CAITHNESS F.M. LIMITED

Register to unlock more data on OkredoRegister

CAITHNESS F.M. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC185596

Incorporation date

08/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Neil Gunn Drive, Ormlie, Industrial Estate,, Thurso, Caithness KW14 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon03/09/2025
Termination of appointment of Jacqueline Susan Johnson as a secretary on 2025-08-23
dot icon03/09/2025
Termination of appointment of Robert Macdougall Johnson as a director on 2025-08-23
dot icon03/09/2025
Termination of appointment of Jacqueline Susan Johnson as a director on 2025-08-23
dot icon03/09/2025
Termination of appointment of Barbara Mary Martin Saxon as a director on 2025-08-23
dot icon03/09/2025
Appointment of Mr Brian Marshall as a director on 2025-08-30
dot icon03/09/2025
Appointment of Mr Eric Roger Saxon as a secretary on 2025-08-30
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon11/10/2024
Appointment of Miss Georgina Sprenger as a director on 2024-09-30
dot icon03/10/2024
Termination of appointment of Shane Ross as a director on 2024-09-24
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Appointment of Mr Shane Ross as a director on 2023-08-27
dot icon07/09/2023
Termination of appointment of Steven Robert Macdonald as a director on 2023-08-27
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon17/09/2021
Appointment of Miss Sandra Elizabeth Owsnett as a director on 2021-09-11
dot icon17/09/2021
Appointment of Mr Steven Robert Macdonald as a director on 2021-09-11
dot icon17/09/2021
Termination of appointment of Barbara Ann Bain as a director on 2021-09-11
dot icon18/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon12/05/2020
Appointment of Mr Kenneth Stuart Mcarthur as a director on 2020-04-30
dot icon10/10/2019
Termination of appointment of Jean Elizabeth Jack as a director on 2019-10-09
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon22/05/2019
Termination of appointment of Alistair Murray as a director on 2019-05-01
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon19/05/2018
Appointment of Mr Alistair Murray as a director on 2018-05-07
dot icon19/05/2018
Termination of appointment of David Alexander Sinclair as a director on 2017-05-25
dot icon01/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-08 no member list
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-08 no member list
dot icon01/06/2015
Termination of appointment of Doreen Mcleod as a director on 2014-06-18
dot icon01/06/2015
Termination of appointment of Doreen Mcleod as a director on 2014-06-18
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-08 no member list
dot icon20/05/2014
Appointment of Mrs Jean Elizabeth Jack as a director
dot icon20/05/2014
Termination of appointment of David Mackenzie as a director
dot icon20/05/2014
Termination of appointment of David Mackenzie as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/06/2013
Annual return made up to 2013-05-08 no member list
dot icon02/06/2013
Termination of appointment of Elizabeth Sinclair as a director
dot icon02/06/2013
Termination of appointment of Richard Bradley as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-08 no member list
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-08 no member list
dot icon06/06/2011
Appointment of Mrs Barbara Mary Martin Saxon as a director
dot icon06/06/2011
Appointment of Mr Richard Andrew Bradley as a director
dot icon03/06/2011
Director's details changed for Mr Robert Young on 2010-06-09
dot icon03/06/2011
Appointment of Mr David Angus Falconer Mackenzie as a director
dot icon03/06/2011
Termination of appointment of Frank Charlton as a director
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-08 no member list
dot icon17/06/2010
Appointment of Mr Robert Young as a director
dot icon17/06/2010
Termination of appointment of Robert Young as a director
dot icon17/06/2010
Termination of appointment of Barbara Saxon as a director
dot icon30/05/2010
Secretary's details changed for Mrs Jacqueline Susan Johnson on 2010-05-01
dot icon30/05/2010
Director's details changed for Elizabeth Patricia Ednie Sinclair on 2010-05-01
dot icon30/05/2010
Director's details changed for David Alexander Sinclair on 2010-05-01
dot icon30/05/2010
Director's details changed for Robert Macdougall Johnson on 2010-05-01
dot icon30/05/2010
Director's details changed for Barbara Ann Bain on 2010-05-01
dot icon30/05/2010
Director's details changed for Doreen Mcleod on 2010-05-01
dot icon30/05/2010
Appointment of Mr Robert Young as a director
dot icon30/05/2010
Termination of appointment of Colin Grant as a director
dot icon30/05/2010
Director's details changed for Jacqueline Susan Johnson on 2010-05-01
dot icon30/05/2010
Director's details changed for Frank Charlton on 2010-05-01
dot icon30/05/2010
Appointment of Mrs Barbara Mary Martin Saxon as a director
dot icon17/06/2009
Annual return made up to 08/05/09
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2008
Annual return made up to 08/05/08
dot icon02/06/2008
Appointment terminated director christine ferguson
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Annual return made up to 08/05/07
dot icon13/02/2007
Full accounts made up to 2006-03-31
dot icon02/06/2006
Annual return made up to 08/05/06
dot icon02/06/2006
New director appointed
dot icon03/06/2005
New director appointed
dot icon02/06/2005
Annual return made up to 08/05/05
dot icon01/06/2005
Accounts for a small company made up to 2005-03-31
dot icon12/06/2004
Accounts for a small company made up to 2004-03-31
dot icon19/05/2004
Annual return made up to 08/05/04
dot icon02/06/2003
New director appointed
dot icon02/06/2003
Annual return made up to 08/05/03
dot icon30/05/2003
Full accounts made up to 2003-03-31
dot icon05/06/2002
Annual return made up to 08/05/02
dot icon28/05/2002
Full accounts made up to 2002-03-31
dot icon21/06/2001
Annual return made up to 08/05/01
dot icon14/05/2001
Accounts for a small company made up to 2001-03-31
dot icon08/06/2000
Annual return made up to 08/05/00
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon19/05/2000
Accounts for a small company made up to 2000-03-31
dot icon01/07/1999
Accounts for a small company made up to 1999-03-31
dot icon15/06/1999
New director appointed
dot icon08/06/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon08/06/1999
Annual return made up to 08/05/99
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
New director appointed
dot icon08/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+26.71 % *

