Advanced company searchLink opens in new window

CAILEAN LTD

Company number SC346997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
08 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
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
  • GBP 1
19 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
27 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-23
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