Background WavePink WaveYellow Wave

CALEY SEAFOODS LIMITED (SC471366)

CALEY SEAFOODS LIMITED (SC471366) is an active UK company. incorporated on 3 March 2014. with registered office in Peterhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CALEY SEAFOODS LIMITED has been registered for 12 years.

Company Number
SC471366
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
5-8 Bridge Street, Peterhead, AB42 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEY SEAFOODS LIMITED

CALEY SEAFOODS LIMITED is an active company incorporated on 3 March 2014 with the registered office located in Peterhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CALEY SEAFOODS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

SC471366

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

STEPHEN BUCHAN LIMITED
From: 3 March 2014To: 7 February 2018
Contact
Address

5-8 Bridge Street Peterhead, AB42 1DH,

Previous Addresses

11 Harbour Street Peterhead Aberdeenshire AB42 1DL
From: 29 May 2014To: 14 December 2017
23 Carden Place Aberdeen AB10 1UQ United Kingdom
From: 3 March 2014To: 29 May 2014
Timeline

22 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jul 16
Loan Secured
Feb 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
May 18
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Apr 21
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Legacy
12 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2021
SH19Statement of Capital
Legacy
12 April 2021
CAP-SSCAP-SS
Resolution
12 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Resolution
7 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Mortgage Alter Floating Charge With Number
3 October 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 October 2017
466(Scot)466(Scot)
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Incorporation Company
3 March 2014
NEWINCIncorporation