Company NameCaley Timber & Building Supplies Limited
Company StatusActive
Company NumberSC242415
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Donald John Morrison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(9 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Deans Road
Fortrose
Ross Shire
IV10 8TJ
Scotland
Director NameMr Alistair Sim
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 12 months
RoleBuyer
Country of ResidenceScotland
Correspondence Address51 Moray Park Terrace
Culloden
Inverness
IV2 7RQ
Scotland
Director NameMr Donald Campbell Forsyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15
Dalcross Industrial Estate
Inverness
Highland
IV2 7XB
Scotland
Director NameMr Ewan Urquhart
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 15
Dalcross Industrial Estate
Inverness
Highland
IV2 7XB
Scotland
Director NameMr James Alexander MacDonald
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleHaulage Operator
Country of ResidenceScotland
Correspondence AddressCarness Cottage North Ballachulish
Onich
Fort William
PH33 6SA
Scotland
Secretary NameJennifer Jane Morrison
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Deans Road
Fortrose
IV10 7TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecaleytimber.co.uk
Telephone01667 460006
Telephone regionNairn

Location

Registered AddressUnit 15
Dalcross Industrial Estate
Inverness
Highland
IV2 7XB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Shareholders

3k at £1Ewan Urquhart
5.19%
Ordinary
28.4k at £1Jennifer Jane Morrison
49.09%
Ordinary
18.9k at £1Donald John Morrison
32.73%
Ordinary
7.5k at £1Alistair Sim
12.99%
Ordinary

Financials

Year2014
Net Worth£1,906,277
Cash£1,019,708
Current Liabilities£1,061,698

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

24 March 2022Delivered on: 29 March 2022
Persons entitled: Alistair Sim

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 29 March 2022
Persons entitled: Donald John Morrison

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 29 March 2022
Persons entitled: Jennifer Jane Morrison

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 29 March 2022
Persons entitled: Ewan Urquhart

Classification: A registered charge
Outstanding
14 November 2014Delivered 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 2014Delivered on: 9 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 July 2008Delivered 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 2003Delivered 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

Filing History

27 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 March 2023Satisfaction of charge SC2424150005 in full (1 page)
31 March 2023Satisfaction of charge SC2424150008 in full (1 page)
9 February 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 April 2022Alterations to floating charge SC2424150007 (20 pages)
11 April 2022Alterations to floating charge SC2424150005 (20 pages)
11 April 2022Alterations to floating charge SC2424150008 (24 pages)
11 April 2022Alterations to floating charge SC2424150006 (20 pages)
8 April 2022Resolutions
  • RES13 ‐ Share purchase/ranking agreement/commercial benefit/floating charge. The company's assets will exceed it's liabilities/documents approved. 24/03/2022
(3 pages)
7 April 2022Memorandum and Articles of Association (15 pages)
7 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2022Change of details for Mr Donald John Morrison as a person with significant control on 24 March 2022 (2 pages)
6 April 2022Appointment of Mr Ewan Urquhart as a director on 24 March 2022 (2 pages)
6 April 2022Cessation of Jennifer Jane Morrison as a person with significant control on 24 March 2022 (1 page)
6 April 2022Notification of John Hearmon as a person with significant control on 24 March 2022 (2 pages)
6 April 2022Appointment of Mr Donald Campbell Forsyth as a director on 24 March 2022 (2 pages)
6 April 2022Notification of Carole Leslie as a person with significant control on 24 March 2022 (2 pages)
29 March 2022Registration of charge SC2424150005, created on 24 March 2022 (18 pages)
29 March 2022Registration of charge SC2424150008, created on 24 March 2022 (18 pages)
29 March 2022Registration of charge SC2424150007, created on 24 March 2022 (18 pages)
29 March 2022Registration of charge SC2424150006, created on 24 March 2022 (18 pages)
25 January 2022Change of details for Mr Donald John Morrison as a person with significant control on 6 April 2016 (2 pages)
25 January 2022Notification of Jennifer Jane Morrison as a person with significant control on 6 April 2016 (2 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
24 December 2021Satisfaction of charge SC2424150003 in full (1 page)
2 December 2021Satisfaction of charge 2 in full (1 page)
20 September 2021Satisfaction of charge SC2424150004 in full (1 page)
31 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 57,750
(6 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 57,750
(6 pages)
11 June 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 57,750
(4 pages)
11 June 2015Purchase of own shares. (4 pages)
11 June 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 57,750
(4 pages)
11 June 2015Purchase of own shares. (4 pages)
11 June 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 57,750
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 75,500
(6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 75,500
(6 pages)
15 November 2014Registration of charge SC2424150004, created on 14 November 2014 (6 pages)
15 November 2014Registration of charge SC2424150004, created on 14 November 2014 (6 pages)
9 September 2014Registration of charge SC2424150003, created on 5 September 2014 (5 pages)
9 September 2014Registration of charge SC2424150003, created on 5 September 2014 (5 pages)
9 September 2014Registration of charge SC2424150003, created on 5 September 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 75,500
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 75,500
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 75,500
(4 pages)
10 January 2013Purchase of own shares. (3 pages)
10 January 2013Cancellation of shares. Statement of capital on 10 January 2013
  • GBP 75,500
(4 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
15 December 2011Cancellation of shares. Statement of capital on 15 December 2011
  • GBP 88,358
(4 pages)
15 December 2011Cancellation of shares. Statement of capital on 15 December 2011
  • GBP 88,358
(4 pages)
15 December 2011Termination of appointment of James Macdonald as a director (3 pages)
15 December 2011Purchase of own shares. (3 pages)
15 December 2011Purchase of own shares. (3 pages)
15 December 2011Termination of appointment of James Macdonald as a director (3 pages)
13 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
13 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
2 June 2010Appointment of Mr Alistair Sim as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Appointment of Mr Alistair Sim as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 March 2010Director's details changed for Donald John Morrison on 16 January 2010 (2 pages)
4 March 2010Director's details changed for Donald John Morrison on 16 January 2010 (2 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Mr James Alexander Macdonald on 16 January 2010 (2 pages)
4 March 2010Director's details changed for Mr James Alexander Macdonald on 16 January 2010 (2 pages)
3 March 2010Director's details changed for Mr James Alexander Macdonald on 11 February 2009 (1 page)
3 March 2010Director's details changed for Mr James Alexander Macdonald on 11 February 2009 (1 page)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 16/01/09; full list of members (7 pages)
21 January 2009Return made up to 16/01/09; full list of members (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Return made up to 16/01/08; full list of members (7 pages)
20 March 2008Return made up to 16/01/08; full list of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 February 2007Return made up to 16/01/07; full list of members (10 pages)
13 February 2007Return made up to 16/01/07; full list of members (10 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 January 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(10 pages)
30 January 2006Return made up to 16/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/01/06
(10 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 March 2005Return made up to 16/01/05; full list of members (9 pages)
4 March 2005Return made up to 16/01/05; full list of members (9 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Registered office changed on 26/01/04 from: 38 high street fort william inverness shire PH33 6AT (1 page)
26 January 2004Registered office changed on 26/01/04 from: 38 high street fort william inverness shire PH33 6AT (1 page)
23 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 June 2003Ad 02/04/03--------- £ si 149998@1=149998 £ ic 2/150000 (4 pages)
13 June 2003Ad 02/04/03--------- £ si 149998@1=149998 £ ic 2/150000 (4 pages)
13 March 2003Partic of mort/charge * (6 pages)
13 March 2003Partic of mort/charge * (6 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
16 January 2003Incorporation (16 pages)
16 January 2003Incorporation (16 pages)