Caley Ocean Systems Limited GLASGOW


Founded in 1999, Caley Ocean Systems, classified under reg no. SC200730 is an active company. Currently registered at Watermark Business Park G51 2SE, Glasgow the company has been in the business for twenty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/11/04 Caley Ocean Systems Limited is no longer carrying the name Dalglen (no. 729).

The firm has 2 directors, namely Tyler B., Kerrie M.. Of them, Kerrie M. has been with the company the longest, being appointed on 4 August 2021 and Tyler B. has been with the company for the least time - from 2 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caley Ocean Systems Limited Address / Contact

Office Address Watermark Business Park
Office Address2 375 Govan Road
Town Glasgow
Post code G51 2SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200730
Date of Incorporation Wed, 13th Oct 1999
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2024

Tyler B.

Position: Director

Appointed: 02 November 2021

Kerrie M.

Position: Director

Appointed: 04 August 2021

David H.

Position: Director

Appointed: 02 February 2023

Resigned: 31 December 2023

Tyler B.

Position: Secretary

Appointed: 02 November 2021

Resigned: 01 February 2024

Gordon K.

Position: Secretary

Appointed: 19 August 2021

Resigned: 24 October 2021

Gordon K.

Position: Director

Appointed: 07 November 2019

Resigned: 24 October 2021

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 07 November 2019

Resigned: 19 August 2021

David H.

Position: Director

Appointed: 07 September 2018

Resigned: 12 April 2022

Ross M.

Position: Director

Appointed: 24 May 2017

Resigned: 04 December 2019

Burness Paull Llp

Position: Corporate Secretary

Appointed: 19 September 2014

Resigned: 01 November 2019

Christopher G.

Position: Director

Appointed: 19 September 2014

Resigned: 31 May 2016

Alasdair M.

Position: Director

Appointed: 19 September 2014

Resigned: 30 June 2016

James M.

Position: Director

Appointed: 16 November 1999

Resigned: 30 July 2021

David C.

Position: Secretary

Appointed: 16 November 1999

Resigned: 19 September 2014

David C.

Position: Director

Appointed: 16 November 1999

Resigned: 18 October 2022

Dalglen Directors Limited

Position: Corporate Nominee Director

Appointed: 13 October 1999

Resigned: 16 November 1999

Dalglen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1999

Resigned: 16 November 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Pryme Group Holdings Limited from Dundee, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Seanamic Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pryme Group Holdings Limited

11 Tom Johnston Road, Dundee, DD4 8XD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc484451
Notified on 5 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seanamic Limited

Mccallum House Watermark Business Park, 375 Govan Road, Glasgow, G51 2SE, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc323413
Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dalglen (no. 729) November 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302018-12-302019-12-302020-12-30
Balance Sheet
Cash Bank On Hand 3 44255
Current Assets14 658 64014 551 96111 702 3734 708 810
Debtors14 272 52514 403 51611 557 3654 708 805
Net Assets Liabilities7 873 5909 476 5318 655 2941 259 861
Other Debtors5 0001 938 9032 606 3411 874 632
Property Plant Equipment1 263 0331 322 5831 249 3441 215 954
Total Inventories386 115145 003145 003 
Other
Audit Fees Expenses24 99624 475  
Accrued Liabilities Deferred Income4 901 1982 496 609  
Accumulated Depreciation Impairment Property Plant Equipment353 527465 875545 093583 122
Additions Other Than Through Business Combinations Property Plant Equipment 171 898  
Administrative Expenses1 814 0391 759 151  
Amounts Owed By Group Undertakings9 453 8778 422 584  
Amounts Owed By Related Parties 8 409 8706 568 923810 587
Amounts Owed To Group Undertakings60 73596 139102 4861 355 641
Amounts Recoverable On Contracts2 614 5011 753 223  
Average Number Employees During Period36414135
Bank Borrowings Overdrafts411 5961 493 094816 91244 167
Bank Overdrafts411 5961 493 094  
Corporation Tax Recoverable 2 184 241677 7701 127 754
Cost Sales8 772 5357 149 897  
Creditors7 948 0836 350 7284 296 42344 167
Current Tax For Period -967 464  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 945   
Depreciation Expense Property Plant Equipment116 890112 348  
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss2 037 875   
Further Item Tax Increase Decrease Component Adjusting Items4 5224 569  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 210 467196 800164 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 4641 892  
Gross Profit Loss2 184 9241 741 065  
Increase Decrease In Current Tax From Adjustment For Prior Periods-51 422-1 215 972  
Increase From Depreciation Charge For Year Property Plant Equipment 112 34879 21838 029
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings20 36318 667  
Interest Income On Bank Deposits9   
Net Current Assets Liabilities6 710 5578 213 9487 405 95088 074
Net Finance Income Costs9804  
Number Shares Issued Fully Paid 28 800  
Other Creditors107 8202 606 6181 028 763733 981
Other Operating Income Format148 32615 216  
Other Taxation Social Security Payable126 94058 82061 49153 801
Par Value Share 1  
Payments Received On Account279 429   
Pension Other Post-employment Benefit Costs Other Pension Costs146 187154 256  
Prepayments Accrued Income150 83840 325  
Profit Loss-1 585 6511 602 941  
Profit Loss On Ordinary Activities Before Tax-1 639 018-580 495  
Property Plant Equipment Gross Cost1 616 5601 788 4581 794 4371 799 076
Provisions For Liabilities Balance Sheet Subtotal100 00060 000  
Raw Materials Consumables151 773145 003  
Social Security Costs165 588165 902  
Staff Costs Employee Benefits Expense2 320 3972 333 601  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -881 475  
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-243   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss35219 736  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward304 837   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-53 367-2 183 436  
Total Additions Including From Business Combinations Property Plant Equipment  5 9794 639
Total Assets Less Current Liabilities7 973 5909 536 5318 655 2941 304 028
Total Borrowings411 5961 493 094  
Total Current Tax Expense Credit-51 422-2 183 436  
Total Operating Lease Payments46 41163 579  
Trade Creditors Trade Payables2 060 3652 096 0572 286 7711 702 451
Trade Debtors Trade Receivables2 048 3091 870 5031 704 331895 832
Turnover Revenue10 957 4598 890 962  
Wages Salaries2 008 6222 013 443  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 12th, January 2024
Free Download (25 pages)

Company search

Advertisements