CALEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CALEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC199849

Incorporation date

13/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon11/02/2025
Court order in a winding-up (& Court Order attachment)
dot icon20/12/2023
Registered office address changed from 136 Glenpark Street Glasgow G31 1NZ to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2023-12-20
dot icon15/12/2023
Court order in a winding-up (& Court Order attachment)
dot icon16/10/2023
Termination of appointment of provisional liquidator in a winding-up by the court
dot icon11/10/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon14/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon20/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon16/06/2023
Registration of charge SC1998490004, created on 2023-05-28
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Satisfaction of charge SC1998490003 in full
dot icon24/08/2021
Termination of appointment of Iain Alexander Cameron as a director on 2021-08-24
dot icon24/08/2021
Cessation of Iain Alexander Cameron as a person with significant control on 2021-08-24
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon07/08/2020
Appointment of Mr Anthony Lewis Duncan Mcinnes as a secretary on 2020-08-01
dot icon07/08/2020
Termination of appointment of John Gerald O'donnell as a secretary on 2020-08-01
dot icon07/08/2020
Termination of appointment of John Gerald O'donnell as a director on 2020-08-01
dot icon06/08/2020
Registration of charge SC1998490003, created on 2020-07-17
dot icon03/08/2020
Cessation of John Gerald O'donnell as a person with significant control on 2020-08-01
dot icon03/08/2020
Notification of Anthony Lewis Duncan Mcinnes as a person with significant control on 2020-08-01
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Appointment of Mr Anthony Lewis Duncan Mcinnes as a director on 2020-05-15
dot icon10/03/2020
Notification of John Gerard O'donnell as a person with significant control on 2016-04-06
dot icon26/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Resolutions
dot icon09/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon03/02/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr John Gerald O'donnell on 2009-10-15
dot icon06/10/2010
Director's details changed for Mr Iain Alexander Cameron on 2010-09-13
dot icon06/10/2010
Secretary's details changed for John Gerald O'donnell on 2009-10-15
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 13/09/08; full list of members
dot icon17/09/2008
Director's change of particulars / iain cameron / 15/07/2008
dot icon17/09/2008
Director's change of particulars / iain cameron / 15/07/2008
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 13/09/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 13/09/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 13/09/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 13/09/04; full list of members
dot icon15/12/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon19/11/2003
Return made up to 13/09/03; full list of members
dot icon12/11/2003
Director's particulars changed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Ad 19/12/02-19/12/02 £ si 7000@1=7000 £ ic 40000/47000
dot icon24/03/2003
Accounts for a small company made up to 2002-09-30
dot icon03/01/2003
Partic of mort/charge *
dot icon18/10/2002
Return made up to 13/09/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-09-30
dot icon09/10/2001
Return made up to 13/09/01; full list of members
dot icon16/02/2001
Return made up to 13/09/00; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-09-30
dot icon19/10/2000
Registered office changed on 19/10/00 from: 3 lynedoch place glasgow lanarkshire G3 6AB
dot icon13/03/2000
Ad 21/02/00--------- £ si 34999@1=34999 £ ic 1/35000
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
£ nc 1000/100000 21/02/00
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon24/02/2000
New director appointed
dot icon20/12/1999
Partic of mort/charge *
dot icon17/11/1999
Registered office changed on 17/11/99 from: 2 lancaster crescent glasgow lanarkshire G12 0RR
dot icon17/11/1999
New secretary appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
Director resigned
dot icon12/11/1999
Certificate of change of name
dot icon13/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

30
2021
change arrow icon0 % *

* during past year

Cash in Bank

£335.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
70.17K
-
0.00
335.00
-
2021
30
70.17K
-
0.00
335.00
-

Employees

2021

Employees

30 Ascended- *

Net Assets(GBP)

70.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

335.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinnes, Anthony Lewis Duncan
Director
15/05/2020 - Present
8
Mcinnes, Anthony Lewis Duncan
Secretary
01/08/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CALEY CONSTRUCTION LIMITED

CALEY CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 13/09/1999 with the registered office located at 5th Floor 130 St Vincent Street, Glasgow G2 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEY CONSTRUCTION LIMITED?

toggle

CALEY CONSTRUCTION LIMITED is currently Liquidation. It was registered on 13/09/1999 .

Where is CALEY CONSTRUCTION LIMITED located?

toggle

CALEY CONSTRUCTION LIMITED is registered at 5th Floor 130 St Vincent Street, Glasgow G2 5HF.

What does CALEY CONSTRUCTION LIMITED do?

toggle

CALEY CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CALEY CONSTRUCTION LIMITED have?

toggle

CALEY CONSTRUCTION LIMITED had 30 employees in 2021.

What is the latest filing for CALEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/02/2025: Court order in a winding-up (& Court Order attachment).