Background WavePink WaveYellow Wave

CAF PROPERTIES (WH) LIMITED (SC616249)

CAF PROPERTIES (WH) LIMITED (SC616249) is an active UK company. incorporated on 14 December 2018. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. CAF PROPERTIES (WH) LIMITED has been registered for 7 years. Current directors include KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley.

Company Number
SC616249
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAF PROPERTIES (WH) LIMITED

CAF PROPERTIES (WH) LIMITED is an active company incorporated on 14 December 2018 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. CAF PROPERTIES (WH) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

SC616249

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

7 Queen's Terrace Aberdeen AB10 1XL United Kingdom
From: 14 December 2018To: 11 December 2020
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Mar 22
Owner Exit
Sept 23
Loan Secured
Oct 23
Director Joined
Aug 24
Director Left
Nov 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 11 Dec 2020

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 11 Dec 2020

FERRARI, Charles Angelo

Resigned
St Mary Street, St AndrewsKY16 8AZ
Born April 1946
Director
Appointed 14 Dec 2018
Resigned 11 Dec 2020

FERRARI, Elizabeth Winifred Muir

Resigned
St Mary Street, St AndrewsKY16 8AZ
Born August 1948
Director
Appointed 14 Dec 2018
Resigned 11 Dec 2020

MCGHEE, Brian William Craighead

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born December 1948
Director
Appointed 11 Dec 2020
Resigned 21 Mar 2022

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 11 Dec 2020
Resigned 07 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
70 Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2023
Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 13 Sept 2023

Mr Charles Angelo Ferrari

Ceased
St Mary Street, St AndrewsKY16 8AZ
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 11 Dec 2020

Mrs Elizabeth Winifred Muir Ferrari

Ceased
St Mary Street, St AndrewsKY16 8AZ
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Incorporation Company
14 December 2018
NEWINCIncorporation