CAIRNTOWS PROPERTIES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2228 September 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

07/02/227 February 2022 Secretary's details changed for Mrs Lesley Ann Lumsdaine on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Charles James Spence on 2022-02-07

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/09/162 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/12

View Document

02/09/162 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/16

View Document

02/09/162 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/15

View Document

02/09/162 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/14

View Document

02/09/162 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/13

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/03/162 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 1

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 AUTH AND APPROVAL OF HIVE UP AGRMNT 03/08/2012

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN LUMSDAINE / 27/02/2012

View Document

25/08/1125 August 2011 APPROVE SHARE TRANSFER 21/04/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LIMITED

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MRS LESLEY ANN LUMSDAINE

View Document

06/05/086 May 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 REGISTERED OFFICE CHANGED ON 05/05/2008 FROM 8 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 4 ALBYN PLACE EDINBURGH EH2 4NG

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED AC&H 213 LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

29/01/0529 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company