CLI GAIDHLIG

Register to unlock more data on OkredoRegister

CLI GAIDHLIG

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC105125

Incorporation date

12/06/1987

Size

-

Contacts

Registered address

Registered address

PO BOX 24094 PO BOX 24094, Edinburgh EH7 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon14/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2017
Voluntary strike-off action has been suspended
dot icon22/08/2017
First Gazette notice for voluntary strike-off
dot icon11/08/2017
Application to strike the company off the register
dot icon14/02/2017
Confirmation statement made on 2016-12-17 with updates
dot icon14/02/2017
Registered office address changed from Unit 1-4 Highland Rail House Academy Street Inverness Inverness Shire IV1 1LE to PO Box 24094 PO Box 24094 Edinburgh EH7 9EH on 2017-02-14
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/06/2016
Full accounts made up to 2015-03-31
dot icon11/02/2016
Termination of appointment of John Campbell Mackenzie as a director on 2016-02-03
dot icon11/02/2016
Termination of appointment of John Lincoln as a director on 2015-11-07
dot icon11/02/2016
Termination of appointment of Aidan Brennan as a director on 2016-02-03
dot icon09/02/2016
Annual return made up to 2015-12-17 no member list
dot icon09/02/2016
Appointment of Ms Nicola Carty as a director on 2015-11-07
dot icon09/02/2016
Appointment of Mr Frederick George Nicolson Rennie as a director on 2015-11-07
dot icon09/02/2016
Termination of appointment of Donald John Macintyre as a secretary on 2015-11-07
dot icon09/02/2016
Termination of appointment of Beathag Mhoireasdan as a director on 2015-11-07
dot icon09/02/2016
Termination of appointment of Alison Mckay Lang as a director on 2015-11-07
dot icon09/02/2016
Termination of appointment of Pamela Anne Talbot as a director on 2015-11-07
dot icon24/01/2015
Annual return made up to 2014-12-17 no member list
dot icon24/01/2015
Appointment of Ms Rachel Margaret Alcorn as a director on 2014-10-11
dot icon24/01/2015
Appointment of Mr John Campbell Mackenzie as a director on 2014-10-11
dot icon24/01/2015
Termination of appointment of James Wallace as a director on 2014-04-17
dot icon24/01/2015
Appointment of Mr Aidan Brennan as a director on 2014-10-11
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-17 no member list
dot icon23/12/2013
Termination of appointment of Helen Ross as a director
dot icon23/12/2013
Termination of appointment of Richard Watson as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2012-12-17 no member list
dot icon19/02/2013
Director's details changed for The Revd John Lincoln on 2012-12-01
dot icon19/02/2013
Director's details changed for Richard Anthony Watson on 2012-12-01
dot icon19/02/2013
Director's details changed for Dr. Helen Elizabeth Ross on 2012-12-01
dot icon19/02/2013
Director's details changed for Pamela Anne Talbot on 2012-12-01
dot icon19/02/2013
Director's details changed for Mr Findlay Munro Hickey on 2012-12-01
dot icon19/02/2013
Secretary's details changed for Donald John Macintyre on 2012-12-01
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon07/11/2012
Termination of appointment of Ann Desseyn as a director
dot icon06/02/2012
Annual return made up to 2011-12-17 no member list
dot icon02/02/2012
Appointment of Mr James Wallace as a director
dot icon02/02/2012
Appointment of Ms Alison Mckay Lang as a director
dot icon01/02/2012
Termination of appointment of James Whannel as a director
dot icon01/02/2012
Termination of appointment of Aonghas Macneacail as a director
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-12-17 no member list
dot icon16/12/2010
Appointment of Miss Beathag Mhoireasdan as a director
dot icon16/12/2010
Appointment of Miss Ann Desseyn as a director
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-12-21 no member list
dot icon21/12/2009
Director's details changed for The Revd John Lincoln on 2009-12-21
dot icon21/12/2009
Director's details changed for James Martin Whannel on 2009-12-21
dot icon21/12/2009
Director's details changed for Pamela Anne Talbot on 2009-12-21
dot icon21/12/2009
Director's details changed for Aonghas Macneacail on 2009-12-21
dot icon21/12/2009
Director's details changed for Dr. Helen Elizabeth Ross on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Findlay Munro Hickey on 2009-12-21
dot icon21/12/2009
Director's details changed for Richard Anthony Watson on 2009-12-21
dot icon10/12/2009
Termination of appointment of Gillian Cockwill as a director
dot icon16/04/2009
Appointment terminated director annette biggar
dot icon23/02/2009
Full accounts made up to 2008-03-31
dot icon10/02/2009
Director appointed mr findlay munro hickey
dot icon10/02/2009
Annual return made up to 23/12/08
dot icon21/01/2008
New director appointed
dot icon16/01/2008
Annual return made up to 23/12/07
dot icon16/01/2008
Director resigned
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: 3 union street inverness highland region IV1 1PP
dot icon24/05/2007
Secretary resigned
dot icon24/05/2007
New secretary appointed
dot icon14/02/2007
Annual return made up to 23/12/06
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon24/11/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
