CAIRN ACTIVE DESIGN LIMITED: Filings
Overview
| Company Name | CAIRN ACTIVE DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC219357 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CAIRN ACTIVE DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 9 pages | AA | ||
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 | ||
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