Company NameCaley Renewables Limited
Company StatusActive
Company NumberSC483143
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)

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, 4 months after company formation)
Appointment Duration6 years, 3 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, 4 months after company formation)
Appointment Duration6 years, 3 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, 4 months after company formation)
Appointment Duration6 years, 3 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 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
Appointed29 July 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Neil Anthony Armour
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harbour Street
Peterhead
Aberdeesnhire
AB42 1DL
Scotland
Director NameMr Karl Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harbour Street
Peterhead
Aberdeesnhire
AB42 1DL
Scotland
Director NameMr Andrew Dixon
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harbour Street
Peterhead
Aberdeesnhire
AB42 1DL
Scotland
Director NameMr Kenneth Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Harbour Street
Peterhead
Aberdeesnhire
AB42 1DL
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 7 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, 4 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

1 at £1Caley Maritime LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

16 June 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
20 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
14 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Registered office address changed from 11 Harbour Street Peterhead Aberdeesnhire AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Andrew William Regan 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 2017Appointment of Mr Paul Morgan Farrar as a secretary 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 2017Termination of appointment of John Tait 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 Kenneth Reid 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)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 May 2016Appointment of Mr Kenneth Reid as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Andrew Dixon as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Andrew Dixon as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Kenneth Reid as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr John Tait as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr John Tait as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Neil Anthony Armour as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Karl Brown as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Karl Brown as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Neil Anthony Armour as a director on 28 April 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)