Advanced company searchLink opens in new window

MONDAIR LTD

Company number SC400184

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
18 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,950
13 Nov 2014 AD01 Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN to 26 Carden Place Aberdeen AB10 1UQ on 13 November 2014
02 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,950
28 Apr 2014 TM01 Termination of appointment of Robert Watterson as a director
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
07 Mar 2013 CERTNM Company name changed cairntoul tubular support services LTD\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
05 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AA Accounts for a small company made up to 31 December 2011
19 Jun 2012 AP01 Appointment of Robert Watterson as a director
07 Jun 2012 TM02 Termination of appointment of Marion Thomson as a secretary
07 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mr William Neil Cordiner as a director
29 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
24 Aug 2011 AD01 Registered office address changed from Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011
08 Jul 2011 CERTNM Company name changed cairntoul services LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
01 Jun 2011 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 June 2011
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 9,950
01 Jun 2011 AP03 Appointment of Marion Thomson as a secretary