CALEY - History of Changes


DateDescription
2024-04-07 delete address WATERMARK BUSINESS PARK 375 GOVAN ROAD GLASGOW UNITED KINGDOM G51 2SE
2024-04-07 insert address BRODIES HOUSE 31-33 UNION GROVE ABERDEEN SCOTLAND AB10 6SD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 12 => 13
2024-04-07 update num_mort_satisfied 9 => 10
2024-04-07 update registered_address
2023-10-12 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300012
2023-10-10 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300011
2023-10-07 update num_mort_charges 11 => 12
2023-10-07 update num_mort_outstanding 2 => 3
2023-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300012
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 10 => 11
2023-04-07 update num_mort_outstanding 3 => 2
2023-04-07 update num_mort_satisfied 7 => 9
2023-02-10 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300008
2023-02-10 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN HODKINSON
2023-02-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2007300011
2023-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300011
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2022-10-04 delete otherexecutives Simon Wain
2022-10-04 insert managingdirector Simon Wain
2022-10-04 insert person Barbara McIntyre
2022-10-04 update person_title Simon Wain: Project Director; Member of the Leadership Team => Member of the Leadership Team; Managing Director
2022-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300009
2022-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300010
2022-09-07 update num_mort_outstanding 4 => 3
2022-09-07 update num_mort_satisfied 6 => 7
2022-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300007
2022-08-07 update num_mort_outstanding 6 => 4
2022-08-07 update num_mort_satisfied 4 => 6
2022-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300005
2022-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-07-02 delete source_ip 185.229.22.162
2022-07-02 insert source_ip 141.193.213.21
2022-07-02 insert source_ip 141.193.213.20
2022-07-02 update website_status FlippedRobots => OK
2022-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON
2022-03-27 update website_status OK => FlippedRobots
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 12 => 3
2021-12-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2021-11-02 update statutory_documents DIRECTOR APPOINTED MR TYLER JOHN BUCHAN
2021-11-02 update statutory_documents SECRETARY APPOINTED MR TYLER JOHN BUCHAN
2021-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON KERR
2021-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON KERR
2021-10-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update num_mort_charges 9 => 10
2021-10-07 update num_mort_outstanding 5 => 6
2021-10-01 update statutory_documents CURREXT FROM 30/12/2021 TO 31/03/2022
2021-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/20
2021-09-07 update num_mort_charges 6 => 9
2021-09-07 update num_mort_outstanding 3 => 5
2021-09-07 update num_mort_satisfied 3 => 4
2021-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300010
2021-08-24 update statutory_documents SECRETARY APPOINTED MR GORDON WILLIAM KERR
2021-08-23 delete source_ip 81.27.85.11
2021-08-23 insert source_ip 185.229.22.162
2021-08-23 update statutory_documents DIRECTOR APPOINTED MRS KERRIE RAE DOREEN MURRAY
2021-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRYME GROUP HOLDINGS LIMITED
2021-08-23 update statutory_documents CESSATION OF SEANAMIC LIMITED AS A PSC
2021-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP
2021-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300009
2021-08-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2007300006
2021-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300008
2021-08-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-12 update statutory_documents ADOPT ARTICLES 05/08/2021
2021-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHERSON
2021-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300007
2021-03-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 22/03/2021
2021-02-07 update account_category FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2020-01-06 update statutory_documents DIRECTOR APPOINTED MR GORDON WILLIAM KERR
2020-01-06 update statutory_documents CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS MCLELLAN
2019-12-07 delete company_previous_name DALGLEN (NO. 729) LIMITED
2019-11-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/18
2019-05-07 update num_mort_charges 5 => 6
2019-05-07 update num_mort_outstanding 2 => 3
2019-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300006
2019-02-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-30
2019-02-07 update accounts_next_due_date 2018-12-26 => 2019-09-30
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2019-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17
2018-12-12 delete career_pages_linkeddomain indeedjobs.com
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-26
2018-09-26 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-09-19 update statutory_documents DIRECTOR APPOINTED MR DAVID CRAIG HUTCHINSON
2018-04-25 insert career_pages_linkeddomain indeedjobs.com
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-18 delete vpsales Gregor McPherson
2017-10-18 insert cto Gregor McPherson
2017-10-18 insert vpsales Keith Hamill
2017-10-18 delete person David Lamond
2017-10-18 insert person Keith Hamill
2017-10-18 update person_description Douglas Morrison => Douglas Morrison
2017-10-18 update person_description Gregor McPherson => Gregor McPherson
2017-10-18 update person_description John Garratt => John Garratt
2017-10-18 update person_description William Thomson => William Thomson
2017-10-18 update person_title Gregor McPherson: Sales Director => Technical Director
2017-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06 delete managingdirector David Cooper
2017-09-06 insert managingdirector Douglas Morrison
2017-09-06 delete alias Caley Ocean Systems Ltd
2017-09-06 delete person David Cooper
2017-09-06 update person_description David Lamond => David Lamond
2017-09-06 update person_description Douglas Morrison => Douglas Morrison
2017-09-06 update person_description Gregor McPherson => Gregor McPherson
2017-09-06 update person_description John Garratt => John Garratt
2017-09-06 update person_title David Lamond: Financial Accountant; Fellow of the Association of Chartered Certified Accountants => Financial Accountant
2017-09-06 update person_title Douglas Morrison: Project Manager => Managing Director
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / SEANAMIC GROUP LIMITED / 07/06/2017
2017-06-25 insert person John Garratt
