CALEDONIAN PETROLEUM SERVICES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1SN

Company number SC117992
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address 13 HENDERSON ROAD, INVERNESS, IV1 1SN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 1 April 2016; Consolidated accounts of parent company for subsidiary company period ending 01/04/16; Notice of agreement to exemption from audit of accounts for period ending 01/04/16. The most likely internet sites of CALEDONIAN PETROLEUM SERVICES LIMITED are www.caledonianpetroleumservices.co.uk, and www.caledonian-petroleum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Caledonian Petroleum Services Limited is a Private Limited Company. The company registration number is SC117992. Caledonian Petroleum Services Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Caledonian Petroleum Services Limited is 13 Henderson Road Inverness Iv1 1sn. . MACDONALD, James Donald is a Secretary of the company. HAMILTON, William is a Director of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, Roderick James is a Director of the company. Secretary HUNTER, Kenneth Stephen has been resigned. Secretary MAIR, Alexander Bruce has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director BROWN, Robert Roy has been resigned. Director BURGESS, John Graham has been resigned. Director DAVIDSON, Iain has been resigned. Director GILL, Bruce William has been resigned. Director HUNTER, Kenneth Stephen has been resigned. Director JUNOR, William Taylor has been resigned. Director MAIR, Alexander Bruce has been resigned. Director MCGEEHAN, Christopher has been resigned. Director MCNEILL, Kenneth has been resigned. Director PARTRIDGE, David John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MACDONALD, James Donald
Appointed Date: 27 September 2012

Director
HAMILTON, William
Appointed Date: 08 March 2010
79 years old

Director
MACDONALD, James Donald
Appointed Date: 04 November 2011
61 years old

Director
MACGREGOR, Roderick James
Appointed Date: 08 March 2010
72 years old

Resigned Directors

Secretary
HUNTER, Kenneth Stephen
Resigned: 28 April 2005

Secretary
MAIR, Alexander Bruce
Resigned: 27 September 2012
Appointed Date: 08 March 2010

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 08 March 2010
Appointed Date: 28 April 2005

Director
BROWN, Robert Roy
Resigned: 30 November 2003
68 years old

Director
BURGESS, John Graham
Resigned: 30 November 2009
Appointed Date: 28 April 2005
72 years old

Director
DAVIDSON, Iain
Resigned: 30 November 2003
73 years old

Director
GILL, Bruce William
Resigned: 31 May 2011
Appointed Date: 19 December 2003
56 years old

Director
HUNTER, Kenneth Stephen
Resigned: 28 April 2005
74 years old

Director
JUNOR, William Taylor
Resigned: 28 April 2005
Appointed Date: 12 February 1993
90 years old

Director
MAIR, Alexander Bruce
Resigned: 27 September 2012
Appointed Date: 08 March 2010
70 years old

Director
MCGEEHAN, Christopher
Resigned: 31 December 2009
Appointed Date: 19 December 2003
63 years old

Director
MCNEILL, Kenneth
Resigned: 12 February 1993
66 years old

Director
PARTRIDGE, David John
Resigned: 26 April 1996
90 years old

CALEDONIAN PETROLEUM SERVICES LIMITED Events

29 Dec 2016
Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 63,065

...
... and 154 more events
12 Sep 1989
Registered office changed on 12/09/89 from: 24 castle street edinburgh EH2 3HT
12 Sep 1989
Secretary resigned;new secretary appointed;new director appointed
12 Sep 1989
Director resigned;new director appointed

12 Sep 1989
New director appointed

18 May 1989
Incorporation

CALEDONIAN PETROLEUM SERVICES LIMITED Charges

8 March 2010
Floating charge
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 January 2007
Floating charge
Delivered: 1 February 2007
Status: Satisfied on 20 May 2010
Persons entitled: Merrill Lynch International
Description: Undertaking and all property and assets present and future…
18 January 2007
Bond & floating charge
Delivered: 24 January 2007
Status: Satisfied on 19 May 2010
Persons entitled: Merrill Lynch International
Description: Undertaking and all property and assets present and future…
23 June 2006
Floating charge
Delivered: 5 July 2006
Status: Satisfied on 24 January 2007
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
18 May 2005
Bond & floating charge
Delivered: 1 June 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
18 November 2004
Bond & floating charge
Delivered: 2 December 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 November 1989
Floating charge
Delivered: 7 November 1989
Status: Satisfied on 28 July 1999
Persons entitled: 3I PLC
Description: Undertaking and all property and assets present and future…
21 October 1989
Bond & floating charge
Delivered: 27 October 1989
Status: Satisfied on 16 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…