CABERFEIDH ELECTRICS LIMITED
Status | ACTIVE |
Company No. | SC257325 |
Category | Private Limited Company |
Incorporated | 09 Oct 2003 |
Age | 20 years, 6 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
CABERFEIDH ELECTRICS LIMITED is an active private limited company with number SC257325. It was incorporated 20 years, 6 months, 19 days ago, on 09 October 2003. The company address is C/O Campbell Stewart Maclennan & Co C/O Campbell Stewart Maclennan & Co, Portree, IV51 9HL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-11
New address: C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL
Old address: 3 Broom Place Portree IV51 9HL Scotland
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2022
Action Date: 30 Oct 2022
Category: Address
Type: AD01
New address: 3 Broom Place Portree IV51 9HL
Old address: 3 Broom Place Portree IV51 9HL Scotland
Change date: 2022-10-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2022
Action Date: 30 Oct 2022
Category: Address
Type: AD01
Old address: 3 Unit 3, Broom Place Portree IV51 9HL Scotland
Change date: 2022-10-30
New address: 3 Broom Place Portree IV51 9HL
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-28
New address: 3 Unit 3, Broom Place Portree IV51 9HL
Old address: 8 Wentworth Street Portree IV51 9EJ
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person secretary company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stewart Watt
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Mackenzie
Documents
Termination secretary company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Mackenzie
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Mackenzie
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mackenzie
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/08/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15 GEORGE STREET WEST,LUTON,LU1 2BJ
Number: | 09125768 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROMAN WAY,DOVER,CT15 6AH
Number: | 11911693 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP
Number: | 08113027 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LAKELAND LEISURE HOLIDAYS LIMITED
2 EUROPE WAY,COCKERMOUTH,CA13 0RJ
Number: | 09493921 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELDS SUITE,ORPINGTON,BR5 3RS
Number: | 05821313 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS PATRICK PROPERTIES LIMITED
PETER BROWN & CO SOLICITORS LLP,NEW BARNET,EN5 1QJ
Number: | 09208881 |
Status: | ACTIVE |
Category: | Private Limited Company |