Advanced company searchLink opens in new window

CAIRNSOUTH INVESTMENTS LIMITED

Company number SC298230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 1,000
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
  • GBP 2,000
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