Caley Timber & Building Supplies Limited INVERNESS


Caley Timber & Building Supplies started in year 2003 as Private Limited Company with registration number SC242415. The Caley Timber & Building Supplies company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Inverness at Unit 15. Postal code: IV2 7XB.

Currently there are 4 directors in the the firm, namely Donald F., Ewan U. and Alistair S. and others. In addition one secretary - Jennifer M. - is with the company. As of 26 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

This company operates within the IV2 7XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1019851 . It is located at South Corran Croft, Bunree, Fort William with a total of 11 carsand 6 trailers. It has four locations in the UK.

Caley Timber & Building Supplies Limited Address / Contact

Office Address Unit 15
Office Address2 Dalcross Industrial Estate
Town Inverness
Post code IV2 7XB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242415
Date of Incorporation Thu, 16th Jan 2003
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Donald F.

Position: Director

Appointed: 24 March 2022

Ewan U.

Position: Director

Appointed: 24 March 2022

Alistair S.

Position: Director

Appointed: 03 May 2010

Donald M.

Position: Director

Appointed: 01 November 2003

Jennifer M.

Position: Secretary

Appointed: 16 January 2003

James M.

Position: Director

Appointed: 16 January 2003

Resigned: 24 May 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Carole L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Donald M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carole L.

Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

John H.

Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donald M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jennifer M.

Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 011 1231 225 1621 540 6031 906 2772 120 406        
Balance Sheet
Cash Bank In Hand254 367278 920585 5621 019 708803 516        
Cash Bank On Hand    803 5161 222 4251 873 0491 948 0962 421 0153 236 5063 580 0051 857 2481 572 046
Current Assets1 791 4581 724 3892 242 8832 354 2032 129 0192 674 0593 236 2683 607 6663 911 1364 534 5725 351 0993 541 3233 042 458
Debtors1 189 9061 116 4921 266 5571 056 5391 003 6761 074 808953 7081 272 4231 010 893865 0591 122 7681 053 120968 409
Net Assets Liabilities    2 120 4062 619 1533 103 3003 507 9344 153 6174 662 6095 371 0142 738 9012 544 343
Net Assets Liabilities Including Pension Asset Liability1 011 1231 225 1621 540 6031 906 2772 120 406        
Other Debtors    24 47519 47530 2842 5501 3001 3004 90021 8005 467
Property Plant Equipment    1 032 4611 124 3331 125 4391 157 0771 215 1381 309 9951 275 8541 275 924595 049
Stocks Inventory347 185328 977390 764277 956321 827        
Tangible Fixed Assets327 685274 563420 722878 9171 032 461        
Total Inventories    321 827376 826409 511387 147479 228433 007648 326630 955502 003
Reserves/Capital
Called Up Share Capital88 35875 50075 50075 50057 750        
Profit Loss Account Reserve861 1231 075 1621 390 6031 756 2771 970 406        
Shareholder Funds1 011 1231 225 1621 540 6031 906 2772 120 406        
Other
Accrued Liabilities     55 97576 362106 368     
Accumulated Depreciation Impairment Property Plant Equipment    566 375629 981722 167807 924937 1721 082 0771 082 5531 004 548965 658
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -17 862     
Average Number Employees During Period     2122232325272523
Bank Borrowings    181 332163 307144 491      
Bank Borrowings Overdrafts    165 09016 24216 242      
Bank Borrowings Secured  51 667          
Capital Redemption Reserve61 64274 50074 50074 50092 250        
Corporation Tax Payable     128 688123 724117 963     
Creditors    165 090147 065128 2491 169 251905 2311 090 8351 166 50693 64660 132
Creditors Due After One Year  41 667204 071165 090        
Creditors Due Within One Year1 076 139750 3881 033 1881 061 698782 899        
Deferred Tax Liabilities      105 42087 558     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     100 75865 74269 840  135 827208 786193 444
Disposals Property Plant Equipment     117 78480 22776 735  147 078262 246978 547
Finance Lease Liabilities Present Value Total    11 667      93 64660 132
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -82 602       
Increase From Depreciation Charge For Year Property Plant Equipment     164 364157 928139 597129 248 136 303130 781154 554
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       16 000     
Loans From Directors     25 00040 00010 000     
Net Current Assets Liabilities715 319974 0011 209 6951 292 5051 346 1201 746 8002 211 5302 438 4153 005 9053 443 7374 184 5931 680 6932 156 730
Number Shares Allotted88 35875 50075 50075 50057 750        
Other Creditors    65 9271 8613 656124 73454 24934 53690 941754 45346 911
Other Taxation Social Security Payable    139 172169 98489 464199 399273 403218 440261 313247 341299 347
Par Value Share 1111      1 
Property Plant Equipment Gross Cost    1 598 8361 754 3141 847 6061 965 0012 152 3102 392 0722 358 4072 280 4721 560 707
Provisions      105 42087 558     
Provisions For Liabilities Balance Sheet Subtotal    93 085104 915105 42087 55867 42691 12389 433124 070147 304
Provisions For Liabilities Charges31 88123 40248 14761 07493 085        
Secured Debts  51 667230 313192 999        
Share Capital Allotted Called Up Paid88 35875 50075 50075 50057 750        
Tangible Fixed Assets Cost Or Valuation713 664682 672835 0861 346 6461 598 836        
Tangible Fixed Assets Depreciation385 979408 109414 364467 729566 375        
Total Additions Including From Business Combinations Property Plant Equipment     273 262173 519194 130187 309 113 413184 311258 782
Total Assets Less Current Liabilities1 043 0041 248 5641 630 4172 171 4222 378 5812 871 1333 336 9693 595 4924 221 0434 753 7325 460 4472 956 6172 751 779
Total Borrowings    192 999163 307       
Trade Creditors Trade Payables    549 891658 197675 290845 118577 579837 859814 252820 086503 470
Trade Debtors Trade Receivables    979 2011 055 333923 4241 269 8731 009 593863 7591 117 8681 031 320962 942
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -51 340       
Increase Decrease In Property Plant Equipment           183 316 
Number Shares Issued Fully Paid           57 750 
Profit Loss           731 886 

Transport Operator Data

South Corran Croft
Address Bunree , Onich
City Fort William
Post code PH33 6SE
Vehicles 1
Unit 15
Address Dalcross Industrial Estate
City Inverness
Post code IV2 7XB
Vehicles 6
Trailers 3
Kinkyle
Address Griminish
City Isle Of Benbecula
Post code HS7 5QA
Vehicles 3
Trailers 2
Crossal
Address Drynoch , Carbost
City Isle Of Skye
Post code IV47 8SP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, April 2023
Free Download (11 pages)

Company search

Advertisements