About

Registered Number: SC242415
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 15, Dalcross Industrial Estate, Inverness, Highland, IV2 7XB

 

Caley Timber & Building Supplies Ltd was registered on 16 January 2003, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Morrison, Jennifer Jane, Sim, Alistair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIM, Alistair 03 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Jennifer Jane 16 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 20 January 2016
SH06 - Notice of cancellation of shares 11 June 2015
SH03 - Return of purchase of own shares 11 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 January 2015
MR01 - N/A 15 November 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 17 January 2013
SH06 - Notice of cancellation of shares 10 January 2013
SH03 - Return of purchase of own shares 10 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 15 December 2011
SH06 - Notice of cancellation of shares 15 December 2011
SH03 - Return of purchase of own shares 15 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 13 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 08 August 2008
410(Scot) - N/A 19 July 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 03 February 2004
287 - Change in situation or address of Registered Office 26 January 2004
225 - Change of Accounting Reference Date 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
410(Scot) - N/A 13 March 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

Floating charge 11 July 2008 Outstanding

N/A

Bond & floating charge 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.