Caley Ocean Systems Limited (sc200730) is a private limited with share capital incorporated on 13/10/1999 (26 years old) and registered in aberdeen, AB106SD. The company operates under SIC code 28220 and is classified as Medium.
Caley ocean systems limited is a machinery company based out of watermark business park 375 govan road, glasgow, united kingdom.
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-02-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2021
Memorandum Articles
Category:Incorporation
Date:12-08-2021
Resolution
Category:Resolution
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2014
Innovate Grants
3
This company received a grant of £5200.23 for Marilight 2. The project started on 01/05/2024 and ended on 31/03/2025.
This company received a grant of £191597.0 for Genssis (Gravitational Energy Storage & Synchronous Inertial Stability) Phase 2. The project started on 01/07/2018 and ended on 31/03/2019.
+1 more grants available
Import / Export
Imports
12 Months7
60 Months50
Exports
12 Months9
60 Months57
Risk Assessment
low risk
International Score
Future Factor
good
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024
Trading Addresses
375 Govan Road, Glasgow, Lanarkshire, G512SE
Brodies House 31-33 Union Grove, Aberdeen, AB106SDRegistered
Brodies House 31-33 Union Grove, Aberdeen, AB106SDRegistered
375 Govan Road, Glasgow, Lanarkshire, G512SE
Brodies House 31-33 Union Grove, Aberdeen, AB106SDRegistered