Background WavePink WaveYellow Wave

CANDLERIGGS INNS LIMITED (SC265752)

CANDLERIGGS INNS LIMITED (SC265752) is an active UK company. incorporated on 30 March 2004. with registered office in Alloa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANDLERIGGS INNS LIMITED has been registered for 22 years. Current directors include MULRANEY, Michael.

Company Number
SC265752
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
Lime Tree House, Alloa, FK10 1EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MULRANEY, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDLERIGGS INNS LIMITED

CANDLERIGGS INNS LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Alloa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANDLERIGGS INNS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

SC265752

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Lime Tree House North Castle Street Alloa, FK10 1EX,

Previous Addresses

Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT
From: 30 March 2004To: 5 April 2017
Timeline

2 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MULRANEY, Michael

Active
North Castle Street, AlloaFK10 1EX
Born December 1968
Director
Appointed 07 Apr 2004

MORIS, David

Resigned
103 Eastwoodmains Road, GlasgowG76 7HG
Secretary
Appointed 30 Mar 2004
Resigned 07 Apr 2004

MULRANEY, Valerie Elaine

Resigned
Claremont, AlloaFK10 2DF
Secretary
Appointed 07 Apr 2004
Resigned 01 Apr 2023

PATON, Alan

Resigned
69 Laigh Road, GlasgowG77 5EX
Born October 1962
Director
Appointed 30 Mar 2004
Resigned 07 Apr 2004

Persons with significant control

1

Mr Michael Mulraney

Active
North Castle Street, AlloaFK10 1EX
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 April 2023
TM02Termination of Secretary
Change To A Person With Significant Control
7 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
190190
Legacy
14 April 2009
287Change of Registered Office
Legacy
14 April 2009
353353
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
27 April 2005
88(2)R88(2)R
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation