CAIRN ACTIVE DESIGN LIMITED

CAIRN ACTIVE DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAIRN ACTIVE DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC219357
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAIRN ACTIVE DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    POSTERVITAL LIMITEDMay 22, 2001May 22, 2001

    What are the latest accounts for CAIRN ACTIVE DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for CAIRN ACTIVE DESIGN LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for CAIRN ACTIVE DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Change of details for Ms Julie Robertson as a person with significant control on Jul 15, 2022

    2 pagesPSC04

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    10 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Julie Robertson on Mar 31, 2021

    2 pagesCH01

    Director's details changed for Mr Grant David Smith Robertson on Mar 31, 2021

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Director's details changed for Mr Grant David Smith Robertson on Oct 10, 2019

    2 pagesCH01

    Secretary's details changed for Julie Anne Robertson on Sep 27, 2019

    1 pagesCH03

    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 pagesAD01

    Director's details changed for Ms Julie Robertson on Sep 24, 2019

    2 pagesCH01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Who are the officers of CAIRN ACTIVE DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Julie Anne
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    Secretary
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    British77769030002
    ROBERTSON, Grant David Smith
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    Director
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    ScotlandBritish77698400005
    ROBERTSON, Julie
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    Director
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    ScotlandBritish157716930004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CAIRN ACTIVE DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Grant David Smith Robertson
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    Apr 06, 2016
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Julie Robertson
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    Apr 06, 2016
    12 Chapel Street
    KY12 7AW Dunfermline
    Gillespie House
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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