CEANGAIL CIC

Register to unlock more data on OkredoRegister

CEANGAIL CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC437704

Incorporation date

27/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Springfield House, Laurelhill Business Park, Stirling FK7 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2012)
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon10/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Memorandum and Articles of Association
dot icon30/06/2023
Statement of company's objects
dot icon08/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon01/12/2022
Termination of appointment of Catriona Anne Cripps as a director on 2022-12-01
dot icon31/10/2022
Termination of appointment of Staceyanne Spence as a secretary on 2022-10-31
dot icon26/08/2022
Registered office address changed from Kerse Road Millhall Stirling FK7 7LT Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2022-08-26
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Appointment of Mrs Staceyanne Spence as a secretary on 2022-03-24
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/02/2021
Registered office address changed from Unit 23 15 Borrowmeadow Road Stirling FK7 7UW Scotland to Kerse Road Millhall Stirling FK7 7LT on 2021-02-21
dot icon04/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon08/09/2020
Director's details changed for Ms Una Mclellan on 2020-09-01
dot icon04/06/2020
Notification of a person with significant control statement
dot icon04/06/2020
Cessation of Matthew Neil Mcgrandles as a person with significant control on 2020-03-26
dot icon31/03/2020
Appointment of Mr Graham Michael Lilley as a director on 2020-03-26
dot icon12/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Resolutions
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/10/2018
Termination of appointment of Mark Kummerer as a director on 2018-09-27
dot icon01/10/2018
Appointment of Ms Una Mclellan as a director on 2018-09-27
dot icon29/08/2018
Resolutions
dot icon23/08/2018
Registered office address changed from Glenlyon Torbrex Stirling FK7 9HD to Unit 23 15 Borrowmeadow Road Stirling FK7 7UW on 2018-08-23
dot icon22/04/2018
Director's details changed for Mr Matthew Neil Mcgrandles on 2018-04-22
dot icon22/04/2018
Change of details for Mr Matt Mcgrandles as a person with significant control on 2018-04-22
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon01/08/2017
Appointment of Mr Mark Kummerer as a director on 2017-07-20
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon14/07/2016
Termination of appointment of Iain Drummond Corbett as a director on 2016-05-31
dot icon14/12/2015
Annual return made up to 2015-11-27 no member list
dot icon24/11/2015
Appointment of Ms Catriona Anne Cripps as a director on 2015-05-26
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Termination of appointment of Miriam Nicole Wolanski as a director on 2015-05-26
dot icon24/02/2015
Registered office address changed from Glenlyon Torbrex Stirling FK7 8HD to Glenlyon Torbrex Stirling FK7 9HD on 2015-02-24
dot icon09/12/2014
Annual return made up to 2014-11-27 no member list
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-11-27 no member list
dot icon04/12/2013
Appointment of Mr Iain Drummond Corbett as a director
dot icon04/12/2013
Director's details changed for Mr Matthew Neil Mcgrandles on 2012-11-27
dot icon14/11/2013
Appointment of Miss Miriam Nicole Wolanski as a director
dot icon17/08/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon14/08/2013
Registered office address changed from Castle House, Office 113 1 Baker Street Stirling FK8 1AL on 2013-08-14
dot icon08/05/2013
Change of name
dot icon08/05/2013
Certificate of change of name
dot icon08/05/2013
Resolutions
dot icon25/02/2013
Statement of company's objects
dot icon25/02/2013
Resolutions
dot icon27/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrandles, Matthew Neil
Director
27/11/2012 - Present
5
Lilley, Graham Michael
Director
26/03/2020 - Present
2
Cripps, Catriona Anne
Director
26/05/2015 - 01/12/2022
1
Wolanski, Miriam Nicole
Director
20/05/2013 - 26/05/2015
2
Mclachlan, Una
Director
27/09/2018 - 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+
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 CEANGAIL CIC

CEANGAIL CIC is an(a) Active company incorporated on 27/11/2012 with the registered office located at Springfield House, Laurelhill Business Park, Stirling FK7 9JQ. There are currently 3 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 CEANGAIL CIC?

toggle

CEANGAIL CIC is currently Active. It was registered on 27/11/2012 .

Where is CEANGAIL CIC located?

toggle

CEANGAIL CIC is registered at Springfield House, Laurelhill Business Park, Stirling FK7 9JQ.

What does CEANGAIL CIC do?

toggle

CEANGAIL CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CEANGAIL CIC?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-27 with no updates.