Company number SC130239
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address 116 EARLBANK AVENUE, GLASGOW, G14 9DY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 1,000
. The most likely internet sites of CALEY PROPERTY LIMITED are www.caleyproperty.co.uk, and www.caley-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Caley Property Limited is a Private Limited Company.
The company registration number is SC130239. Caley Property Limited has been working since 25 February 1991.
The present status of the company is Active. The registered address of Caley Property Limited is 116 Earlbank Avenue Glasgow G14 9dy. . FINCH, John Albert is a Secretary of the company. BIZZARI, Firas is a Director of the company. Secretary GILLIES, Donald Angus Buckingham has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AL FARIS, Wasfi Ahmad Ali has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 April 1991
Appointed Date: 25 February 1991
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 April 1991
Appointed Date: 25 February 1991
35 years old
Persons With Significant Control
Mr Fouad Bizzari
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
CALEY PROPERTY LIMITED Events
5 December 2002
Legal charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over 22 apartments at royal court, kings…
5 December 2002
Floating charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 December 2002
Floating charge
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 15, royal court and car parking space 34 kings…
26 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 18 royal court, kings road, reading, berks; fixed…
26 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 11, 2ND floor, royal court and car parking…
26 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 27, 2ND floor, royal court and car parking space…
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 royal court and car parking space, kings road, reading…
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 2, royal court and car parking space, 2 kings…
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 14, royal court, kings road, reading, berkshire.
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 17, royal court, kings road, reading, berkshire.
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 26, second floor, royal court, kings road…
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 35, fourth floor, royal court, kings road…
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 22, royal court, kings road, reading, berkshire.
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 20, royal court, kings road, reading, berkshire.
31 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied
on 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 28, second floor, royal court, kings road…
29 May 2001
Floating charge
Delivered: 19 June 2001
Status: Satisfied
on 17 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over the property ; fixed charges over…
20 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied
on 16 August 2001
Persons entitled: Lowery Holdings Limited
Description: Apartments 2, 14, 17, 26, 28 30, 30, 33 and 35 and car…