouse industrial estate, peterhead.
Fully Satisfied
3 September 2004Delivered on: 17 September 2004
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 October 2023Appointment of Mrs Nicola Homewood as a director on 5 October 2023 (2 pages)
9 October 2023Appointment of Mrs Margaret Joan Patrick as a director on 5 October 2023 (2 pages)
9 October 2023Appointment of Mr Bruce Strachan as a director on 5 October 2023 (2 pages)
9 October 2023Appointment of Mrs Sandra Strachan as a director on 5 October 2023 (2 pages)
4 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Notification of Caley Cold Store (Holdings) Limited as a person with significant control on 31 March 2022 (2 pages)
25 July 2022Cessation of Ugie Investments Limited as a person with significant control on 31 March 2022 (1 page)
25 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
23 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
18 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,200,000
(4 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,200,000
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,200,000
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,200,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
13 July 2011Secretary's details changed for Masson & Glennie on 13 July 2011 (2 pages)
13 July 2011Secretary's details changed for Masson & Glennie on 13 July 2011 (2 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 July 2010Secretary's details changed for Masson & Glennie on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Masson & Glennie on 13 July 2010 (2 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 July 2009Director's change of particulars / james strachan / 13/07/2009 (1 page)
13 July 2009Registered office changed on 13/07/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
13 July 2009Registered office changed on 13/07/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
13 July 2009Secretary's change of particulars / masson & glennie / 13/07/2009 (1 page)
13 July 2009Secretary's change of particulars / masson & glennie / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / james strachan / 13/07/2009 (1 page)
13 July 2009Return made up to 13/07/09; full list of members (3 pages)
16 July 2008Secretary's change of particulars / masson & glennie / 13/07/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from broad house 11-13 broad street peterhead aberdeenshire AB42 1HY (1 page)
16 July 2008Registered office changed on 16/07/2008 from broad house 11-13 broad street peterhead aberdeenshire AB42 1HY (1 page)
16 July 2008Secretary's change of particulars / masson & glennie / 13/07/2008 (1 page)
16 July 2008Return made up to 13/07/08; full list of members (5 pages)
16 July 2008Director's change of particulars / james strachan / 13/07/2008 (1 page)
16 July 2008Return made up to 13/07/08; full list of members (5 pages)
16 July 2008Director's change of particulars / james strachan / 13/07/2008 (1 page)
17 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
11 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
11 April 2008Registered office changed on 11/04/2008 from 11 harbour street peterhead aberdeenshire AB42 1DL (1 page)
11 April 2008Registered office changed on 11/04/2008 from 11 harbour street peterhead aberdeenshire AB42 1DL (1 page)
7 April 2008Appointment terminated secretary allan watt (1 page)
7 April 2008Appointment terminated director johannus colam (1 page)
7 April 2008Secretary appointed masson & glennie (2 pages)
7 April 2008Appointment terminated director johannus colam (1 page)
7 April 2008Appointment terminated director john tait (1 page)
7 April 2008Appointment terminated secretary allan watt (1 page)
7 April 2008Director appointed james george stephen strachan (2 pages)
7 April 2008Appointment terminated director john tait (1 page)
7 April 2008Secretary appointed masson & glennie (2 pages)
7 April 2008Director appointed james george stephen strachan (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
13 August 2007Return made up to 13/07/07; no change of members (7 pages)
13 August 2007Return made up to 13/07/07; no change of members (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 July 2006Return made up to 13/07/06; full list of members (8 pages)
14 July 2006Return made up to 13/07/06; full list of members (8 pages)
9 August 2005Return made up to 13/07/05; full list of members (8 pages)
9 August 2005Return made up to 13/07/05; full list of members (8 pages)
22 November 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 November 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
28 October 2004Ad 25/10/04--------- £ si 216000@1=216000 £ ic 984000/1200000 (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Ad 25/10/04--------- £ si 216000@1=216000 £ ic 984000/1200000 (2 pages)
28 October 2004New secretary appointed (1 page)
28 October 2004New secretary appointed (1 page)
28 October 2004Registered office changed on 28/10/04 from: broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
21 September 2004Ad 12/09/04--------- £ si 983999@1=983999 £ ic 1/984000 (2 pages)
21 September 2004Ad 12/09/04--------- £ si 983999@1=983999 £ ic 1/984000 (2 pages)
17 September 2004Partic of mort/charge * (6 pages)
17 September 2004Partic of mort/charge * (6 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
13 July 2004Incorporation (23 pages)
13 July 2004Incorporation (23 pages)