CANDLEBERRY LIMITED

Register to unlock more data on OkredoRegister

CANDLEBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181972

Incorporation date

09/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Caberston Road, Walkerburn, Peeblesshire EH43 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1998)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/10/2025
Notification of Linda Dickinson as a person with significant control on 2016-04-06
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-06-30
dot icon21/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/01/2022
Registered office address changed from Tower House Caberston Road Walkerburn Peeblesshire EH43 6AU to 7 Caberston Road Walkerburn Peeblesshire EH43 6AU on 2022-01-10
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon10/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Satisfaction of charge 5 in full
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon03/07/2015
Appointment of Dr Alison Jill Mackenzie as a director on 2015-05-01
dot icon03/07/2015
Termination of appointment of Angus Campbell Mackay as a secretary on 2015-05-23
dot icon12/05/2015
Satisfaction of charge 2 in full
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/02/2014
Satisfaction of charge 4 in full
dot icon05/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2013
Total exemption small company accounts made up to 2011-06-30
dot icon04/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon04/03/2013
Annual return made up to 2012-01-09 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2010-06-30
dot icon13/10/2012
Compulsory strike-off action has been discontinued
dot icon11/10/2012
Total exemption small company accounts made up to 2009-06-30
dot icon15/09/2011
Compulsory strike-off action has been suspended
dot icon12/08/2011
First Gazette notice for compulsory strike-off
dot icon22/03/2011
Compulsory strike-off action has been discontinued
dot icon20/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon09/09/2010
Compulsory strike-off action has been suspended
dot icon30/07/2010
First Gazette notice for compulsory strike-off
dot icon13/02/2010
Compulsory strike-off action has been discontinued
dot icon10/02/2010
Total exemption small company accounts made up to 2007-06-30
dot icon10/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Linda Dickinson on 2010-02-08
dot icon09/12/2009
Compulsory strike-off action has been suspended
dot icon20/11/2009
First Gazette notice for compulsory strike-off
dot icon07/07/2009
Return made up to 09/01/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/01/2008
Return made up to 09/01/08; full list of members
dot icon25/08/2007
Partic of mort/charge *
dot icon25/06/2007
Total exemption small company accounts made up to 2005-06-30
dot icon08/03/2007
Total exemption small company accounts made up to 2004-06-30
dot icon07/03/2007
Total exemption small company accounts made up to 2003-06-30
dot icon05/03/2007
Return made up to 09/01/07; full list of members
dot icon03/04/2006
Partic of mort/charge *
dot icon23/02/2006
Return made up to 09/01/06; full list of members
dot icon22/11/2005
Partic of mort/charge *
dot icon15/06/2005
Total exemption full accounts made up to 2002-06-30
dot icon11/05/2005
Return made up to 09/01/05; full list of members
dot icon12/01/2004
Return made up to 09/01/04; full list of members
dot icon28/04/2003
Return made up to 09/01/03; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/06/2002
Total exemption small company accounts made up to 2000-06-30
dot icon29/01/2002
Return made up to 09/01/02; full list of members
dot icon13/03/2001
Partic of mort/charge *
dot icon06/02/2001
Return made up to 09/01/01; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon01/03/2000
Return made up to 09/01/00; full list of members
dot icon26/01/1999
Return made up to 09/01/99; full list of members
dot icon22/12/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon09/01/1998
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
547.56K
-
0.00
-
-
2022
0
79.94K
-
0.00
-
-
2023
0
100.53K
-
0.00
-
-
2023
0
100.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.53K £Ascended25.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Alison Jill, Dr
Director
01/05/2015 - Present
6
Dickinson, Linda
Director
09/01/1998 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDLEBERRY LIMITED

CANDLEBERRY LIMITED is an(a) Active company incorporated on 09/01/1998 with the registered office located at 7 Caberston Road, Walkerburn, Peeblesshire EH43 6AU. There are currently 2 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 CANDLEBERRY LIMITED?

toggle

CANDLEBERRY LIMITED is currently Active. It was registered on 09/01/1998 .

Where is CANDLEBERRY LIMITED located?

toggle

CANDLEBERRY LIMITED is registered at 7 Caberston Road, Walkerburn, Peeblesshire EH43 6AU.

What does CANDLEBERRY LIMITED do?

toggle

CANDLEBERRY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CANDLEBERRY LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.