- Company Overview for CAILEAN LTD (SC346997)
- Filing history for CAILEAN LTD (SC346997)
- People for CAILEAN LTD (SC346997)
- More for CAILEAN LTD (SC346997)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
15 Dec 2016 | AP01 | Appointment of Miss Kathryn Tomlinson as a director on 1 April 2016 | |
01 Sep 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
19 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
21 Aug 2013 | AD01 | Registered office address changed from 2/4 Bonnar Street Dunfermline Fife KY12 7JQ Scotland on 21 August 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
17 Sep 2012 | TM02 | Termination of appointment of Paul Fallows as a secretary | |
27 Jun 2012 | CERTNM |
Company name changed colin mcgugan LTD.\certificate issued on 27/06/12
|
|
27 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2012 | AP03 | Appointment of Mr Paul Fallows as a secretary | |
22 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from 19 Hillcrest Cowdenbeath Fife KY4 9LN on 10 November 2010 |