Caley Construction Limited


Caley Construction started in year 1999 as Private Limited Company with registration number SC199849. The Caley Construction company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at 136 Glenpark Street. Postal code: G31 1NZ. Since 1999/11/15 Caley Construction Limited is no longer carrying the name Lancaster Shelf 23.

There is a single director in the firm at the moment - Anthony M., appointed on 15 May 2020. In addition, a secretary was appointed - Anthony M., appointed on 1 August 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the G31 1NZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038134 . It is located at 136 Glenpark Street, Glasgow with a total of 2 cars.

Caley Construction Limited Address / Contact

Office Address 136 Glenpark Street
Office Address2 Glasgow
Town
Post code G31 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199849
Date of Incorporation Mon, 13th Sep 1999
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Anthony M.

Position: Secretary

Appointed: 01 August 2020

Anthony M.

Position: Director

Appointed: 15 May 2020

Daniel M.

Position: Director

Appointed: 21 February 2000

Resigned: 29 November 2002

John O.

Position: Director

Appointed: 21 February 2000

Resigned: 01 August 2020

John O.

Position: Secretary

Appointed: 21 February 2000

Resigned: 01 August 2020

Iain C.

Position: Director

Appointed: 04 November 1999

Resigned: 24 August 2021

Katherine C.

Position: Secretary

Appointed: 04 November 1999

Resigned: 21 February 2000

Christine G.

Position: Nominee Secretary

Appointed: 13 September 1999

Resigned: 04 November 1999

John C.

Position: Nominee Director

Appointed: 13 September 1999

Resigned: 04 November 1999

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Anthony M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Iain C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 1 August 2020
Nature of control: 75,01-100% shares

Iain C.

Notified on 30 June 2016
Ceased on 24 August 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

John O.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lancaster Shelf 23 November 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth166 004192 993      
Balance Sheet
Cash Bank On Hand  1 269192 5974675 610335
Current Assets330 310413 547512 070608 031593 521530 314812 7731 214 439
Debtors267 096308 101508 165605 394498 288527 677734 5271 211 468
Net Assets Liabilities  240 865238 641252 826186 58421 91070 173
Other Debtors  68 87835 60414 8511 6178 9718 973
Property Plant Equipment  156 867168 740138 951143 208135 795103 570
Total Inventories  2 6362 6362 6362 6362 6362 636
Cash Bank In Hand60 578102 810      
Stocks Inventory2 6362 636      
Tangible Fixed Assets111 482118 408      
Reserves/Capital
Called Up Share Capital47 00047 000      
Profit Loss Account Reserve119 004145 993      
Shareholder Funds166 004192 993      
Other
Version Production Software      2 0222 022
Accrued Liabilities     5 2588 77266 012
Accumulated Depreciation Impairment Property Plant Equipment  165 264193 602213 349236 185261 439295 962
Additions Other Than Through Business Combinations Property Plant Equipment      33 8232 298
Amounts Owed By Group Undertakings Participating Interests      305 375483 202
Average Number Employees During Period     323230
Bank Borrowings      207 207285 640
Bank Borrowings Overdrafts   87 597 128 98629 022190 765
Corporation Tax Payable  6 7445 90122 981-2 697  
Creditors  66 20261 69737 871447 418598 776839 522
Finance Lease Liabilities Present Value Total     55 91429 65057 844
Future Minimum Lease Payments Under Non-cancellable Operating Leases    82 98674 327  
Increase From Depreciation Charge For Year Property Plant Equipment   45 37746 31647 78938 74734 523
Loans From Directors     4 163  
Net Current Assets Liabilities108 095125 018176 867160 284175 36882 895213 997374 917
Number Shares Issued Fully Paid   47 00047 00047 000  
Other Creditors  66 20261 69737 87118 413  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 03926 56924 95413 493 
Other Disposals Property Plant Equipment   35 77141 03529 19715 982 
Other Taxation Social Security Payable  60 75537 133130 28886 538  
Par Value Share 1 111  
Prepayments Accrued Income     1 61750 39666 105
Property Plant Equipment Gross Cost  322 131362 342352 299379 393397 234399 532
Provisions For Liabilities Balance Sheet Subtotal  26 66728 68623 62221 107  
Taxation Including Deferred Taxation Balance Sheet Subtotal     21 10725 80119 678
Taxation Social Security Payable     42 44739 90653 400
Total Additions Including From Business Combinations Property Plant Equipment   75 98230 99356 291  
Total Assets Less Current Liabilities219 577243 426333 734329 024314 319226 104349 792478 487
Trade Creditors Trade Payables  181 902249 787193 814169 256369 568390 805
Trade Debtors Trade Receivables  439 287569 790483 437526 061369 785653 188
Value-added Tax Payable     41 394121 85880 696
Director Remuneration    162 714162 593  
Creditors Due After One Year33 22132 966      
Creditors Due Within One Year222 215288 529      
Number Shares Allotted 47 000      
Provisions For Liabilities Charges20 35217 467      
Share Capital Allotted Called Up Paid47 00047 000      

Transport Operator Data

136 Glenpark Street
City Glasgow
Post code G31 1NZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2023/06/30 from 2022/12/31
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements