Company NameIT's Cauld Ltd.
DirectorsAllan Bernard Beattie and Euphemia Beattie
Company StatusActive
Company NumberSC341975
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Allan Bernard Beattie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressElm Park Ettrick Terrace
Selkirk
TD7 4LQ
Scotland
Secretary NameEuphemia Beattie
NationalityBritish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Elm Park
Ettrick Terrace
Selkirk
TD7 4LQ
Scotland
Director NameMiss Euphemia Beattie
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe White House Elm Park
Ettrick Terrace
Selkirk
TD7 4LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Euphemia Beattie
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

28 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
9 March 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
9 April 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
6 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
25 April 2018Notification of Euphemia Beattie as a person with significant control on 29 June 2016 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
16 December 2015Secretary's details changed for Euphemia Beattie on 14 December 2015 (1 page)
16 December 2015Secretary's details changed for Euphemia Beattie on 14 December 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
20 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
25 March 2011Secretary's details changed for Euphemia Beattie on 25 March 2011 (2 pages)
25 March 2011Secretary's details changed for Euphemia Beattie on 25 March 2011 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 August 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
7 August 2009Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
13 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2008Secretary appointed euphemia beattie (2 pages)
12 May 2008Director appointed allan bernard beattie (2 pages)
12 May 2008Secretary appointed euphemia beattie (2 pages)
12 May 2008Director appointed allan bernard beattie (2 pages)
29 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 April 2008Appointment terminated secretary brian reid LTD. (1 page)
29 April 2008Appointment terminated secretary brian reid LTD. (1 page)
29 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
25 April 2008Incorporation (18 pages)
25 April 2008Incorporation (18 pages)