CALEY CONSTRUCTION LIMITED
LANCASTER SHELF 23 LIMITED

Hellopages » Glasgow City » Glasgow City » G31 1NZ

Company number SC199849
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address 136 GLENPARK STREET, GLASGOW, G31 1NZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 47,000 . The most likely internet sites of CALEY CONSTRUCTION LIMITED are www.caleyconstruction.co.uk, and www.caley-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Caley Construction Limited is a Private Limited Company. The company registration number is SC199849. Caley Construction Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Caley Construction Limited is 136 Glenpark Street Glasgow G31 1nz. . O'DONNELL, John Gerald is a Secretary of the company. CAMERON, Iain Alexander is a Director of the company. O'DONNELL, John Gerald is a Director of the company. Secretary CAMERON, Katherine Mary has been resigned. Nominee Secretary GORMAN, Christine has been resigned. Nominee Director CAMERON, John Roderick Hector has been resigned. Director MCCONNELL, Daniel has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
O'DONNELL, John Gerald
Appointed Date: 21 February 2000

Director
CAMERON, Iain Alexander
Appointed Date: 04 November 1999
73 years old

Director
O'DONNELL, John Gerald
Appointed Date: 21 February 2000
72 years old

Resigned Directors

Secretary
CAMERON, Katherine Mary
Resigned: 21 February 2000
Appointed Date: 04 November 1999

Nominee Secretary
GORMAN, Christine
Resigned: 04 November 1999
Appointed Date: 13 September 1999

Nominee Director
CAMERON, John Roderick Hector
Resigned: 04 November 1999
Appointed Date: 13 September 1999
78 years old

Director
MCCONNELL, Daniel
Resigned: 29 November 2002
Appointed Date: 21 February 2000
61 years old

Persons With Significant Control

Mr Iain Alexander Cameron
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CALEY CONSTRUCTION LIMITED Events

04 Oct 2016
Confirmation statement made on 13 September 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 47,000

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 53 more events
17 Nov 1999
New director appointed
17 Nov 1999
Secretary resigned
17 Nov 1999
Director resigned
12 Nov 1999
Company name changed lancaster shelf 23 LIMITED\certificate issued on 15/11/99
13 Sep 1999
Incorporation

CALEY CONSTRUCTION LIMITED Charges

19 December 2002
Bond & floating charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 December 1999
Floating charge
Delivered: 20 December 1999
Status: Satisfied on 4 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…