* during past year

Cash in Bank

£58,869.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
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)
2021
0
55.37K
-
0.00
41.79K
-
2022
0
88.10K
-
83.64K
46.46K
-
2023
0
92.52K
-
59.90K
58.87K
-
2023
0
92.52K
-
59.90K
58.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

92.52K £Ascended5.01 % *

Total Assets(GBP)

-

Turnover(GBP)

59.90K £Descended-28.38 % *

Cash in Bank(GBP)

58.87K £Ascended26.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Alistair
Director
07/05/2018 - 01/05/2019
10
Marshall, Brian
Director
30/08/2025 - Present
-
Saxon, Roger
Director
27/05/1998 - Present
1
Ross, Shane
Director
27/08/2023 - 24/09/2024
-
Macdonald, Steven Robert
Director
11/09/2021 - 27/08/2023
-

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAITHNESS F.M. LIMITED

CAITHNESS F.M. LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at Neil Gunn Drive, Ormlie, Industrial Estate,, Thurso, Caithness KW14 7QU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAITHNESS F.M. LIMITED?

toggle

CAITHNESS F.M. LIMITED is currently Active. It was registered on 08/05/1998 .

Where is CAITHNESS F.M. LIMITED located?

toggle

CAITHNESS F.M. LIMITED is registered at Neil Gunn Drive, Ormlie, Industrial Estate,, Thurso, Caithness KW14 7QU.

What does CAITHNESS F.M. LIMITED do?

toggle

CAITHNESS F.M. LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CAITHNESS F.M. LIMITED?

toggle

The latest filing was on 03/09/2025: Termination of appointment of Jacqueline Susan Johnson as a secretary on 2025-08-23.