CAILEAN LTD

Register to unlock more data on OkredoRegister

CAILEAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC346997

Incorporation date

13/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Court House 21-25, High Street, Kinross KY13 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2008)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Registered office address changed from 9 Adam Hunter Court Kelty KY4 0BF Scotland to 21-25 High Street Kinross KY13 8AW on 2025-04-03
dot icon03/04/2025
Registered office address changed from 21-25 High Street Kinross KY13 8AW Scotland to The Court House 21-25 High Street Kinross KY13 8AW on 2025-04-03
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon02/11/2023
Cessation of Kathryn Jane Tomlinson as a person with significant control on 2023-10-31
dot icon02/11/2023
Termination of appointment of Kathryn Jane Tomlinson as a director on 2023-10-31
dot icon02/11/2023
Change of details for Mr Colin Alexander Mcgugan as a person with significant control on 2023-10-31
dot icon10/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon26/09/2019
Registered office address changed from 7 Adam Hunter Court Kelty Fife KY4 0BF to 9 Adam Hunter Court Kelty KY4 0BF on 2019-09-26
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon11/10/2018
Change of details for Miss Kathryn Tomlinson as a person with significant control on 2018-10-03
dot icon11/10/2018
Change of details for Mr Colin Alexander Mcgugan as a person with significant control on 2018-10-03
dot icon11/10/2018
Director's details changed for Miss Kathryn Tomlinson on 2018-10-03
dot icon11/10/2018
Director's details changed for Mr Colin Alexander Mcgugan on 2018-10-03
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Change of details for Miss Kathryn Tomlinson as a person with significant control on 2017-04-06
dot icon03/01/2018
Change of details for Mr Colin Alexander Mcgugan as a person with significant control on 2017-04-06
dot icon03/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon15/12/2016
Appointment of Miss Kathryn Tomlinson as a director on 2016-04-01
dot icon01/09/2016
Amended total exemption full accounts made up to 2016-03-31
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon19/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon21/08/2013
Registered office address changed from 2/4 Bonnar Street Dunfermline Fife KY12 7JQ Scotland on 2013-08-21
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Paul Fallows as a secretary
dot icon27/06/2012
Certificate of change of name
dot icon27/06/2012
Resolutions
dot icon25/06/2012
Appointment of Mr Paul Fallows as a secretary
dot icon22/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/11/2010
Registered office address changed from 19 Hillcrest Cowdenbeath Fife KY4 9LN on 2010-11-10
dot icon10/11/2010
Termination of appointment of Frances Stobbs as a secretary
dot icon30/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/11/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon18/11/2009
Registered office address changed from 7 Adam Hunter Court Kelty Fife KY4 0BS on 2009-11-18
dot icon30/03/2009
Accounting reference date shortened from 31/08/2009 to 31/07/2009
dot icon20/03/2009
Secretary appointed frances stobbs
dot icon20/03/2009
Director appointed colin alexander mcgugan
dot icon15/08/2008
Appointment terminated secretary peter trainer company secretaries LTD.
dot icon15/08/2008
Appointment terminated director peter trainer company secretaries LTD.
dot icon15/08/2008
Appointment terminated director peter trainer corporate services LTD.
dot icon13/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
143.87K
-
0.00
174.23K
-
2023
4
207.30K
-
0.00
163.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Alexander Mcgugan
Director
13/08/2008 - Present
-
Miss Kathryn Jane Tomlinson
Director
01/04/2016 - 31/10/2023
1
Fallows, Paul
Secretary
01/06/2012 - 02/06/2012
-
Peter Trainer Company Secretaries Ltd.
Secretary
13/08/2008 - 13/08/2008
-
Stobbs, Frances
Secretary
13/08/2008 - 01/10/2010
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAILEAN LTD

CAILEAN LTD is an(a) Active company incorporated on 13/08/2008 with the registered office located at The Court House 21-25, High Street, Kinross KY13 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAILEAN LTD?

toggle

CAILEAN LTD is currently Active. It was registered on 13/08/2008 .

Where is CAILEAN LTD located?

toggle

CAILEAN LTD is registered at The Court House 21-25, High Street, Kinross KY13 8AW.

What does CAILEAN LTD do?

toggle

CAILEAN LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAILEAN LTD?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.