CAHILL JACK ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CAHILL JACK ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC383119

Incorporation date

04/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Alexander Street, Airdrie ML6 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2010)
dot icon27/03/2026
Cancellation of shares. Statement of capital on 2026-01-31
dot icon27/03/2026
Purchase of own shares.
dot icon26/03/2026
Resolutions
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/10/2022
Termination of appointment of Audrey Hilda Wolfson as a director on 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon08/08/2022
Notification of Antony Fraser as a person with significant control on 2022-03-04
dot icon09/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/12/2018
Change of details for Mr John Cahill as a person with significant control on 2018-12-03
dot icon03/12/2018
Director's details changed for Mr John Cahill on 2018-12-03
dot icon03/09/2018
Director's details changed for Mr John Cahill on 2018-09-03
dot icon03/09/2018
Change of details for Mr John Cahill as a person with significant control on 2018-09-03
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon04/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/11/2013
Resolutions
dot icon25/09/2013
Registration of charge 3831190001
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon16/05/2013
Amended accounts made up to 2012-08-31
dot icon06/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon05/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon13/09/2011
Director's details changed for Mrs Audrey Hilda Wolfson on 2011-09-13
dot icon13/09/2011
Director's details changed for Mr Antony Inglis Fraser on 2011-09-13
dot icon13/09/2011
Director's details changed for Mr John Cahill on 2011-09-13
dot icon13/09/2011
Termination of appointment of Alasdair Hossack Adams as a director
dot icon04/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
247.98K
-
0.00
149.13K
-
2022
13
219.40K
-
0.00
107.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Alasdair Hossack
Director
04/08/2010 - 31/05/2011
-
Mrs Audrey Hilda Wolfson
Director
04/08/2010 - 31/08/2022
3
Cahill, John
Director
04/08/2010 - Present
9
Mr Antony Inglis Fraser
Director
04/08/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAHILL JACK ASSOCIATES LIMITED

CAHILL JACK ASSOCIATES LIMITED is an(a) Active company incorporated on 04/08/2010 with the registered office located at 91 Alexander Street, Airdrie ML6 0BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAHILL JACK ASSOCIATES LIMITED?

toggle

CAHILL JACK ASSOCIATES LIMITED is currently Active. It was registered on 04/08/2010 .

Where is CAHILL JACK ASSOCIATES LIMITED located?

toggle

CAHILL JACK ASSOCIATES LIMITED is registered at 91 Alexander Street, Airdrie ML6 0BD.

What does CAHILL JACK ASSOCIATES LIMITED do?

toggle

CAHILL JACK ASSOCIATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CAHILL JACK ASSOCIATES LIMITED?

toggle

The latest filing was on 27/03/2026: Cancellation of shares. Statement of capital on 2026-01-31.