CAITHNESS CREELS LIMITED

Register to unlock more data on OkredoRegister

CAITHNESS CREELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC131497

Incorporation date

26/04/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1991)
dot icon26/06/2025
Court order in a winding-up (& Court Order attachment)
dot icon26/06/2025
Registered office address changed from Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB Scotland to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2025-06-26
dot icon28/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon16/03/2022
Notification of North Highland Services Ltd as a person with significant control on 2021-08-20
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/03/2022
Cessation of John Rosie Sinclair as a person with significant control on 2021-08-20
dot icon16/03/2022
Cessation of Avril Elizabeth Sinclair as a person with significant control on 2021-08-20
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon25/11/2021
Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW to Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB on 2021-11-25
dot icon02/09/2021
Appointment of Mr Callum William Shearer as a director on 2021-08-20
dot icon02/09/2021
Termination of appointment of Avril Elizabeth Sinclair as a director on 2021-08-20
dot icon02/09/2021
Termination of appointment of John Rosie Sinclair as a director on 2021-08-20
dot icon02/09/2021
Termination of appointment of Avril Elizabeth Sinclair as a secretary on 2021-08-20
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon27/02/2020
Change of details for Mr John Rosie Sinclair as a person with significant control on 2020-02-20
dot icon27/02/2020
Notification of Avril Elizabeth Sinclair as a person with significant control on 2020-02-20
dot icon08/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon01/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon23/03/2015
Appointment of Mrs Avril Elizabeth Sinclair as a director on 2015-03-23
dot icon29/01/2015
Satisfaction of charge 4 in full
dot icon31/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Termination of appointment of George William Bain Costie as a director on 2014-08-20
dot icon28/08/2014
Termination of appointment of James Miller Sinclair as a director on 2014-08-20
dot icon04/06/2014
Cancellation of shares. Statement of capital on 2014-06-04
dot icon29/05/2014
Purchase of own shares.
dot icon21/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon01/05/2014
Resolutions
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon21/05/2013
Register(s) moved to registered inspection location
dot icon21/05/2013
Register inspection address has been changed
dot icon21/05/2013
Director's details changed for Mr George William Bain Costie on 2013-04-29
dot icon14/03/2013
Registered office address changed from Redwood 19 Culduthel Road Inverness IV2 4AA on 2013-03-14
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon07/07/2010
Director's details changed for John Rosie Sinclair on 2010-04-26
dot icon07/07/2010
Director's details changed for James Miller Sinclair on 2010-04-26
dot icon20/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 26/04/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 26/04/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 26/04/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/07/2006
Return made up to 26/04/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon12/12/2005
Registered office changed on 12/12/05 from: 92 high street wick caithness KW1 4LY
dot icon27/04/2005
Return made up to 26/04/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/05/2004
Return made up to 26/04/04; full list of members
dot icon29/03/2004
Partic of mort/charge *
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/05/2002
Return made up to 26/04/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/05/2001
Return made up to 26/04/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-05-31
dot icon07/08/2000
Partic of mort/charge *
dot icon24/05/2000
Return made up to 26/04/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-05-31
dot icon30/04/1999
Return made up to 26/04/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-05-31
dot icon28/04/1998
Return made up to 26/04/98; full list of members
dot icon12/02/1998
Accounts for a small company made up to 1997-05-31
dot icon02/05/1997
Return made up to 26/04/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-05-31
dot icon30/04/1996
Return made up to 26/04/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-05-31
dot icon28/04/1995
Return made up to 26/04/95; full list of members
dot icon17/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 26/04/94; change of members
dot icon22/02/1994
Accounts for a small company made up to 1993-05-31
dot icon16/08/1993
Director resigned
dot icon23/04/1993
Return made up to 26/04/93; no change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-05-31
dot icon08/05/1992
Return made up to 26/04/92; full list of members
dot icon20/02/1992
Ad 31/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New secretary appointed
dot icon20/02/1992
New director appointed
dot icon06/02/1992
Partic of mort/charge 2336
dot icon24/01/1992
Accounting reference date notified as 31/05
dot icon10/09/1991
Partic of mort/charge 10306
dot icon30/04/1991
Secretary resigned
dot icon30/04/1991
Director resigned
dot icon26/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
31/05/2023
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.22M
-
0.00
1.01M
-
2022
24
278.27K
-
0.00
58.89K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shearer, Callum William
Director
20/08/2021 - Present
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAITHNESS CREELS LIMITED

CAITHNESS CREELS LIMITED is an(a) Liquidation company incorporated on 26/04/1991 with the registered office located at C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. 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 CAITHNESS CREELS LIMITED?

toggle

CAITHNESS CREELS LIMITED is currently Liquidation. It was registered on 26/04/1991 .

Where is CAITHNESS CREELS LIMITED located?

toggle

CAITHNESS CREELS LIMITED is registered at C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CAITHNESS CREELS LIMITED do?

toggle

CAITHNESS CREELS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CAITHNESS CREELS LIMITED?

toggle

The latest filing was on 26/06/2025: Court order in a winding-up (& Court Order attachment).