Company NameCaley Maritime Limited
Company StatusActive
Company NumberSC470752
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed06 December 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Allan Watt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Magnus Road Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EG
Scotland
Secretary NameMr Allan Watt
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 St Magnus Road Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EG
Scotland
Director NameMr Neil Anthony Armour
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harbour Street
Peterhead
Aberdeenshire
AB42 1DL
Scotland
Director NameMr Karl Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harbour Street
Peterhead
Aberdeenshire
AB42 1DL
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harbour Street
Peterhead
Aberdeenshire
AB42 1DL
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland

Location

Registered Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.6k at £1Neil Armour
9.00%
Ordinary
8.4k at £1Allan Watt
21.00%
Ordinary
8.4k at £1John Tait
21.00%
Ordinary
8.4k at £1Karl Brown
21.00%
Ordinary
5.6k at £1Andrew Dixon
14.00%
Ordinary
5.6k at £1Kenneth Reid
14.00%
Ordinary

Financials

Year2014
Turnover£3,734,026
Gross Profit-£359,909
Net Worth£4,456,663
Cash£1,806,918
Current Liabilities£4,402,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

24 October 2014Delivered on: 7 November 2014
Persons entitled: Mountwest Trustees Limited as Trustee (For the Time Being Acting) of the Caley Discretionary Trust

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 June 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (14 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
23 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
27 February 2018Notification of Andrew Marr International Limited as a person with significant control on 6 December 2017 (1 page)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
18 December 2017Appointment of Mr Christian Leslie Marr as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
14 December 2017Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page)
14 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of Neil Anthony Armour as a director on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Allan Watt as a director on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
20 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 39,999
(8 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 39,999
(8 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 39,999
(8 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 39,999
(8 pages)
17 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
17 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
12 November 2014Alterations to a floating charge (21 pages)
12 November 2014Alterations to a floating charge (21 pages)
7 November 2014Registration of charge SC4707520002, created on 24 October 2014 (20 pages)
7 November 2014Registration of charge SC4707520002, created on 24 October 2014 (20 pages)
31 October 2014Alterations to a floating charge (21 pages)
31 October 2014Registration of charge SC4707520001, created on 24 October 2014 (6 pages)
31 October 2014Alterations to a floating charge (21 pages)
31 October 2014Registration of charge SC4707520001, created on 24 October 2014 (6 pages)
14 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 39,999.00
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 39,999.00
(4 pages)
10 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 October 2014Appointment of John Tait as a director on 19 September 2014 (3 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
10 October 2014Appointment of Mr Karl Brown as a director on 19 September 2014 (3 pages)
10 October 2014Appointment of Mr Neil Anthony Armour as a director on 19 September 2014 (3 pages)
10 October 2014Appointment of Mr Neil Anthony Armour as a director on 19 September 2014 (3 pages)
10 October 2014Appointment of Mr Karl Brown as a director on 19 September 2014 (3 pages)
10 October 2014Appointment of John Tait as a director on 19 September 2014 (3 pages)
29 May 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom on 29 May 2014 (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
(40 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
(40 pages)