- Company Overview for CAIRNSOUTH INVESTMENTS LIMITED (SC298230)
- Filing history for CAIRNSOUTH INVESTMENTS LIMITED (SC298230)
- People for CAIRNSOUTH INVESTMENTS LIMITED (SC298230)
- Charges for CAIRNSOUTH INVESTMENTS LIMITED (SC298230)
- More for CAIRNSOUTH INVESTMENTS LIMITED (SC298230)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 2 Fountainbridge Square Edinburgh EH3 9QB Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 17 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
09 Mar 2018 | PSC02 | Notification of Cairnsouth Limited as a person with significant control on 19 July 2017 | |
09 Mar 2018 | PSC07 | Cessation of Antonio Pia as a person with significant control on 19 July 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 5 March 2016
|
|
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|
|
19 Jul 2017 | SH08 | Change of share class name or designation | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from 3 Glenlockhart Bank Edinburgh EH14 1BL Scotland to 2 Fountainbridge Square Edinburgh EH3 9QB on 17 March 2017 | |
14 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from 95 Gilmore Place Edinburgh EH3 9NY to 3 Glenlockhart Bank Edinburgh EH14 1BL on 31 March 2016 |