CASEY CONSTRUCTION LIMITED
KIRKWALL

Hellopages » Orkney Islands » Orkney Islands » KW15 1SX

Company number SC082508
Status Active
Incorporation Date 30 March 1983
Company Type Private Limited Company
Address GAITNIP FARM, ST. OLA, KIRKWALL, ORKNEY, KW15 1SX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of CASEY CONSTRUCTION LIMITED are www.caseyconstruction.co.uk, and www.casey-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Georgemas Junction Rail Station is 35.1 miles; to Wick Rail Station is 35.7 miles; to Scotscalder Rail Station is 38.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casey Construction Limited is a Private Limited Company. The company registration number is SC082508. Casey Construction Limited has been working since 30 March 1983. The present status of the company is Active. The registered address of Casey Construction Limited is Gaitnip Farm St Ola Kirkwall Orkney Kw15 1sx. . CASEY, Anjo Mackenzie is a Secretary of the company. CASEY, Anjo Mackenzie is a Director of the company. CASEY, Patrick Joseph is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director

Persons With Significant Control

Mr Patrick Casey
Notified on: 1 April 2017
72 years old
Nature of control: Has significant influence or control

Mrs Anjo Casey
Notified on: 1 April 2017
65 years old
Nature of control: Has significant influence or control

CASEY CONSTRUCTION LIMITED Events

20 Apr 2017
Confirmation statement made on 2 April 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 90 more events
17 Oct 1986
Accounting reference date shortened from 31/03 to 31/01

17 Sep 1986
Full accounts made up to 31 January 1985

22 May 1986
Return made up to 12/05/85; full list of members

04 Nov 1983
Company name changed\certificate issued on 04/11/83
30 Mar 1983
Certificate of incorporation

CASEY CONSTRUCTION LIMITED Charges

9 May 2011
Standard security
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Anjo Mackenzie Casey & Others
Description: Orquil house st ola kirkwall orkney oaz 2293.
18 May 2010
Standard security
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Anjo Mackenzie Casey & Another
Description: Subjects at junction road kirkwall orkney oaz 1285.
21 February 2008
Standard security
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects comprising the industrial unit and yard at…
18 May 2005
Standard security
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The farm and lands of grainbank, st. Ola, kirkwall, orkney.
25 February 2002
Standard security
Delivered: 8 March 2002
Status: Satisfied on 3 June 2004
Persons entitled: Orkney Islands Council
Description: 7/9 junction road, kirkwall, orkney.
21 February 2002
Standard security
Delivered: 28 February 2002
Status: Satisfied on 3 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The albert hotel with cafe, dwellinghouse, garage and…
20 May 1998
Floating charge
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 April 1993
Floating charge
Delivered: 4 May 1993
Status: Satisfied on 12 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 April 1993
Standard security
Delivered: 15 April 1993
Status: Satisfied on 18 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 3 acres and 12 decimal situated…
25 July 1988
Standard security
Delivered: 2 August 1988
Status: Satisfied on 18 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 3012 acres on the west side of the…
13 July 1988
Bond & floating charge
Delivered: 21 July 1988
Status: Satisfied on 25 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 December 1986
Letter of postponement
Delivered: 24 December 1986
Status: Satisfied on 9 February 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing or that may hereafter stand to the credit…
25 January 1984
Bond & floating charge
Delivered: 3 February 1984
Status: Satisfied on 27 September 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…