Ellon
Aberdeenshire
AB41 8BR
Scotland
Director Name | Mr David Robert Cooper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Fenwick Road Giffnock Glasgow G46 6UQ Scotland |
Director Name | Mr James Gregor McPherson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Lodge Kilmardinny Crescent, Bearsden Glasgow G61 3NN Scotland |
Secretary Name | Mr David Robert Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Fenwick Road Giffnock Glasgow G46 6UQ Scotland |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Watermark Business Park 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watermark Business Park 249 Govan Road Glasgow G51 1HJ Scotland |
Director Name | Mr Ross Andrew Gordon McLellan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8-9 Technology Centre Claymore Drive Aberdeen AB23 8GD Scotland |
Director Name | Mr Martin David Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8-9 Technology Centre Claymore Drive Aberdeen AB23 8GD Scotland |
Director Name | David Craig Hutchinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2022) |
Role | Business Management |
Country of Residence | Scotland |
Correspondence Address | Caley Ocean Systems Limited McCallum House 375 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Gordon William Kerr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caley Ocean Systems Limited McCallum House 375 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Mr Gordon William Kerr |
---|---|
Status | Resigned |
Appointed | 08 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | McCallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2019(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2021) |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen Aberdeenshire AB10 6XU Scotland |
Website | caley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01355 246626 |
Telephone region | East Kilbride |
Registered Address | Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 2 other UK companies use this postal address |
51.2k at £1 | Smg Acquisition Co Limited 64.00% Ordinary A |
---|---|
28.8k at £1 | Smg Acquisition Co Limited 36.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,767,103 |
Gross Profit | £5,812,243 |
Net Worth | £8,774,780 |
Cash | £5,420,434 |
Current Liabilities | £2,827,933 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
5 August 2021 | Delivered on: 13 August 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 March 2019 | Delivered on: 29 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 October 2017 | Appointment of Mr Martin David Barnes as a director on 11 October 2017 (2 pages) |
---|---|
1 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 August 2017 | Change of details for Smg Acquisition Co Limited as a person with significant control on 7 June 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 August 2017 | Register inspection address has been changed from Caley Ocean Systems Ltd Mavor Avenue East Kilbride Glasgow G74 4PU Scotland to Mccallum House 375 Govan Road Watermark Business Park Glasgow G51 2SE (1 page) |
6 June 2017 | Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages) |
6 June 2017 | Resolutions
|
16 February 2017 | Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE on 16 February 2017 (1 page) |
10 February 2017 | Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE on 10 February 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
12 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
17 August 2016 | Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page) |
2 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 May 2015 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
3 March 2015 | Company name changed mavor group LIMITED\certificate issued on 03/03/15
|
22 October 2014 | Registered office address changed from Mavor Avenue East Kilbride G74 4PU to Watermark Business Park 249 Govan Road Glasgow G51 1HJ on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of David Robert Cooper as a secretary on 19 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages) |
22 October 2014 | Appointment of Christopher John Gill as a director on 19 September 2014 (3 pages) |
22 October 2014 | Appointment of Burness Paull Llp as a secretary on 19 September 2014 (3 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (7 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (7 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (22 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Group of companies' accounts made up to 30 September 2011 (23 pages) |
30 June 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
17 May 2011 | Register(s) moved to registered office address (1 page) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
20 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (6 pages) |
22 April 2008 | Ad 01/12/07\gbp si 79998@1=79998\gbp ic 2/80000\ (4 pages) |
21 April 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
10 April 2008 | Nc inc already adjusted 01/12/07 (2 pages) |
10 April 2008 | Resolutions
|
10 October 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
17 July 2007 | Company name changed hms (698) LIMITED\certificate issued on 17/07/07 (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
10 May 2007 | Incorporation (20 pages) |