CAI HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAI HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC229298
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAI HOLDINGS LIMITED?

    • Cargo handling for air transport activities (52242) / Transportation and storage

    Where is CAI HOLDINGS LIMITED located?

    Registered Office Address
    28 Albyn Place
    AB10 1YL Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAI HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 409 LIMITEDMar 18, 2002Mar 18, 2002

    What are the latest accounts for CAI HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAI HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for CAI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Christine Claire Dodds on Oct 30, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Christopher Alexander Coull as a director on Sep 09, 2025

    1 pagesTM01

    Appointment of Mr Andrew Robert Ellis as a director on Sep 09, 2025

    2 pagesAP01

    Confirmation statement made on Aug 31, 2025 with updates

    4 pagesCS01

    legacy

    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 03, 2025

    • Capital: GBP 71,461
    3 pagesSH01
    Annotations
    DateAnnotation
    Aug 13, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 13/08/2025

    Director's details changed for Ms Christine Claire Dodds on Oct 30, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Aug 31, 2024 with updates

    5 pagesCS01

    Second filing for the appointment of Ms Christine Claire Dodds as a director

    3 pagesRP04AP01

    Termination of appointment of Sarah Robyn Moore as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Ms Christine Claire Dodds as a director on Jul 05, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 02, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 02/09/2024.

    Termination of appointment of Andrew Robert Ellis as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Mr Christopher Alexander Coull as a director on Jul 05, 2024

    2 pagesAP01

    Appointment of Mr Andrew Robert Ellis as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Duncan Francis Christie as a director on Nov 24, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 71,461
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Walter Bain as a director on Mar 09, 2023

    1 pagesTM01

    Appointment of Mr Duncan Francis Christie as a director on Mar 09, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Who are the officers of CAI HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Secretary
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    129592570001
    DODDS, Christine Claire
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish273534960002
    ELLIS, Andrew Robert
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish272936860001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BAIN, John Walter
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish135901340001
    CHRISTIE, Duncan Francis
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish273342590001
    COULL, Christopher Alexander
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish206813830002
    CRIGHTON, Douglas Mcgregor
    9 Murray Avenue
    Tarves
    AB41 7LZ Aberdeenshire
    Director
    9 Murray Avenue
    Tarves
    AB41 7LZ Aberdeenshire
    British82191080001
    ELLIS, Andrew Robert
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    United KingdomBritish272936860001
    ELLIS, Richard John Muir
    Burnside
    Kingsford
    AB33 8HN Alford
    Director
    Burnside
    Kingsford
    AB33 8HN Alford
    British82194530001
    MACIVER, Murdo Mackay
    15 Lochinch Place
    Cove
    AB12 3SJ Aberdeen
    Aberdeenshire
    Director
    15 Lochinch Place
    Cove
    AB12 3SJ Aberdeen
    Aberdeenshire
    ScotlandBritish1196900003
    MOORE, Sarah Robyn
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Director
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    ScotlandBritish166922760003
    PORTER, Michael Alexander
    Chapel Park
    AB42 4JQ Mintlaw
    The Steading
    Aberdeenshire
    Scotland
    Director
    Chapel Park
    AB42 4JQ Mintlaw
    The Steading
    Aberdeenshire
    Scotland
    ScotlandBritish195845820001
    RENNIE, David Alan
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Nominee Director
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    British900017620001
    ROBERTSON, Alexander George
    10 Norfolk Road
    AB10 6JR Aberdeen
    Aberdeenshire
    Director
    10 Norfolk Road
    AB10 6JR Aberdeen
    Aberdeenshire
    British87938500001
    TOMPOT, Rob
    Badhuisstraat 90
    FOREIGN Den Helder
    The Netherlands
    Director
    Badhuisstraat 90
    FOREIGN Den Helder
    The Netherlands
    NetherlandsDutch104299840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0