Advanced company searchLink opens in new window

CALEY RENEWABLES LIMITED

Company number SC483143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2024 AA Accounts for a dormant company made up to 31 March 2024
06 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
16 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
20 Oct 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
04 Aug 2020 AP01 Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020
04 Aug 2020 TM01 Termination of appointment of Andrew William Regan as a director on 31 July 2020
14 May 2020 AA Accounts for a dormant company made up to 31 March 2020
31 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
09 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
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 AD01 Registered office address changed from 11 Harbour Street Peterhead Aberdeesnhire AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017
13 Dec 2017 TM01 Termination of appointment of Karl Brown as a director on 6 December 2017