Advanced company searchLink opens in new window

THE CAIRNS AGENCY LTD

Company number SC478338

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2022 DS01 Application to strike the company off the register
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
02 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
08 May 2019 AA Total exemption full accounts made up to 31 May 2018
08 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 4
28 Oct 2014 AP01 Appointment of Mr Robert Brown as a director on 3 June 2014
23 May 2014 TM01 Termination of appointment of Cosec Limited as a director