Advanced company searchLink opens in new window

CAIRNMARK LIMITED

Company number SC406233

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)
12 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 DS01 Application to strike the company off the register
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
23 May 2013 AA Accounts for a dormant company made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Mr Steven Lawrence Gilvear as a director
22 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
22 Sep 2011 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 22 September 2011
26 Aug 2011 NEWINC Incorporation