CAILEAN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Registered office address changed from 21-25 High Street Kinross KY13 8AW Scotland to The Court House 21-25 High Street Kinross KY13 8AW on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 9 Adam Hunter Court Kelty KY4 0BF Scotland to 21-25 High Street Kinross KY13 8AW on 2025-04-03

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

02/11/232 November 2023 Change of details for Mr Colin Alexander Mcgugan as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Termination of appointment of Kathryn Jane Tomlinson as a director on 2023-10-31

View Document

02/11/232 November 2023 Cessation of Kathryn Jane Tomlinson as a person with significant control on 2023-10-31

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 7 ADAM HUNTER COURT KELTY FIFE KY4 0BF

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MCGUGAN / 03/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MCGUGAN / 03/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN TOMLINSON / 03/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN TOMLINSON / 03/10/2018

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MISS KATHRYN TOMLINSON / 06/04/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER MCGUGAN / 06/04/2017

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 DIRECTOR APPOINTED MISS KATHRYN TOMLINSON

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/09/161 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 2/4 BONNAR STREET DUNFERMLINE FIFE KY12 7JQ SCOTLAND

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL FALLOWS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 COMPANY NAME CHANGED COLIN MCGUGAN LTD. CERTIFICATE ISSUED ON 27/06/12

View Document

27/06/1227 June 2012 CHANGE OF NAME 23/06/2012

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MR PAUL FALLOWS

View Document

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES STOBBS

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 19 HILLCREST COWDENBEATH FIFE KY4 9LN

View Document

30/09/1030 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/11/0923 November 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 7 ADAM HUNTER COURT KELTY FIFE KY4 0BS

View Document

30/03/0930 March 2009 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

20/03/0920 March 2009 SECRETARY APPOINTED FRANCES STOBBS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED COLIN ALEXANDER MCGUGAN

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER CORPORATE SERVICES LTD.

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER COMPANY SECRETARIES LTD.

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information