CALEY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CALEY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC130239

Incorporation date

25/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

24238, SC130239 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon06/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon04/09/2025
Director's details changed for Mr Firas Bizzari on 2025-08-23
dot icon02/09/2025
Registered office address changed to PO Box 24238, Sc130239 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-09-02
dot icon02/09/2025
Address of person with significant control Dr Farid Bizzari changed to SC130239 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-02
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon12/09/2019
Satisfaction of charge 17 in full
dot icon12/09/2019
Satisfaction of charge 18 in full
dot icon12/09/2019
Satisfaction of charge 19 in full
dot icon10/09/2019
Registration of charge SC1302390020, created on 2019-09-09
dot icon10/09/2019
Registration of charge SC1302390021, created on 2019-09-09
dot icon05/07/2019
Appointment of Fahed Bizzari as a director on 2019-07-05
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon01/03/2019
Change of details for Mr Fouad Bizzari as a person with significant control on 2019-02-20
dot icon27/02/2019
Termination of appointment of John Albert Finch as a secretary on 2019-02-27
dot icon27/02/2019
Appointment of Fahed Bizzari as a secretary on 2019-02-27
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/03/2013
Annual return made up to 2013-02-25
dot icon04/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon20/05/2011
Director's details changed for Mr Firas Bizzari on 2011-02-25
dot icon31/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon03/08/2009
Director's change of particulars / firas bizzari / 01/11/2008
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 25/02/09; full list of members
dot icon17/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/12/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration that part of the property/undertaking: released/ceased /both /charge no 19
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/11/2008
Director's change of particulars / firas bizzari / 10/11/2008
dot icon21/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/04/2008
Return made up to 25/02/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon31/05/2007
Return made up to 25/02/07; full list of members
dot icon31/05/2007
Registered office changed on 31/05/07 from:\4 dumbarton road, clydebank, G81 1TU
dot icon18/05/2007
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2006
Director's particulars changed
dot icon07/07/2006
Return made up to 25/02/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2005
Director's particulars changed
dot icon01/04/2005
Return made up to 25/02/05; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon15/04/2004
Return made up to 25/02/04; full list of members
dot icon02/09/2003
Return made up to 25/02/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon20/12/2002
Partic of mort/charge *
dot icon20/12/2002
Partic of mort/charge *
dot icon20/12/2002
Partic of mort/charge *
dot icon16/10/2002
Accounts for a small company made up to 2001-09-30
dot icon30/05/2002
Return made up to 25/02/02; full list of members
dot icon21/01/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon16/08/2001
Dec mort/charge *
dot icon20/07/2001
Accounts for a small company made up to 2000-03-31
dot icon11/07/2001
Partic of mort/charge *
dot icon11/07/2001
Partic of mort/charge *
dot icon11/07/2001
Partic of mort/charge *
dot icon11/07/2001
Partic of mort/charge *
dot icon19/06/2001
Partic of mort/charge *
dot icon19/06/2001
Resolutions
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon05/06/2001
Partic of mort/charge *
dot icon26/03/2001
Return made up to 25/02/01; full list of members
dot icon25/05/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned
dot icon06/03/2000
Return made up to 25/02/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon25/02/1999
Return made up to 25/02/99; no change of members
dot icon20/08/1998
Full accounts made up to 1998-03-31
dot icon18/03/1998
Return made up to 25/02/98; full list of members
dot icon26/11/1997
Director resigned
dot icon07/10/1997
Full accounts made up to 1997-03-31
dot icon08/03/1997
Return made up to 25/02/97; no change of members
dot icon06/02/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon27/03/1996
Full accounts made up to 1995-03-31
dot icon11/03/1996
Return made up to 25/02/96; no change of members
dot icon06/03/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-03-31
dot icon21/09/1994
Full accounts made up to 1993-03-31
dot icon03/06/1994
Partic of mort/charge *
dot icon12/03/1994
Return made up to 25/02/94; no change of members
dot icon08/03/1993
Return made up to 25/02/93; no change of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon27/02/1992
Return made up to 25/02/92; full list of members
dot icon18/06/1991
Ad 29/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon07/06/1991
Secretary resigned;new secretary appointed
dot icon07/06/1991
Director resigned;new director appointed
dot icon07/06/1991
Registered office changed on 07/06/91 from:\3 hill street, edinburgh, EH2 3JP
dot icon07/06/1991
Accounting reference date notified as 31/03
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon25/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+32.55 % *

* during past year

Cash in Bank

£12,476.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
837.72K
-
0.00
9.41K
-
2022
2
834.07K
-
0.00
12.48K
-
2022
2
834.07K
-
0.00
12.48K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

834.07K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.48K £Ascended32.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bizzari, Firas
Director
28/11/1996 - Present
6
Bizzari, Fahed
Director
05/07/2019 - Present
15
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/02/1991 - 29/04/1991
16827
Al Faris, Wasfi Ahmad Ali
Director
29/04/1991 - 10/10/1997
-
Gillies, Donald Angus Buckingham
Secretary
29/04/1991 - 17/04/2000
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALEY PROPERTY LIMITED

CALEY PROPERTY LIMITED is an(a) Dissolved company incorporated on 25/02/1991 with the registered office located at 24238, SC130239 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEY PROPERTY LIMITED?

toggle

CALEY PROPERTY LIMITED is currently Dissolved. It was registered on 25/02/1991 and dissolved on 06/01/2026.

Where is CALEY PROPERTY LIMITED located?

toggle

CALEY PROPERTY LIMITED is registered at 24238, SC130239 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does CALEY PROPERTY LIMITED do?

toggle

CALEY PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CALEY PROPERTY LIMITED have?

toggle

CALEY PROPERTY LIMITED had 2 employees in 2022.

What is the latest filing for CALEY PROPERTY LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via compulsory strike-off.