Fortrose
IV10 7TJ
Scotland
Director Name | Mr Donald John Morrison |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Deans Road Fortrose Ross Shire IV10 8TJ Scotland |
Director Name | Mr Alistair Sim |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 51 Moray Park Terrace Culloden Inverness IV2 7RQ Scotland |
Director Name | Mr Donald Campbell Forsyth |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 15 Dalcross Industrial Estate Inverness Highland IV2 7XB Scotland |
Director Name | Mr Ewan Urquhart |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 15 Dalcross Industrial Estate Inverness Highland IV2 7XB Scotland |
Director Name | Mr James Alexander MacDonald |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Carness Cottage North Ballachulish Onich Fort William PH33 6SA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | caleytimber.co.uk |
---|---|
Telephone | 01667 460006 |
Telephone region | Nairn |
Registered Address | Unit 15 Dalcross Industrial Estate Inverness Highland IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
3k at £1 | Ewan Urquhart 5.19% Ordinary |
---|---|
28.4k at £1 | Jennifer Jane Morrison 49.09% Ordinary |
18.9k at £1 | Donald John Morrison 32.73% Ordinary |
7.5k at £1 | Alistair Sim 12.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,906,277 |
Cash | £1,019,708 |
Current Liabilities | £1,061,698 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (8 months from now) |
24 March 2022 | Delivered on: 29 March 2022 Persons entitled: Alistair Sim Classification: A registered charge Outstanding |
---|---|
24 March 2022 | Delivered on: 29 March 2022 Persons entitled: Donald John Morrison Classification: A registered charge Outstanding |
24 March 2022 | Delivered on: 29 March 2022 Persons entitled: Jennifer Jane Morrison Classification: A registered charge Outstanding |
24 March 2022 | Delivered on: 29 March 2022 Persons entitled: Ewan Urquhart Classification: A registered charge Outstanding |
14 November 2014 | Delivered on: 15 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 25/25A dalcross industrial estate, dalcross, inverness - INV28488. Outstanding |
5 September 2014 | Delivered on: 9 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 July 2008 | Delivered on: 19 July 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 March 2003 | Delivered on: 13 March 2003 Satisfied on: 12 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 January 2022 | Notification of Jennifer Jane Morrison as a person with significant control on 6 April 2016 (2 pages) |
---|---|
25 January 2022 | Change of details for Mr Donald John Morrison as a person with significant control on 6 April 2016 (2 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
24 December 2021 | Satisfaction of charge SC2424150003 in full (1 page) |
2 December 2021 | Satisfaction of charge 2 in full (1 page) |
20 September 2021 | Satisfaction of charge SC2424150004 in full (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 June 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
11 June 2015 | Purchase of own shares. (4 pages) |
11 June 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
11 June 2015 | Cancellation of shares. Statement of capital on 7 April 2015
|
11 June 2015 | Purchase of own shares. (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 November 2014 | Registration of charge SC2424150004, created on 14 November 2014 (6 pages) |
15 November 2014 | Registration of charge SC2424150004, created on 14 November 2014 (6 pages) |
9 September 2014 | Registration of charge SC2424150003, created on 5 September 2014 (5 pages) |
9 September 2014 | Registration of charge SC2424150003, created on 5 September 2014 (5 pages) |
9 September 2014 | Registration of charge SC2424150003, created on 5 September 2014 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Purchase of own shares. (3 pages) |
10 January 2013 | Cancellation of shares. Statement of capital on 10 January 2013
|
10 January 2013 | Purchase of own shares. (3 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Termination of appointment of James Macdonald as a director (3 pages) |
15 December 2011 | Cancellation of shares. Statement of capital on 15 December 2011
|
15 December 2011 | Purchase of own shares. (3 pages) |
15 December 2011 | Termination of appointment of James Macdonald as a director (3 pages) |
15 December 2011 | Cancellation of shares. Statement of capital on 15 December 2011
|
15 December 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
13 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Appointment of Mr Alistair Sim as a director (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 June 2010 | Appointment of Mr Alistair Sim as a director (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Director's details changed for Mr James Alexander Macdonald on 16 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Donald John Morrison on 16 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Director's details changed for Mr James Alexander Macdonald on 16 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Donald John Morrison on 16 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr James Alexander Macdonald on 11 February 2009 (1 page) |
3 March 2010 | Director's details changed for Mr James Alexander Macdonald on 11 February 2009 (1 page) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (7 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
20 March 2008 | Return made up to 16/01/08; full list of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (10 pages) |
13 February 2007 | Return made up to 16/01/07; full list of members (10 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
30 January 2006 | Return made up to 16/01/06; full list of members
|
30 January 2006 | Return made up to 16/01/06; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Return made up to 16/01/05; full list of members (9 pages) |
4 March 2005 | Return made up to 16/01/05; full list of members (9 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 February 2004 | Return made up to 16/01/04; full list of members
|
3 February 2004 | Return made up to 16/01/04; full list of members
|
26 January 2004 | Registered office changed on 26/01/04 from: 38 high street fort william inverness shire PH33 6AT (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 38 high street fort william inverness shire PH33 6AT (1 page) |
23 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
23 January 2004 | New director appointed (2 pages) |
13 June 2003 | Ad 02/04/03--------- £ si [email protected]=149998 £ ic 2/150000 (4 pages) |
13 June 2003 | Ad 02/04/03--------- £ si [email protected]=149998 £ ic 2/150000 (4 pages) |
13 March 2003 | Partic of mort/charge * (6 pages) |
13 March 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (16 pages) |
16 January 2003 | Incorporation (16 pages) |