Active
Company Information for STRATH CAULAIDH LIMITED
1 STRATHALLAN BANK ARDARGIE, BY FORGANDENNY, PERTHSHIRE, PH2 9FE,
|
Company Registration Number
SC185939
Private Limited Company
Active |
Company Name | |
---|---|
STRATH CAULAIDH LIMITED | |
Legal Registered Office | |
1 STRATHALLAN BANK ARDARGIE BY FORGANDENNY PERTHSHIRE PH2 9FE Other companies in PH2 | |
Company Number | SC185939 | |
---|---|---|
Company ID Number | SC185939 | |
Date formed | 1998-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB717245636 |
Last Datalog update: | 2024-06-06 09:09:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MORISONS SECRETARIES LIMITED |
||
DOUGLAS CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHADWICK |
Company Secretary | ||
DOUGLAS CAMPBELL |
Company Secretary | ||
GRAEME MACKIE SWANSON |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRASINOTECH LIMITED | Company Secretary | 2016-03-29 | CURRENT | 2015-12-02 | Active | |
DOBIE & SON LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2006-10-30 | Active | |
ALEXANDER MORISON LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2016-05-10 | |
MORISONS SPORT WORKS LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2017-01-10 | |
SALMON FINANCE (SCOTLAND) LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SIDINISH SALMON LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1985-03-15 | Active - Proposal to Strike off | |
WEST MINCH SALMON LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
ATLANTIC WEST SALMON COMPANY LIMITED | Company Secretary | 2011-01-04 | CURRENT | 1983-03-11 | Active - Proposal to Strike off | |
HEBRIDEAN SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON (SCOTLAND) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
LOCH FYNE SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
SCOTTISH SMOKED SALMON LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
HEBRIDES HARVEST (SCOTLAND) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2010-06-18 | Active | |
MORSHELF 165 LIMITED | Company Secretary | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2016-07-26 | |
LIGHTHOUSE CALEDONIA LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2009-12-04 | Active - Proposal to Strike off | |
BAKKAFROST SCOTLAND LIMITED | Company Secretary | 2010-07-13 | CURRENT | 1987-10-23 | Active | |
SCOTFISH FARMS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1956-11-14 | Active - Proposal to Strike off | |
PULFORD (SCOTLAND) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1971-11-19 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND FARMING LTD. | Company Secretary | 2010-07-12 | CURRENT | 1982-11-23 | Active - Proposal to Strike off | |
TOBSON FISH FARMS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1985-06-24 | Active - Proposal to Strike off | |
SEA CATCH LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
CORRIE MHOR SALMON LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1988-11-24 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND LTD. | Company Secretary | 2010-07-12 | CURRENT | 1994-05-31 | Active - Proposal to Strike off | |
PIETERS UK LIMITED | Company Secretary | 2010-07-12 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HEBRIDEAN SALMON (SCOTLAND) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
PORTREE SALMON FARMERS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1945-01-08 | Active - Proposal to Strike off | |
HIGHLAND FISH FARMERS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1974-03-12 | Active - Proposal to Strike off | |
KENMORE SALMON FARM LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1984-02-17 | Active - Proposal to Strike off | |
MURRAY SEAFOODS LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1984-06-07 | Active - Proposal to Strike off | |
MULL SALMON LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
MINNAMURRA LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1987-06-24 | Active - Proposal to Strike off | |
LOCH NESS (LACHS) LIMITED | Company Secretary | 2010-07-12 | CURRENT | 1988-02-16 | Active | |
JUST DO LAW LIMITED | Company Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Active - Proposal to Strike off | |
BOWHOUSE EQUESTRIAN LIMITED | Company Secretary | 2010-06-15 | CURRENT | 2010-06-15 | Active | |
LAPTOP LAWYER LIMITED | Company Secretary | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
MORISONS IT SOLUTIONS LIMITED | Company Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
CAPITAL (SCOTLAND) LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-03-04 | |
ROLLAND LIMITED | Company Secretary | 2008-05-30 | CURRENT | 1948-06-25 | Active | |
STORM STORE LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2003-07-28 | Liquidation | |
BORDER RETAIL STORES LIMITED | Company Secretary | 2004-02-25 | CURRENT | 2004-01-15 | Dissolved 2014-08-29 | |
WALKER PROJECT MANAGEMENT LIMITED | Company Secretary | 2002-07-31 | CURRENT | 2002-03-27 | Dissolved 2014-03-28 | |
THISTLE SECURITIES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1987-12-15 | Dissolved 2013-12-06 | |
MCKENZIE & FLYNN LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1980-08-18 | Dissolved 2017-10-03 | |
BOROUGHMUIR RUGBY FOOTBALL CLUB LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1996-08-09 | Active | |
ROBERT L WILSON LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1999-06-03 | Active | |
SCOTTISH CANOE ASSOCIATION | Company Secretary | 2002-07-31 | CURRENT | 2000-05-26 | Active | |
CLIVE CHRISTIAN SCOTLAND LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1984-11-21 | Active | |
MORISON NOMINEES LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1987-02-20 | Active | |
PACKER ASSOCIATES LTD. | Company Secretary | 2002-07-31 | CURRENT | 1989-08-11 | Active | |
GREAT WESTERN PROPERTY HOLDINGS LIMITED | Company Secretary | 2002-07-31 | CURRENT | 1999-03-03 | Active | |
EQUIWORLD CLUB LIMITED | Company Secretary | 2002-07-31 | CURRENT | 2002-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/03/21 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Morisons Secretaries Limited on 2020-03-20 | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
SH01 | 30/03/17 STATEMENT OF CAPITAL GBP 150.00 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 19/04/17 | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/10 TO 30/03/11 | |
AR01 | 20/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Douglas Campbell on 2010-05-20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MORISONS SECRETARIES LIMITED on 2010-05-20 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/05/09; full list of members | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 1 STRATHALLAN BANK ARDARGIE BY FORGANDENNY PERTHSHIRE PH2 9FE SCOTLAND | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM ALGO BUSINESS CENTRE GLENEARN ROAD PERTH PH2 0NJ | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/05/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/05/02--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 26 LETTOCH TERRACE PITLOCHRY PERTHSHIRE PH16 5BA | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATH CAULAIDH LIMITED
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as STRATH CAULAIDH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |