Company NameCaley Seafoods Limited
Company StatusActive
Company NumberSC471366
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Previous NameStephen Buchan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

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 ResidenceScotland
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
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 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 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
Appointed03 March 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
Appointed03 March 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
Appointed28 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 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
Appointed28 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harbour Street
Peterhead
Aberdeenshire
AB42 1DL
Scotland
Director NameMr Andrew Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harbour Street
Peterhead
Aberdeenshire
AB42 1DL
Scotland
Director NameMr Kenneth Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
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

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 4 weeks ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

27 January 2017Delivered on: 9 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 6 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 July 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
23 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 May 2018Satisfaction of charge SC4713660001 in full (7 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
9 March 2018Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page)
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
(3 pages)
14 December 2017Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Kenneth Reid as a director on 6 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 Andrew William Regan 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 Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Allan Watt as a director on 6 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 David Alexander Cardno 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 2017Appointment of Mr Paul Morgan Farrar as a secretary 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 Kenneth Reid as a director on 6 December 2017 (1 page)
14 December 2017Termination of appointment of Allan Watt as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Andrew Dixon as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Neil Anthony Armour as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Neil Anthony Armour as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Andrew Dixon as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
3 October 2017Alterations to floating charge SC4713660002 (11 pages)
3 October 2017Alterations to floating charge SC4713660001 (11 pages)
3 October 2017Alterations to floating charge SC4713660001 (11 pages)
3 October 2017Alterations to floating charge SC4713660002 (11 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 February 2017Registration of charge SC4713660002, created on 27 January 2017 (5 pages)
9 February 2017Registration of charge SC4713660002, created on 27 January 2017 (5 pages)
6 July 2016Registration of charge SC4713660001, created on 17 June 2016 (11 pages)
6 July 2016Registration of charge SC4713660001, created on 17 June 2016 (11 pages)
14 March 2016Appointment of Mr Andrew Dixon as a director on 28 January 2016 (2 pages)
14 March 2016Appointment of Mr Andrew Dixon as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr Karl Brown as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr Kenneth Reid as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr Neil Anthony Armour as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr John Tait as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr Karl Brown as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr Neil Anthony Armour as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr Kenneth Reid as a director on 28 January 2016 (2 pages)
11 March 2016Appointment of Mr John Tait as a director on 28 January 2016 (2 pages)
10 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 19,999.00
(4 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
10 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 19,999.00
(4 pages)
10 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000
(4 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20,000
(4 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 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)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
(40 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1
(40 pages)