AD01 |
New registered office address Unit 1, R6 Queen Anne Drive Newbridge Edinburgh EH28 8LH. Change occurred on 2024-01-30. Company's previous address: Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023-10-20
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-21
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022-10-17 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-21
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-05-21
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 24th, March 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, March 2021
| incorporation
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-21
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, October 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-09-25
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-21
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2018-08-30
filed on: 20th, September 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-08-30: 105.60 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 4th, September 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, September 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-05-21
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-03-31
filed on: 17th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017-05-25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-21
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN. Change occurred on 2017-02-16. Company's previous address: 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN.
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-21
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-23: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-06: 100.00 GBP
capital
|
|
AD01 |
New registered office address 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN. Change occurred on 2015-05-14. Company's previous address: C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-12-22
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 11th, November 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 8th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ United Kingdom on 2010-06-01
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-21
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-05-21 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed component sense 24 LIMITEDcertificate issued on 21/04/10
filed on: 21st, April 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-21
filed on: 21st, April 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2010-03-25 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2009-10-22
filed on: 22nd, October 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-10-21
filed on: 21st, October 2009
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-10-21
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2009-10-21
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cairnflat LIMITEDcertificate issued on 21/10/09
filed on: 21st, October 2009
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2009-10-21
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2009-10-21) of a secretary
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(18 pages)
|