- Company Overview for CAIRN INDEPENDENT LIMITED (SC147311)
- Filing history for CAIRN INDEPENDENT LIMITED (SC147311)
- People for CAIRN INDEPENDENT LIMITED (SC147311)
- Charges for CAIRN INDEPENDENT LIMITED (SC147311)
- More for CAIRN INDEPENDENT LIMITED (SC147311)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2018 | AP01 | Appointment of David Cameron Harper as a director on 1 February 2018 | |
09 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of David Rae as a director on 15 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr David Rae as a director on 2 February 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Audrey Mary Lumsden on 8 December 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Audrey Mary Robertson on 8 December 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from 3 East Fergus Place Kirkcaldy Fife KY1 1XT United Kingdom on 3 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Audrey Mary Robertson on 6 December 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Oct 2011 | AP01 | Appointment of Mr John Cabbell Johnston as a director | |
05 Oct 2011 | TM01 | Termination of appointment of Kenneth Whittle as a director |