Download leads from Nexok and grow your business. Find out more

Cairnglide Limited

Documents

Total Documents54
Total Pages178

Filing History

15 October 2020Termination of appointment of Robert Marshall as a secretary on 15 October 2020
15 October 2020Confirmation statement made on 15 October 2020 with updates
15 October 2020Notification of Gerard Mcmahon as a person with significant control on 15 October 2020
15 October 2020Cessation of Robert Kerr Marshall as a person with significant control on 15 October 2020
15 October 2020Termination of appointment of Robert Kerr Marshall as a director on 15 October 2020
24 August 2020Current accounting period shortened from 31 January 2021 to 31 August 2020
19 August 2020Total exemption full accounts made up to 31 January 2020
3 August 2020Appointment of Mr Gerard Mcmahon as a director on 3 August 2020
21 July 2020Confirmation statement made on 12 July 2020 with no updates
15 October 2019Total exemption full accounts made up to 31 January 2019
12 July 2019Confirmation statement made on 12 July 2019 with no updates
12 July 2018Total exemption full accounts made up to 31 January 2018
12 July 2018Confirmation statement made on 12 July 2018 with no updates
19 March 2018Registered office address changed from 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ Scotland to 17C Glasgow Road Bathgate EH48 2AB on 19 March 2018
23 February 2018Registration of charge SC4833530002, created on 17 February 2018
19 December 2017Registration of charge SC4833530001, created on 13 December 2017
24 September 2017Total exemption full accounts made up to 31 January 2017
24 September 2017Total exemption full accounts made up to 31 January 2017
12 July 2017Confirmation statement made on 12 July 2017 with no updates
12 July 2017Confirmation statement made on 12 July 2017 with no updates
20 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017
20 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017
2 August 2016Confirmation statement made on 31 July 2016 with updates
2 August 2016Confirmation statement made on 31 July 2016 with updates
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2016Total exemption small company accounts made up to 31 July 2015
25 April 2016Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF to 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ on 25 April 2016
25 April 2016Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF to 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ on 25 April 2016
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
24 February 2015Appointment of Robert Marshall as a secretary on 30 January 2015
24 February 2015Appointment of Robert Marshall as a secretary on 30 January 2015
4 February 2015Termination of appointment of Margaret Conroy as a director on 30 January 2015
4 February 2015Termination of appointment of Margaret Conroy as a secretary on 30 January 2015
4 February 2015Termination of appointment of Margaret Conroy as a secretary on 30 January 2015
4 February 2015Termination of appointment of Margaret Conroy as a director on 30 January 2015
19 December 2014Appointment of Robert Kerr Marshall as a director on 10 November 2014
19 December 2014Appointment of Robert Kerr Marshall as a director on 10 November 2014
8 December 2014Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 8 December 2014
8 December 2014Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 8 December 2014
8 December 2014Registered office address changed from 10 Croft an Righ Inverkeithing Fife KY11 1PF United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 8 December 2014
5 August 2014Appointment of Mrs Margaret Conroy as a secretary on 31 July 2014
5 August 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 5 August 2014
5 August 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 31 July 2014
5 August 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 5 August 2014
5 August 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 31 July 2014
5 August 2014Appointment of Mrs Margaret Conroy as a secretary on 31 July 2014
5 August 2014Appointment of Mrs Margaret Conroy as a director on 31 July 2014
5 August 2014Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 31 July 2014
5 August 2014Appointment of Mrs Margaret Conroy as a director on 31 July 2014
5 August 2014Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 31 July 2014
5 August 2014Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 10 Croft an Righ Inverkeithing Fife KY11 1PF on 5 August 2014
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
Sign up now to grow your client base. Plans & Pricing