Annual return made up to 23/12/05
dot icon21/03/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon11/11/2005
Memorandum and Articles of Association
dot icon11/11/2005
Resolutions
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
Director resigned
dot icon03/08/2005
Registered office changed on 03/08/05 from: north tower the castle inverness IV2 3EE
dot icon03/08/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon21/01/2005
Annual return made up to 23/12/04
dot icon27/08/2004
Full accounts made up to 2004-03-31
dot icon08/01/2004
Annual return made up to 23/12/03
dot icon19/11/2003
Full accounts made up to 2003-03-31
dot icon17/11/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon12/11/2003
Certificate of change of name
dot icon28/08/2003
New director appointed
dot icon15/01/2003
Annual return made up to 31/12/02
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director's particulars changed
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon22/01/2002
Annual return made up to 31/12/01
dot icon15/11/2001
Registered office changed on 15/11/01 from: 62 high street invergordon ross shire IV18 0DH
dot icon12/11/2001
Director's particulars changed
dot icon12/11/2001
Director resigned
dot icon29/08/2001
Full accounts made up to 2001-03-31
dot icon10/01/2001
Annual return made up to 31/12/00
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon18/11/1999
New director appointed
dot icon18/11/1999
Director resigned
dot icon18/11/1999
Director resigned
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon17/12/1998
Annual return made up to 31/12/98
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Director resigned
dot icon10/11/1998
Director's particulars changed
dot icon10/11/1998
Director's particulars changed
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon14/01/1998
Annual return made up to 15/12/97
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Director resigned
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon18/08/1997
Accounts for a small company made up to 1997-03-31
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon09/01/1997
New director appointed
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon27/12/1996
Registered office changed on 27/12/96 from: 3 high street dingwall ross-shire IV15 9HL
dot icon26/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/02/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Annual return made up to 31/12/95
dot icon21/12/1995
Memorandum and Articles of Association
dot icon21/12/1995
Resolutions
dot icon14/08/1995
Registered office changed on 14/08/95 from: 5 mitchells lane inverness IV2 3HQ
dot icon31/07/1995
Secretary resigned
dot icon31/07/1995
Director resigned;new director appointed
dot icon31/07/1995
New director appointed
dot icon31/07/1995
Director resigned;new director appointed
dot icon31/07/1995
New director appointed
dot icon13/06/1995
Secretary resigned
dot icon07/06/1995
New secretary appointed
dot icon28/05/1995
Accounts for a small company made up to 1995-03-31
dot icon16/02/1995
Annual return made up to 31/12/94
dot icon13/02/1995
New director appointed
dot icon24/01/1995
Registered office changed on 24/01/95 from: 5 mitchells lane inverness IV2 3HQ
dot icon24/01/1995
Registered office changed on 24/01/95 from: 109 church street inverness IV1 1EY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-03-31
dot icon31/01/1994
New director appointed
dot icon14/01/1994
Annual return made up to 31/12/93
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1993
Annual return made up to 31/12/92
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon03/12/1992
Accounts for a small company made up to 1992-03-31
dot icon26/02/1992
Annual return made up to 31/12/91
dot icon11/12/1991
Accounts for a small company made up to 1991-03-31
dot icon06/02/1991
Annual return made up to 31/12/90
dot icon19/12/1990
Accounts for a small company made up to 1990-03-31
dot icon13/02/1990
Annual return made up to 31/12/89
dot icon24/11/1989
Accounts for a small company made up to 1989-03-31
dot icon19/07/1989
Annual return made up to 31/12/88
dot icon21/03/1989
Full accounts made up to 1988-03-31
dot icon10/06/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meek, Rhoda Isabella
Director
28/10/2000 - 30/10/2004
9
Macdonald, Charles John
Director
01/11/2003 - 28/10/2006
-
Hardy, Siusaidh Eilidh
Director
17/01/2005 - 26/08/2005
-
Guthrie, Anna
Director
03/10/1992 - 01/11/1997
-
Cockwill, Gillian Diane
Director
27/10/2007 - 07/11/2009
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLI GAIDHLIG

CLI GAIDHLIG is an(a) Dissolved company incorporated on 12/06/1987 with the registered office located at PO BOX 24094 PO BOX 24094, Edinburgh EH7 9EH. There are currently 4 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 CLI GAIDHLIG?

toggle

CLI GAIDHLIG is currently Dissolved. It was registered on 12/06/1987 and dissolved on 14/11/2017.

Where is CLI GAIDHLIG located?

toggle

CLI GAIDHLIG is registered at PO BOX 24094 PO BOX 24094, Edinburgh EH7 9EH.

What does CLI GAIDHLIG do?

toggle

CLI GAIDHLIG operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLI GAIDHLIG?

toggle

The latest filing was on 14/11/2017: Final Gazette dissolved via voluntary strike-off.