Advanced company searchLink opens in new window

CAIRNGLIDE LIMITED

Company number SC483353

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)
10 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
22 Jun 2023 AA Micro company accounts made up to 31 August 2022
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 100
23 Nov 2022 AD01 Registered office address changed from 17C Glasgow Road Bathgate EH48 2AB United Kingdom to Office 1a 17B Glasgow Road Bathgate EH48 2AB on 23 November 2022
18 Nov 2022 AP01 Appointment of Mr Pierce Browning Mcmahon as a director on 18 November 2022
17 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
13 Oct 2022 MR04 Satisfaction of charge SC4833530002 in full
13 Oct 2022 MR04 Satisfaction of charge SC4833530001 in full
21 Jun 2022 AA Micro company accounts made up to 31 August 2021
20 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Oct 2020 PSC07 Cessation of Robert Kerr Marshall as a person with significant control on 15 October 2020
15 Oct 2020 PSC01 Notification of Gerard Mcmahon as a person with significant control on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Robert Kerr Marshall as a director on 15 October 2020
15 Oct 2020 TM02 Termination of appointment of Robert Marshall as a secretary on 15 October 2020
24 Aug 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 August 2020
19 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
03 Aug 2020 AP01 Appointment of Mr Gerard Mcmahon as a director on 3 August 2020
21 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 31 Marjory Court Marjory Court Bathgate West Lothian EH48 1EZ Scotland to 17C Glasgow Road Bathgate EH48 2AB on 19 March 2018