CALEY PROPERTY LIMITED

Hellopages » Glasgow City » Glasgow City » G14 9DY

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 seven 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

Secretary
FINCH, John Albert
Appointed Date: 17 May 2000

Director
BIZZARI, Firas
Appointed Date: 28 November 1996
50 years old

Resigned Directors

Secretary
GILLIES, Donald Angus Buckingham
Resigned: 17 April 2000
Appointed Date: 29 April 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 April 1991
Appointed Date: 25 February 1991

Director
AL FARIS, Wasfi Ahmad Ali
Resigned: 10 October 1997
Appointed Date: 29 April 1991
78 years old

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
70 years old
Nature of control: Has significant influence or control

CALEY PROPERTY LIMITED Events

17 May 2017
Confirmation statement made on 25 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000

...
... and 106 more events
07 Jun 1991
Registered office changed on 07/06/91 from: 3 hill street edinburgh EH2 3JP

07 Jun 1991
Accounting reference date notified as 31/03

01 May 1991
Resolutions
  • ORES13 ‐ Ordinary resolution

01 May 1991
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

25 Feb 1991
Incorporation

CALEY PROPERTY LIMITED Charges

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…