2017-06-06 update statutory_documents DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-08-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2016-03-08 delete address WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ
2016-03-08 insert address WATERMARK BUSINESS PARK 375 GOVAN ROAD GLASGOW UNITED KINGDOM G51 2SE
2016-03-08 update registered_address
2016-03-08 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-03-08 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ
2016-02-29 update statutory_documents 29/01/16 FULL LIST
2016-01-24 delete index_pages_linkeddomain seanamic.com
2016-01-24 insert index_pages_linkeddomain firesway.com
2016-01-24 update robots_txt_status caley.co.uk: 404 => 200
2016-01-24 update robots_txt_status www.caley.co.uk: 404 => 200
2015-11-07 update account_ref_month 8 => 12
2015-11-07 update accounts_next_due_date 2016-05-31 => 2016-09-30
2015-10-02 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-05-21 insert about_pages_linkeddomain seanamic.com
2015-05-21 insert career_pages_linkeddomain seanamic.com
2015-05-21 insert casestudy_pages_linkeddomain seanamic.com
2015-05-21 insert contact_pages_linkeddomain seanamic.com
2015-05-21 insert index_pages_linkeddomain seanamic.com
2015-05-21 insert product_pages_linkeddomain seanamic.com
2015-05-21 insert terms_pages_linkeddomain seanamic.com
2015-05-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-05-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-04-10 update statutory_documents 29/01/15 FULL LIST
2014-12-07 update num_mort_outstanding 3 => 2
2014-12-07 update num_mort_satisfied 2 => 3
2014-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-07 delete address MAVOR AVENUE EAST KILBRIDE GLASGOW LANARKSHIRE G74 4PU
2014-11-07 insert address WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ
2014-11-07 update registered_address
2014-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAVOR AVENUE EAST KILBRIDE GLASGOW LANARKSHIRE G74 4PU
2014-10-22 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN GILL
2014-10-22 update statutory_documents DIRECTOR APPOINTED MR ALASDAIR MACDONALD
2014-10-22 update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2014-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID COOPER
2014-10-10 delete address Mavor Avenue East Kilbride G74 4PU Scotland
2014-10-10 delete address Watermark Business Park 249 Govan Road Glasgow G51 1HJ
2014-10-10 delete fax +44 (0) 1355 229359
2014-10-10 delete index_pages_linkeddomain creativecommons.org
2014-10-10 delete phone +44 (0) 1355 246626
2014-10-10 delete phone +44 (0)1355 229 359
2014-10-10 insert address McCallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE
2014-10-10 insert address McCallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland
2014-10-10 insert phone +44 (0) 141 212 3444
2014-10-10 update primary_contact Watermark Business Park 249 Govan Road Glasgow G51 1HJ => McCallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 9 => 8
2014-10-07 update accounts_next_due_date 2015-06-30 => 2015-05-31
2014-10-07 update num_mort_charges 4 => 5
2014-10-07 update num_mort_outstanding 2 => 3
2014-09-15 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/08/2014
2014-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2007300005
2014-08-31 delete address Mavor Avenue East Kilbride Glasgow G74 4PU Scotland
2014-08-31 insert address Mavor Avenue East Kilbride G74 4PU Scotland
2014-08-31 insert address Watermark Business Park 249 Govan Road Glasgow G51 1HJ
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-21 delete index_pages_linkeddomain whoi.edu
2014-07-21 delete product_pages_linkeddomain bbc.co.uk
2014-07-21 insert index_pages_linkeddomain creativecommons.org
2014-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-05-01 insert index_pages_linkeddomain whoi.edu
2014-03-27 delete source_ip 91.216.197.61
2014-03-27 insert source_ip 81.27.85.11
2014-02-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-02-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-01-30 update statutory_documents 29/01/14 FULL LIST
2013-10-24 delete source_ip 31.193.139.225
2013-10-24 insert source_ip 91.216.197.61
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-07 delete registration_number SC200430
2013-04-07 insert registration_number SC200730
2013-02-25 update statutory_documents 29/01/13 FULL LIST
2012-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2012-03-09 update statutory_documents 29/01/12 FULL LIST
2011-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-03-02 update statutory_documents 29/01/11 FULL LIST
2010-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-02-23 update statutory_documents 29/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COOPER / 22/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGOR MCPHERSON / 22/02/2010
2009-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2009-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-20 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-30 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-06 update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-11-10 update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-11-03 update statutory_documents RETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS
2004-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-11 update statutory_documents RETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS
2003-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-01 update statutory_documents RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-04 update statutory_documents RETURN MADE UP TO 13/10/01; NO CHANGE OF MEMBERS
2001-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-20 update statutory_documents RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-01-10 update statutory_documents PARTIC OF MORT/CHARGE *****
2000-01-07 update statutory_documents ADOPTARTICLES15/12/99
1999-12-24 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-11-17 update statutory_documents £ NC 100/80000 16/11/99
1999-11-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
1999-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/99 FROM: DALMORE HOUSE 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR
1999-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-17 update statutory_documents DIRECTOR RESIGNED
1999-11-17 update statutory_documents SECRETARY RESIGNED
1999-11-17 update statutory_documents NC INC ALREADY ADJUSTED 16/11/99
1999-11-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/99
1999-11-03 update statutory_documents COMPANY NAME CHANGED DALGLEN (NO. 729) LIMITED CERTIFICATE ISSUED ON 04/11/99
1999-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION