CAOL REGENERATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAOL REGENERATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC292719

Incorporation date

04/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caol Community Centre Glenkingie Street, Caol, Fort William PH33 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon22/12/2025
Second filing for the termination of Robert Mathers as a director
dot icon09/12/2025
-
dot icon05/12/2025
Termination of appointment of Robert Mathers as a director on 2025-11-17
dot icon11/09/2025
Termination of appointment of Sarah Jane Riddle as a director on 2025-09-11
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/06/2024
Accounts for a small company made up to 2023-03-31
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon24/02/2023
Accounts for a small company made up to 2022-03-31
dot icon06/01/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon30/07/2021
Appointment of Mr John Wishart Gillespie as a director on 2021-07-12
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon20/09/2019
Termination of appointment of John Mcfarlane Doherty as a director on 2019-09-10
dot icon16/07/2019
Termination of appointment of Margaret Templeton Clelland as a director on 2019-07-09
dot icon29/01/2019
Appointment of Mrs Sarah Jane Riddle as a director on 2019-01-08
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon17/08/2018
Registered office address changed from 31 Kilmallie Road Caol Fort William Inverness Shire PH33 7BZ to Caol Community Centre Glenkingie Street Caol Fort William PH33 7DS on 2018-08-17
dot icon29/03/2018
Termination of appointment of Anne Campbell Falconer as a director on 2018-03-13
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon11/12/2017
Termination of appointment of Kenneth Kennedy Cameron as a director on 2017-10-10
dot icon10/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon06/01/2017
Termination of appointment of David Pearson Cargill as a director on 2016-03-26
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2015-11-04 no member list
dot icon26/02/2016
Termination of appointment of Dorothy Lorraine Mackinnon as a director on 2016-01-13
dot icon26/02/2016
Termination of appointment of Sukumar Sen as a director on 2016-01-12
dot icon26/02/2016
Appointment of Miss Linda Campbell as a secretary on 2015-09-01
dot icon26/02/2016
Termination of appointment of Isabel Macphee as a director on 2016-01-12
dot icon26/02/2016
Termination of appointment of Mark Haldenby as a director on 2016-01-12
dot icon26/02/2016
Termination of appointment of Sukumar Sen as a director on 2016-01-12
dot icon26/02/2016
Termination of appointment of Isabel Macphee as a director on 2016-01-12
dot icon26/02/2016
Termination of appointment of Dorothy Lorraine Mackinnon as a director on 2016-01-13
dot icon26/02/2016
Termination of appointment of Mark Haldenby as a director on 2016-01-12
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/11/2014
Termination of appointment of Sukumar Sen as a secretary on 2014-11-11
dot icon04/11/2014
Annual return made up to 2014-11-04 no member list
dot icon03/04/2014
Appointment of Mr David Pearson Cargill as a director
dot icon03/04/2014
Termination of appointment of Edward Hunter as a director
dot icon16/01/2014
Termination of appointment of David Cargill as a director
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-11-04 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-04 no member list
dot icon14/11/2012
Termination of appointment of Karen Houghton as a director
dot icon31/05/2012
Appointment of Mr. Archibald Macgillivray as a director
dot icon28/05/2012
Appointment of Mr. Mark Haldenby as a director
dot icon28/05/2012
Appointment of Mrs. Dorothy Lorraine Mackinnon as a director
dot icon28/05/2012
Appointment of Miss Linda Campbell as a director
dot icon28/05/2012
Appointment of Mr, David Pearson Cargill as a director
dot icon28/05/2012
Appointment of Mr. Francis Joseph Macleod as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-04 no member list
dot icon05/02/2011
Termination of appointment of Olwyn Macdonald as a director
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-11-04 no member list
dot icon11/11/2010
Termination of appointment of Anne Falconer as a director
dot icon11/11/2010
Appointment of Dr Sukumar Sen as a secretary
dot icon19/03/2010
Termination of appointment of Alan Ramsay as a director
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/12/2009
Appointment of Anne Campbell Falconer as a director
dot icon27/11/2009
Appointment of Anne Campbell Falconer as a director
dot icon19/11/2009
Annual return made up to 2009-11-04 no member list
dot icon16/11/2009
Director's details changed for Donald Morrison Corbett on 2009-11-16
dot icon16/11/2009
Director's details changed for John Mcfarlane Doherty on 2009-11-16
dot icon16/11/2009
Director's details changed for Reverend Alan Ramsay on 2009-11-16
dot icon16/11/2009
Director's details changed for Samual Cameron on 2009-11-16
dot icon16/11/2009
Director's details changed for Olwyn Joyce Macdonald on 2009-11-16
dot icon16/11/2009
Director's details changed for Isabel Macphee on 2009-11-16
dot icon16/11/2009
Director's details changed for Robert Mathers on 2009-11-16
dot icon16/11/2009
Director's details changed for Dr Sukumar Sen on 2009-11-16
dot icon16/11/2009
Director's details changed for Karen Fay Houghton on 2009-11-16
dot icon16/11/2009
Director's details changed for Kenneth Kennedy Cameron on 2009-11-16
dot icon16/11/2009
Director's details changed for Margaret Templeton Clelland on 2009-11-16
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2009
Director appointed reverend alan ramsay
dot icon26/11/2008
Annual return made up to 04/11/08
dot icon15/02/2008
Registered office changed on 15/02/08 from: 33 kilmallie road caol fort william PH33 7BZ
dot icon13/02/2008
Secretary resigned;director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon08/11/2007
Annual return made up to 04/11/07
dot icon06/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon03/01/2007
Registered office changed on 03/01/07 from: airds house an aird fort william inverness-shire PH33 6BL
dot icon18/12/2006
Annual return made up to 04/11/06
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon09/01/2006
Secretary resigned
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
New director appointed
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieve, Stewart
Director
21/12/2005 - 27/06/2006
-
Fraser, John Hendry
Director
21/12/2005 - 27/06/2006
-
Fleming, Thomas
Director
21/11/2005 - 19/09/2006
-
Doherty, John Mcfarlane
Director
21/12/2005 - 10/09/2019
-
Cargill, David Pearson
Director
11/03/2014 - 26/03/2016
-

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+
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 CAOL REGENERATION COMPANY LIMITED

CAOL REGENERATION COMPANY LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at Caol Community Centre Glenkingie Street, Caol, Fort William PH33 7DS. There are currently 7 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 CAOL REGENERATION COMPANY LIMITED?

toggle

CAOL REGENERATION COMPANY LIMITED is currently Active. It was registered on 04/11/2005 .

Where is CAOL REGENERATION COMPANY LIMITED located?

toggle

CAOL REGENERATION COMPANY LIMITED is registered at Caol Community Centre Glenkingie Street, Caol, Fort William PH33 7DS.

What does CAOL REGENERATION COMPANY LIMITED do?

toggle

CAOL REGENERATION COMPANY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CAOL REGENERATION COMPANY LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-03-31.