Advanced company searchLink opens in new window

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED

Company number SC325565

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)
04 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 AP01 Appointment of Mrs Lesley Anne Taylor as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Marion Rhona Geddes as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Mr Robert John Bazley as a director on 27 March 2019
02 Apr 2019 TM01 Termination of appointment of Susan Emma Warren Younger as a director on 27 March 2019
16 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
14 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
16 Jan 2018 AD01 Registered office address changed from 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Airlie House Saltire Centre Glenrothes Fife KY6 2AG on 16 January 2018
18 Jul 2017 PSC01 Notification of Clare Robinson as a person with significant control on 1 July 2016
18 Jul 2017 PSC01 Notification of Donald John Mcclymont as a person with significant control on 1 July 2016
18 Jul 2017 PSC01 Notification of Dorothy Markham as a person with significant control on 1 July 2016
18 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Jan 2017 TM01 Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016
09 Jan 2017 TM01 Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016
12 Jul 2016 CH01 Director's details changed for Susan Emma Warren Younger on 12 July 2016
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,490
12 Apr 2016 AP01 Appointment of Mr John Donald Mcclymont as a director on 8 October 2015
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 SH08 Change of share class name or designation
16 Oct 2015 SH10 Particulars of variation of rights attached to shares
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,490
30 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7,490