Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CALEDONIAN MARINE SERVICES LIMITED
Company Information for

CALEDONIAN MARINE SERVICES LIMITED

CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ,
Company Registration Number
SC155151
Private Limited Company
Active

Company Overview

About Caledonian Marine Services Ltd
CALEDONIAN MARINE SERVICES LIMITED was founded on 1994-12-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Caledonian Marine Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALEDONIAN MARINE SERVICES LIMITED
 
Legal Registered Office
CALEDONIA HOUSE
89 SEAWARD STREET
GLASGOW
G41 1HJ
Other companies in G41
 
Filing Information
Company Number SC155151
Company ID Number SC155151
Date formed 1994-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-06 02:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEDONIAN MARINE SERVICES LIMITED
The accountancy firm based at this address is CALEDONIAN ACCOUNTING SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALEDONIAN MARINE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL MCGUIRE
Company Secretary 2000-02-25
PETER JAN KARLSEN
Director 2014-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDMUND BAYRAM
Director 2000-09-01 2014-03-17
ARCHIBALD MACDONALD ROSS
Director 1994-12-28 2000-08-31
IRENE PATON
Company Secretary 1999-01-28 2000-02-25
JAMES SHAW MILLAR
Company Secretary 1994-12-28 1999-01-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-12-28 1994-12-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-12-28 1994-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL MCGUIRE COMBE I SHIPPING LTD Company Secretary 2007-11-23 CURRENT 2005-07-08 Active - Proposal to Strike off
ANTHONY PAUL MCGUIRE COMBE III SHIPPING LTD Company Secretary 2007-11-23 CURRENT 2005-07-08 Active
ANTHONY PAUL MCGUIRE COMBE II SHIPPING LTD Company Secretary 2007-11-23 CURRENT 2005-07-08 Active
ANTHONY PAUL MCGUIRE COMBE IV SHIPPING LTD Company Secretary 2007-11-23 CURRENT 2005-07-08 Active
ANTHONY PAUL MCGUIRE ANGLO NORDIC SHIPPING CO. LTD Company Secretary 2007-11-22 CURRENT 2005-07-08 Active - Proposal to Strike off
ANTHONY PAUL MCGUIRE COMBE IX SHIPPING LTD Company Secretary 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE X SHIPPING LTD Company Secretary 2006-04-03 CURRENT 2006-04-03 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE V SHIPPING LTD Company Secretary 2006-02-01 CURRENT 2006-02-01 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE VII SHIPPING LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE VIII SHIPPING LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE COMBE VI SHIPPING LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2017-05-23
ANTHONY PAUL MCGUIRE ANGLO NORDIC BULKSHIPS (MANAGEMENT) LIMITED Company Secretary 2000-02-25 CURRENT 1973-03-27 Active
ANTHONY PAUL MCGUIRE NORBULK SHIPPING U.K. LIMITED Company Secretary 2000-02-25 CURRENT 1982-11-02 Active
ANTHONY PAUL MCGUIRE ANGLO NORDIC BULKSHIPS LIMITED Company Secretary 2000-02-25 CURRENT 1962-07-02 Active
PETER JAN KARLSEN COMBE IX SHIPPING LTD Director 2015-08-11 CURRENT 2006-04-03 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE VII SHIPPING LTD Director 2015-08-11 CURRENT 2006-01-31 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE VIII SHIPPING LTD Director 2015-08-11 CURRENT 2006-01-31 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE X SHIPPING LTD Director 2015-08-11 CURRENT 2006-04-03 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE V SHIPPING LTD Director 2015-08-11 CURRENT 2006-02-01 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE VI SHIPPING LTD Director 2015-08-11 CURRENT 2006-01-31 Dissolved 2017-05-23
PETER JAN KARLSEN COMBE I SHIPPING LTD Director 2015-08-11 CURRENT 2005-07-08 Active - Proposal to Strike off
PETER JAN KARLSEN ANGLO NORDIC SHIPPING CO. LTD Director 2015-08-11 CURRENT 2005-07-08 Active - Proposal to Strike off
PETER JAN KARLSEN COMBE III SHIPPING LTD Director 2015-08-11 CURRENT 2005-07-08 Active
PETER JAN KARLSEN COMBE II SHIPPING LTD Director 2015-08-11 CURRENT 2005-07-08 Active
PETER JAN KARLSEN COMBE IV SHIPPING LTD Director 2015-08-11 CURRENT 2005-07-08 Active
PETER JAN KARLSEN ANGLO NORDIC BULKSHIPS LIMITED Director 2012-11-26 CURRENT 1962-07-02 Active
PETER JAN KARLSEN ANGLO NORDIC BULKSHIPS (MANAGEMENT) LIMITED Director 1992-03-14 CURRENT 1973-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-12-26CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-01-30SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-26CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-26CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-23CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-12AR0116/12/15 ANNUAL RETURN FULL LIST
2015-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-07AR0116/12/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAYRAM
2014-03-17AP01DIRECTOR APPOINTED MR PETER JAN KARLSEN
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0116/12/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-03AR0116/12/12 ANNUAL RETURN FULL LIST
2012-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-05AR0116/12/11 ANNUAL RETURN FULL LIST
2011-02-03AR0116/12/10 ANNUAL RETURN FULL LIST
2011-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2010-01-06AR0116/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Mr John Edmund Bayram on 2010-01-06
2009-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/08
2009-01-14363aReturn made up to 16/12/08; full list of members
2008-03-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-07363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-12363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-11363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-04363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-22363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-09-23288cSECRETARY'S PARTICULARS CHANGED
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-26363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1 ROYAL TERRACE GLASGOW LANARKSHIRE G3 7NT
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-30288cSECRETARY'S PARTICULARS CHANGED
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-05363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-24288bDIRECTOR RESIGNED
2000-05-04288bSECRETARY RESIGNED
2000-05-04288aNEW SECRETARY APPOINTED
2000-05-04288bSECRETARY RESIGNED
2000-02-22288aNEW SECRETARY APPOINTED
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-04363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 135 WELLINGTON STREET GLASGOW G2 2XE
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-10363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-23363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1996-12-22363sRETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-17363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-02-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-02-0288(2)RAD 28/12/94--------- £ SI 998@1=998 £ IC 2/1000
1995-01-16287REGISTERED OFFICE CHANGED ON 16/01/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-01-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN MARINE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIAN MARINE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALEDONIAN MARINE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALEDONIAN MARINE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CALEDONIAN MARINE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN MARINE SERVICES LIMITED
Trademarks
We have not found any records of CALEDONIAN MARINE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN MARINE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as CALEDONIAN MARINE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN MARINE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN MARINE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIAN MARINE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.