UKBizDB.co.uk

CAITHNESS CREELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caithness Creels Limited. The company was founded 33 years ago and was given the registration number SC131497. The firm's registered office is in INVERNESS. You can find them at Kintail House, Beechwood Park, Inverness, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CAITHNESS CREELS LIMITED
Company Number:SC131497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1991
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Kintail House, Beechwood Park, Inverness, IV2 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Golspie Business Park, Golspie, Scotland, KW10 6UB

Director20 August 2021Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary26 April 1991Active
Murray Villa, Newton Road, Wick, KW1 5SA

Secretary26 April 1991Active
Whitebridge Cottage, Newton Road, Wick, KW1 5LT

Director26 April 1991Active
Beach House, Westray, Orkney, Scotland, KW17 2BZ

Director26 April 1991Active
Kintail House, Beechwood Park, Inverness, IV2 3BW

Director23 March 2015Active
Maritima, John O Groats, Wick, KW1 4YR

Director26 April 1991Active
Murray Villa, Newton Road, Wick, KW1 5SA

Director26 April 1991Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director26 April 1991Active

People with Significant Control

North Highland Services Ltd
Notified on:20 August 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 8, Golspie Business Park, Golspie, United Kingdom, KW10 6UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Avril Elizabeth Sinclair
Notified on:20 February 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Scotland
Address:Unit 17c, Airport Industrial Estate, Wick, Scotland, KW1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rosie Sinclair
Notified on:26 April 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 17c, Airport Industrial Estate, Wick, United Kingdom, KW1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination secretary company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.