CAPERCAILLIE CRUISERS LIMITED

Register to unlock more data on OkredoRegister

CAPERCAILLIE CRUISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245518

Incorporation date

12/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ty Hapus, Clerklands, Melrose, Scottish Borders TD6 9JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon28/02/2022
Change of details for Mr Timothy Ford as a person with significant control on 2021-11-19
dot icon08/01/2022
Satisfaction of charge 1 in full
dot icon27/11/2021
Notification of Timothy Ford as a person with significant control on 2021-11-19
dot icon25/11/2021
Registration of charge SC2455180002, created on 2021-11-17
dot icon19/11/2021
Cessation of Re-Union Canal Boats Ltd as a person with significant control on 2021-11-19
dot icon19/11/2021
Termination of appointment of Patricia Bowie as a director on 2021-11-19
dot icon19/11/2021
Termination of appointment of Sheila Durie as a director on 2021-11-19
dot icon19/11/2021
Termination of appointment of Patricia Bowie as a secretary on 2021-11-19
dot icon15/11/2021
Registered office address changed from C/O Scottish Waterways 23 Lower Gilmore Place Edinburgh EH3 9NY Scotland to Ty Hapus Clerklands Melrose Scottish Borders TD6 9JR on 2021-11-15
dot icon14/09/2021
Registered office address changed from 7 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to C/O Scottish Waterways 23 Lower Gilmore Place Edinburgh EH3 9NY on 2021-09-14
dot icon26/08/2021
Micro company accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Director's details changed for Ms Patricia Bowie on 2018-02-01
dot icon30/05/2018
Director's details changed for Ms Patricia Bowie on 2018-02-01
dot icon30/05/2018
Secretary's details changed for Ms Patricia Bowie on 2018-02-01
dot icon07/05/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon07/05/2018
Registered office address changed from 15 Valleyfield Street Edinburgh EH3 9LP Scotland to 7 Lower Gilmore Bank Edinburgh EH3 9QP on 2018-05-07
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Registered office address changed from 1 Union Path Edinburgh EH3 9QB to 15 Valleyfield Street Edinburgh EH3 9LP on 2015-09-17
dot icon13/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon15/04/2014
Registered office address changed from Re-Union Canal Centre 1 Union Path Edinburgh Midlothian EH3 9QD Scotland on 2014-04-15
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/04/2013
Director's details changed for Sheila Durie on 2012-08-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Registered office address changed from 30 Westburn Grove Wester Hailes Edinburgh Midlothian EH14 2SA on 2012-11-22
dot icon11/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2009
Director appointed sheila durie
dot icon28/04/2009
Appointment terminated director samuel baumber
dot icon09/04/2009
Director appointed samuel bruce baumber
dot icon09/04/2009
Director and secretary appointed patricia bowie
dot icon09/04/2009
Director appointed timothy ford
dot icon06/04/2009
Appointment terminated director allan leal
dot icon06/04/2009
Appointment terminated secretary hilary leal
dot icon06/04/2009
Appointment terminated director hamish leal
dot icon06/04/2009
Registered office changed on 06/04/2009 from 2 lanark road west currie edinburgh EH14 5ER
dot icon26/03/2009
Return made up to 12/03/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 12/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
New director appointed
dot icon05/04/2007
Return made up to 12/03/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 12/03/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 12/03/05; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 12/03/04; full list of members
dot icon22/09/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Secretary resigned
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon12/03/2003
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
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
58.46K
-
0.00
-
-
2022
0
9.77K
-
0.00
-
-
2023
0
142.51K
-
0.00
-
-
2023
0
142.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

142.51K £Ascended1.36K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowie, Patricia
Director
31/03/2009 - 19/11/2021
11
Ford, Timothy
Director
31/03/2009 - Present
14
PF & S (SECRETARIES) LIMITED
Corporate Secretary
12/03/2003 - 25/03/2003
348
Pf & S (Directors) Limited
Director
12/03/2003 - 25/03/2003
341
Durie, Sheila
Director
09/04/2009 - 19/11/2021
10

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 CAPERCAILLIE CRUISERS LIMITED

CAPERCAILLIE CRUISERS LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at Ty Hapus, Clerklands, Melrose, Scottish Borders TD6 9JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPERCAILLIE CRUISERS LIMITED?

toggle

CAPERCAILLIE CRUISERS LIMITED is currently Active. It was registered on 12/03/2003 .

Where is CAPERCAILLIE CRUISERS LIMITED located?

toggle

CAPERCAILLIE CRUISERS LIMITED is registered at Ty Hapus, Clerklands, Melrose, Scottish Borders TD6 9JR.

What does CAPERCAILLIE CRUISERS LIMITED do?

toggle

CAPERCAILLIE CRUISERS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CAPERCAILLIE CRUISERS LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.