- Company Overview for THE CAIRNS AGENCY LTD (SC478338)
- Filing history for THE CAIRNS AGENCY LTD (SC478338)
- People for THE CAIRNS AGENCY LTD (SC478338)
- More for THE CAIRNS AGENCY LTD (SC478338)
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
|
|
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
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 May 2014
|
|
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 |