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

CALDIVE LIMITED

18 HIGH STREET, INVERGORDON, IV18 0ET,
Company Registration Number
SC229454
Private Limited Company
Active

Company Overview

About Caldive Ltd
CALDIVE LIMITED was founded on 2002-03-21 and has its registered office in Invergordon. The organisation's status is listed as "Active". Caldive Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALDIVE LIMITED
 
Legal Registered Office
18 HIGH STREET
INVERGORDON
IV18 0ET
Other companies in IV19
 
Filing Information
Company Number SC229454
Company ID Number SC229454
Date formed 2002-03-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792558777  
Last Datalog update: 2024-01-09 13:33:54
Primary Source:Companies House
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.
Companies with same name CALDIVE LIMITED
The following companies were found which have the same name as CALDIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALDIVE CONTRACTING LTD 10 KNOCKBRECK STREET TAIN ROSS-SHIRE UNITED KINGDOM IV19 1BJ Dissolved Company formed on the 2011-09-12
CALDIVE INTERNATIONAL INC Singapore Active Company formed on the 2008-12-16
CALDIVE SUBSURFACE LTD GARDENERS COTTAGE TORSONCE STOW GALASHIELS TD1 2SN Active - Proposal to Strike off Company formed on the 2016-08-19

Company Officers of CALDIVE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA JANE WILKIE
Company Secretary 2007-11-22
JOHN BEATON
Director 2002-04-05
MASON DOUGLAS
Director 2013-12-01
JOHN FRANCIS MULLEN
Director 2016-02-01
SANDRA JANE WILKIE
Director 2017-05-01
SANDRA JANE WILKIE
Director 2011-11-24
DAVID ALEXANDER WOOD
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MYRA ADAMS
Company Secretary 2002-04-05 2007-11-22
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-03-21 2002-04-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-03-21 2002-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA JANE WILKIE SEAFAST MARINE LIMITED Company Secretary 2007-09-28 CURRENT 2007-09-28 Active
SANDRA JANE WILKIE INVERGORDON PLANT HIRE LTD. Company Secretary 2006-04-04 CURRENT 2006-04-04 Dissolved 2014-11-21
JOHN BEATON SEABOARD CONSULTANTS LTD Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
JOHN BEATON SEAFAST MARITIME LTD Director 2015-04-29 CURRENT 2015-04-29 Active
JOHN BEATON SEAFAST MARINE LIMITED Director 2007-09-28 CURRENT 2007-09-28 Active
MASON DOUGLAS MSD MARINE SERVICES LTD Director 2016-04-01 CURRENT 2016-04-01 Active
MASON DOUGLAS MASON DOUGLAS MARINE SERVICES LTD Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2015-11-17
JOHN FRANCIS MULLEN J.F. MARINE CONTRACTORS LTD. Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
SANDRA JANE WILKIE SEAFAST MARITIME LTD Director 2017-05-01 CURRENT 2015-04-29 Active
SANDRA JANE WILKIE INVERGORDON PLANT HIRE LTD. Director 2011-11-24 CURRENT 2006-04-04 Dissolved 2014-11-21
SANDRA JANE WILKIE SEAFAST MARINE LIMITED Director 2011-11-24 CURRENT 2007-09-28 Active
SANDRA JANE WILKIE SEAFAST MARITIME LTD Director 2017-05-01 CURRENT 2015-04-29 Active
SANDRA JANE WILKIE INVERGORDON PLANT HIRE LTD. Director 2011-11-24 CURRENT 2006-04-04 Dissolved 2014-11-21
SANDRA JANE WILKIE SEAFAST MARINE LIMITED Director 2011-11-24 CURRENT 2007-09-28 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
2023-10-20CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-09-15TM02Termination of appointment of Sandra Jane Wilkie on 2021-08-11
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE WILKIE
2021-04-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 10 Knockbreck Street Tain Ross-Shire IV19 1BJ
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WOOD
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BEATON
2017-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-08AP01DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-07-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0121/03/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR JOHN FRANCIS MULLEN
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19CH01Director's details changed for John Beaton on 2015-05-19
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MASON DOUGLAS
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0121/03/13 ANNUAL RETURN FULL LIST
2012-06-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0121/03/12 ANNUAL RETURN FULL LIST
2011-12-08MG01sParticulars of a mortgage or charge / charge no: 2
2011-12-01AP01DIRECTOR APPOINTED SANDRA JANE WILKIE
2011-08-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-31AR0121/03/11 FULL LIST
2010-06-09AA31/03/10 TOTAL EXEMPTION FULL
2010-03-29AR0121/03/10 FULL LIST
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM C/O MILLER COLQUHOUN 4 DUMBARTON ROAD CLYDEBANK G81 1TU
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-11-1588(2)RAD 02/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-04-05363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-31363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-08-07CERTNMCOMPANY NAME CHANGED LEASESCALE LIMITED CERTIFICATE ISSUED ON 07/08/02
2002-07-06288aNEW SECRETARY APPOINTED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06287REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2002-07-05288bSECRETARY RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALDIVE 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 CALDIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-08 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2002-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2012-04-01 £ 211,029

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CALDIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 99,703
Current Assets 2012-04-01 £ 804,030
Debtors 2012-04-01 £ 704,327
Shareholder Funds 2012-04-01 £ 593,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALDIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDIVE LIMITED
Trademarks
We have not found any records of CALDIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDIVE 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 (82990 - Other business support service activities n.e.c.) as CALDIVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CALDIVE 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 CALDIVE 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 CALDIVE 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.