CARACAL UK LIMITED

Register to unlock more data on OkredoRegister

CARACAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC351597

Incorporation date

20/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Sessionfield Farm, Sessionfield, Ayr KA6 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2008)
dot icon09/03/2026
Micro company accounts made up to 2024-12-31
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon05/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon23/12/2024
Registered office address changed from 55 Wilson Avenue Troon KA10 7AJ Scotland to Sessionfield Farm Sessionfield Ayr KA6 6AJ on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon04/12/2024
Micro company accounts made up to 2023-12-31
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Micro company accounts made up to 2022-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon07/11/2022
Cessation of Elona Waterland as a person with significant control on 2022-05-05
dot icon14/02/2022
Registered office address changed from Longacre Southwood Monkton Prestwick Ayrshire KA9 1UR to 55 Wilson Avenue Troon KA10 7AJ on 2022-02-14
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Previous accounting period shortened from 2019-12-31 to 2019-04-30
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon27/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon30/11/2012
Director's details changed for Mr Stuart Waterland on 2012-11-20
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2012
Registered office address changed from 11C Main Street Dalmeny South Queensferry West Lothian EH30 9TU Scotland on 2012-10-24
dot icon30/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon07/10/2011
Registered office address changed from 3 Gloucester Lane Edinburgh EH3 6ED on 2011-10-07
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/03/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon20/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.22K
-
0.00
-
-
2022
0
109.88K
-
0.00
-
-
2022
0
109.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

109.88K £Descended-0.31 % *

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
Waterland, Stuart George
Director
20/11/2008 - Present
7

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 CARACAL UK LIMITED

CARACAL UK LIMITED is an(a) Active company incorporated on 20/11/2008 with the registered office located at Sessionfield Farm, Sessionfield, Ayr KA6 6AJ. 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 CARACAL UK LIMITED?

toggle

CARACAL UK LIMITED is currently Active. It was registered on 20/11/2008 .

Where is CARACAL UK LIMITED located?

toggle

CARACAL UK LIMITED is registered at Sessionfield Farm, Sessionfield, Ayr KA6 6AJ.

What does CARACAL UK LIMITED do?

toggle

CARACAL UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CARACAL UK LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2024-12-31.