CAI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229298

Incorporation date

18/03/2002

Size

Full

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon25/11/2025
Director's details changed for Ms Christine Claire Dodds on 2025-10-30
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Mr Andrew Robert Ellis as a director on 2025-09-09
dot icon15/09/2025
Termination of appointment of Christopher Alexander Coull as a director on 2025-09-09
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon13/08/2025
Replacement filing of SH01 - 03/07/25 Statement of Capital gbp 71852
dot icon30/07/2025
Resolutions
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon05/11/2024
Director's details changed for Ms Christine Claire Dodds on 2024-10-30
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Second filing for the appointment of Ms Christine Claire Dodds as a director
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon19/07/2024
Appointment of Ms Christine Claire Dodds as a director on 2024-07-05
dot icon19/07/2024
Termination of appointment of Sarah Robyn Moore as a director on 2024-07-05
dot icon18/07/2024
Appointment of Mr Christopher Alexander Coull as a director on 2024-07-05
dot icon18/07/2024
Termination of appointment of Andrew Robert Ellis as a director on 2024-07-05
dot icon17/01/2024
Termination of appointment of Duncan Francis Christie as a director on 2023-11-24
dot icon17/01/2024
Appointment of Mr Andrew Robert Ellis as a director on 2023-11-24
dot icon05/10/2023
Resolutions
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon30/05/2023
Appointment of Mr Duncan Francis Christie as a director on 2023-03-09
dot icon30/05/2023
Termination of appointment of John Walter Bain as a director on 2023-03-09
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon09/02/2022
Appointment of Mrs Sarah Robyn Moore as a director on 2022-02-01
dot icon09/02/2022
Termination of appointment of Murdo Mackay Maciver as a director on 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon11/10/2021
Satisfaction of charge 1 in full
dot icon11/10/2021
Satisfaction of charge 2 in full
dot icon06/10/2021
Registration of charge SC2292980003, created on 2021-10-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon04/10/2021
Statement of capital on 2021-10-04
dot icon04/10/2021
Statement by Directors
dot icon04/10/2021
Solvency Statement dated 01/10/21
dot icon04/10/2021
Resolutions
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon04/08/2020
Appointment of Mr John Walter Bain as a director on 2020-07-29
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon15/08/2019
Termination of appointment of Alexander George Robertson as a director on 2019-08-03
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon08/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Michael Alexander Porter as a director on 2014-10-13
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon24/07/2013
Accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon11/12/2012
Director's details changed for Michael Alexander Porter on 2012-08-01
dot icon19/09/2012
Accounts made up to 2011-12-31
dot icon26/07/2012
Termination of appointment of Rob Tompot as a director
dot icon08/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon23/09/2011
Accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon23/03/2011
Director's details changed for Michael Alexander Porter on 2011-03-01
dot icon23/03/2011
Director's details changed for Murdo Mackay Maciver on 2011-03-01
dot icon13/08/2010
Accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 18/03/09; full list of members
dot icon08/01/2009
Appointment terminated director douglas crighton
dot icon20/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/05/2008
Secretary appointed stronachs secretaries LIMITED
dot icon20/05/2008
Appointment terminated secretary stronachs
dot icon10/04/2008
Return made up to 18/03/08; full list of members
dot icon19/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 18/03/07; full list of members
dot icon19/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/07/2006
Director's particulars changed
dot icon11/04/2006
Return made up to 18/03/06; full list of members
dot icon09/01/2006
Miscellaneous
dot icon01/06/2005
New director appointed
dot icon27/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon21/04/2005
£ sr 76000@1 17/03/05
dot icon21/04/2005
Resolutions
dot icon07/04/2005
New director appointed
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon02/04/2005
Ad 23/03/05--------- £ si 8666@1=8666 £ ic 607999/616665
dot icon02/04/2005
Notice of assignment of name or new name to shares
dot icon02/04/2005
£ nc 608000/616666 23/03/05
dot icon31/03/2005
Return made up to 18/03/05; full list of members
dot icon27/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon26/04/2004
Return made up to 18/03/04; full list of members
dot icon06/05/2003
Director resigned
dot icon18/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon25/03/2003
Return made up to 18/03/03; full list of members
dot icon14/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon30/05/2002
Partic of mort/charge *
dot icon30/05/2002
Partic of mort/charge *
dot icon29/05/2002
Ad 27/05/02--------- £ si 132000@1=132000 £ ic 475999/607999
dot icon29/05/2002
Ad 27/05/02--------- £ si 76000@1=76000 £ ic 399999/475999
dot icon29/05/2002
Ad 27/05/02--------- £ si 399998@1=399998 £ ic 1/399999
dot icon29/05/2002
Memorandum and Articles of Association
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
£ nc 10000/608000 27/05/02
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon17/04/2002
Certificate of change of name
dot icon18/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Andrew Robert
Director
24/11/2023 - 05/07/2024
17
Ellis, Andrew Robert
Director
09/09/2025 - Present
17
Coull, Christopher Alexander
Director
05/07/2024 - 09/09/2025
8
Bain, John Walter
Director
29/07/2020 - 09/03/2023
3
Dodds, Christine Claire
Director
05/07/2024 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAI HOLDINGS LIMITED

CAI HOLDINGS LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. 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 CAI HOLDINGS LIMITED?

toggle

CAI HOLDINGS LIMITED is currently Active. It was registered on 18/03/2002 .

Where is CAI HOLDINGS LIMITED located?

toggle

CAI HOLDINGS LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does CAI HOLDINGS LIMITED do?

toggle

CAI HOLDINGS LIMITED operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

What is the latest filing for CAI HOLDINGS LIMITED?

toggle

The latest filing was on 25/11/2025: Director's details changed for Ms Christine Claire Dodds on 2025-10-30.