- Company Overview for CALEY SEAFOODS LIMITED (SC471366)
- Filing history for CALEY SEAFOODS LIMITED (SC471366)
- People for CALEY SEAFOODS LIMITED (SC471366)
- Charges for CALEY SEAFOODS LIMITED (SC471366)
- More for CALEY SEAFOODS LIMITED (SC471366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
11 May 2018 | MR04 | Satisfaction of charge SC4713660001 in full | |
09 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
09 Mar 2018 | PSC02 | Notification of Caley Investments Limited as a person with significant control on 6 December 2017 | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | AP01 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Andrew William Regan as a director on 6 December 2017 | |
14 Dec 2017 | AP03 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of John Tait as a director on 6 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Allan Watt as a director on 6 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Kenneth Reid as a director on 6 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Andrew Dixon as a director on 6 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Karl Brown as a director on 6 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Neil Anthony Armour as a director on 6 December 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 | |
03 Oct 2017 | 466(Scot) | Alterations to floating charge SC4713660001 | |
03 Oct 2017 | 466(Scot) | Alterations to floating charge SC4713660002 | |
20 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
09 Feb 2017 | MR01 | Registration of charge SC4713660002, created on 27 January 2017 | |
06 Jul 2016 | MR01 | Registration of charge SC4713660001, created on 17 June 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Andrew Dixon as a director on 28 January 2016 |