CALEY TIMBER & BUILDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CALEY TIMBER & BUILDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242415

Incorporation date

16/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15, Dalcross Industrial Estate, Inverness, Highland IV2 7XBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon09/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon08/10/2025
Notification of Archibald Macvicar as a person with significant control on 2025-03-28
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon20/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Termination of appointment of Jennifer Jane Morrison as a secretary on 2023-03-31
dot icon26/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Satisfaction of charge SC2424150008 in full
dot icon31/03/2023
Satisfaction of charge SC2424150005 in full
dot icon08/02/2023
Confirmation statement made on 2023-01-16 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Alterations to floating charge SC2424150007
dot icon11/04/2022
Alterations to floating charge SC2424150008
dot icon11/04/2022
Alterations to floating charge SC2424150006
dot icon11/04/2022
Alterations to floating charge SC2424150005
dot icon08/04/2022
Resolutions
dot icon07/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon06/04/2022
Appointment of Mr Donald Campbell Forsyth as a director on 2022-03-24
dot icon06/04/2022
Appointment of Mr Ewan Urquhart as a director on 2022-03-24
dot icon06/04/2022
Notification of Carole Leslie as a person with significant control on 2022-03-24
dot icon06/04/2022
Notification of John Hearmon as a person with significant control on 2022-03-24
dot icon06/04/2022
Cessation of Jennifer Jane Morrison as a person with significant control on 2022-03-24
dot icon06/04/2022
Change of details for Mr Donald John Morrison as a person with significant control on 2022-03-24
dot icon29/03/2022
Registration of charge SC2424150005, created on 2022-03-24
dot icon29/03/2022
Registration of charge SC2424150006, created on 2022-03-24
dot icon29/03/2022
Registration of charge SC2424150007, created on 2022-03-24
dot icon29/03/2022
Registration of charge SC2424150008, created on 2022-03-24
dot icon25/01/2022
Notification of Jennifer Jane Morrison as a person with significant control on 2016-04-06
dot icon25/01/2022
Change of details for Mr Donald John Morrison as a person with significant control on 2016-04-06
dot icon19/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon24/12/2021
Satisfaction of charge SC2424150003 in full
dot icon02/12/2021
Satisfaction of charge 2 in full
dot icon20/09/2021
Satisfaction of charge SC2424150004 in full
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2015-04-07
dot icon11/06/2015
Purchase of own shares.
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon15/11/2014
Registration of charge SC2424150004, created on 2014-11-14
dot icon09/09/2014
Registration of charge SC2424150003, created on 2014-09-05
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon10/01/2013
Cancellation of shares. Statement of capital on 2013-01-10
dot icon10/01/2013
Purchase of own shares.
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon15/12/2011
Termination of appointment of James Macdonald as a director
dot icon15/12/2011
Purchase of own shares.
dot icon15/12/2011
Cancellation of shares. Statement of capital on 2011-12-15
dot icon13/07/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Mr Alistair Sim as a director
dot icon04/03/2010
Director's details changed for Mr James Alexander Macdonald on 2010-01-16
dot icon04/03/2010
Director's details changed for Donald John Morrison on 2010-01-16
dot icon04/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr James Alexander Macdonald on 2009-02-11
dot icon11/09/2009
Accounts for a small company made up to 2008-12-31
dot icon21/01/2009
Return made up to 16/01/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2008
Return made up to 16/01/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 16/01/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 16/01/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 16/01/05; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-12-31
dot icon03/02/2004
Return made up to 16/01/04; full list of members
dot icon26/01/2004
Registered office changed on 26/01/04 from: 38 high street fort william inverness shire PH33 6AT
dot icon23/01/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/01/2004
New director appointed
dot icon13/06/2003
Ad 02/04/03--------- £ si 149998@1=149998 £ ic 2/150000
dot icon13/03/2003
Partic of mort/charge *
dot icon06/02/2003
New director appointed
dot icon03/02/2003
New secretary appointed
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
Director resigned
dot icon16/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

23
2023
change arrow icon-15.36 % *

* during past year

Cash in Bank

£1,572,046.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
5.37M
-
0.00
3.58M
-
2022
25
2.74M
-
0.00
1.86M
-
2023
23
2.54M
-
0.00
1.57M
-
2023
23
2.54M
-
0.00
1.57M
-

Employees

2023

Employees

23 Descended-8 % *

Net Assets(GBP)

2.54M £Descended-7.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.57M £Descended-15.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALEY TIMBER & BUILDING SUPPLIES LIMITED

CALEY TIMBER & BUILDING SUPPLIES LIMITED is an(a) Active company incorporated on 16/01/2003 with the registered office located at Unit 15, Dalcross Industrial Estate, Inverness, Highland IV2 7XB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CALEY TIMBER & BUILDING SUPPLIES LIMITED?

toggle

CALEY TIMBER & BUILDING SUPPLIES LIMITED is currently Active. It was registered on 16/01/2003 .

Where is CALEY TIMBER & BUILDING SUPPLIES LIMITED located?

toggle

CALEY TIMBER & BUILDING SUPPLIES LIMITED is registered at Unit 15, Dalcross Industrial Estate, Inverness, Highland IV2 7XB.

What does CALEY TIMBER & BUILDING SUPPLIES LIMITED do?

toggle

CALEY TIMBER & BUILDING SUPPLIES LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does CALEY TIMBER & BUILDING SUPPLIES LIMITED have?

toggle

CALEY TIMBER & BUILDING SUPPLIES LIMITED had 23 employees in 2023.

What is the latest filing for CALEY TIMBER & BUILDING SUPPLIES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-16 with no updates.