CAIRN ACTIVE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 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 2023-04-12

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DAVID SMITH ROBERTSON / 10/10/2019

View Document

03/10/193 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE ROBERTSON / 27/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ROBERTSON / 24/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 15 PITREAVIE COURT PITREAVIE BUSINESS PARK QUEENSFERRY ROAD DUNFERMLINE FIFE KY11 8UP

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT ROBERTSON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ROBERTSON

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE ROBERTSON / 17/06/2013

View Document

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID SMITH ROBERTSON / 20/06/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROBERTSON / 17/06/2013

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED JULIE ROBERTSON

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID SMITH ROBERTSON / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 30 QUEEN ANNE STREET DUNFERMLINE FIFE KY12 7AY

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0131 August 2001 COMPANY NAME CHANGED POSTERVITAL LIMITED CERTIFICATE ISSUED ON 31/08/01

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/05/0122 May 2001 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