CLUANIE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLUANIE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267897

Incorporation date

13/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Grangehill Grangehill, Grange Road, Earlsferry, Fife KY9 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon04/12/2025
Registration of charge SC2678970022, created on 2025-12-02
dot icon04/12/2025
Registration of charge SC2678970023, created on 2025-11-28
dot icon04/12/2025
Registration of charge SC2678970024, created on 2025-12-02
dot icon04/12/2025
Registration of charge SC2678970025, created on 2025-12-02
dot icon04/12/2025
Registration of charge SC2678970026, created on 2025-12-02
dot icon10/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/01/2025
Satisfaction of charge 13 in full
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon05/12/2022
Change of details for Ms Hilda Fiona Mildred Pratt as a person with significant control on 2022-12-05
dot icon05/12/2022
Change of details for Mr Richard Lionel John Pratt as a person with significant control on 2022-12-05
dot icon09/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon31/03/2021
Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Grangehill Grangehill Grange Road Earlsferry Fife KY9 1AR on 2021-03-31
dot icon11/09/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon31/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/11/2018
Satisfaction of charge 14 in full
dot icon07/11/2018
Satisfaction of charge 18 in full
dot icon07/11/2018
Satisfaction of charge 16 in full
dot icon30/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon27/02/2018
Satisfaction of charge 8 in full
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/08/2015
Satisfaction of charge 12 in full
dot icon08/08/2015
Satisfaction of charge 17 in full
dot icon08/08/2015
Satisfaction of charge 11 in full
dot icon08/08/2015
Satisfaction of charge 15 in full
dot icon08/08/2015
Satisfaction of charge 19 in full
dot icon08/08/2015
Satisfaction of charge 21 in full
dot icon08/08/2015
Satisfaction of charge 9 in full
dot icon29/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/05/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon15/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/02/2015
Registered office address changed from Royal Exchange Buildings Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2015-02-13
dot icon29/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon30/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon30/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon30/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon30/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon25/10/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 16
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 20
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 21
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 13
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 14
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 19
dot icon11/09/2012
Alterations to floating charge 9
dot icon11/09/2012
Alterations to floating charge 8
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon23/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mrs Hilda Fiona Mildred Pratt on 2012-05-23
dot icon23/05/2012
Director's details changed for Mr Richard Lionel John Pratt on 2012-05-23
dot icon23/05/2012
Secretary's details changed for Mrs Hilda Fiona Mildred Pratt on 2012-05-23
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon27/05/2010
Director's details changed for Hilda Fiona Mildred Pratt on 2010-05-13
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/06/2009
Return made up to 13/05/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/07/2008
Return made up to 13/05/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/10/2007
Partic of mort/charge *
dot icon09/10/2007
Partic of mort/charge *
dot icon31/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2007
Return made up to 13/05/07; no change of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/06/2006
Return made up to 13/05/06; full list of members
dot icon16/06/2005
Partic of mort/charge *
dot icon31/05/2005
Return made up to 13/05/05; full list of members
dot icon26/10/2004
Partic of mort/charge *
dot icon10/08/2004
Partic of mort/charge *
dot icon09/07/2004
Partic of mort/charge *
dot icon25/05/2004
Ad 13/05/04-20/05/04 £ si 1@1=1 £ ic 1/2
dot icon14/05/2004
Secretary resigned
dot icon13/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
296.84K
-
0.00
-
-
2022
2
707.37K
-
0.00
-
-
2022
2
707.37K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

707.37K £Ascended138.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Richard Lionel John
Director
13/05/2004 - Present
2
Pratt, Hilda Fiona Mildred
Director
13/05/2004 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUANIE INVESTMENTS LIMITED

CLUANIE INVESTMENTS LIMITED is an(a) Active company incorporated on 13/05/2004 with the registered office located at Grangehill Grangehill, Grange Road, Earlsferry, Fife KY9 1AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUANIE INVESTMENTS LIMITED?

toggle

CLUANIE INVESTMENTS LIMITED is currently Active. It was registered on 13/05/2004 .

Where is CLUANIE INVESTMENTS LIMITED located?

toggle

CLUANIE INVESTMENTS LIMITED is registered at Grangehill Grangehill, Grange Road, Earlsferry, Fife KY9 1AR.

What does CLUANIE INVESTMENTS LIMITED do?

toggle

CLUANIE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLUANIE INVESTMENTS LIMITED have?

toggle

CLUANIE INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CLUANIE INVESTMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.