CAIRN ACTIVE DESIGN LIMITED
Overview
| Company Name | CAIRN ACTIVE DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC219357 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAIRN ACTIVE DESIGN LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CAIRN ACTIVE DESIGN LIMITED located?
| Registered Office Address | Gillespie House 12 Chapel Street KY12 7AW Dunfermline Fife Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAIRN ACTIVE DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| POSTERVITAL LIMITED | May 22, 2001 | May 22, 2001 |
What are the latest accounts for CAIRN ACTIVE DESIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CAIRN ACTIVE DESIGN LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for CAIRN ACTIVE DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Erskine Building 4 Pilmuir Street Dunfermline Fife KY12 7AJ Scotland to Gillespie House 12 Chapel Street Dunfermline Fife KY12 7AW on Apr 12, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Change of details for Ms Julie Robertson as a person with significant control on Jul 15, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julie Robertson on Mar 31, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Grant David Smith Robertson on Mar 31, 2021 | 2 pages | CH01 | ||
Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Dunfermline KY11 8UU Scotland to Erskine Building 4 Pilmuir Street Dunfermline Fife KY12 7AJ on Apr 14, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Director's details changed for Mr Grant David Smith Robertson on Oct 10, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Julie Anne Robertson on Sep 27, 2019 | 1 pages | CH03 | ||
Registered office address changed from 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8UP to 15 Pitreavie Court Pitreavie Business Park Dunfermline KY11 8UU on Sep 30, 2019 | 1 pages | AD01 | ||
Director's details changed for Ms Julie Robertson on Sep 24, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||
Who are the officers of CAIRN ACTIVE DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Julie Anne | Secretary | 12 Chapel Street KY12 7AW Dunfermline Gillespie House Fife Scotland | British | 77769030002 | ||||||
| ROBERTSON, Grant David Smith | Director | 12 Chapel Street KY12 7AW Dunfermline Gillespie House Fife Scotland | Scotland | British | 77698400005 | |||||
| ROBERTSON, Julie | Director | 12 Chapel Street KY12 7AW Dunfermline Gillespie House Fife Scotland | Scotland | British | 157716930004 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CAIRN ACTIVE DESIGN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Grant David Smith Robertson | Apr 06, 2016 | 12 Chapel Street KY12 7AW Dunfermline Gillespie House Fife Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Julie Robertson | Apr 06, 2016 | 12 Chapel Street KY12 7AW Dunfermline Gillespie House Fife Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0