CAIRN ACTIVE DESIGN LIMITED: Filings

  • Overview

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

    What are the latest filings for CAIRN ACTIVE DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    9 pagesAA

    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

    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