CAIRNGLIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Mr Gerard Mcmahon as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Notification of Pierce Mcmahon as a person with significant control on 2025-03-18

View Document

28/01/2528 January 2025 Current accounting period extended from 2024-08-31 to 2025-02-28

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-08-31

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

23/11/2223 November 2022 Registered office address changed from 17C Glasgow Road Bathgate EH48 2AB United Kingdom to Office 1a 17B Glasgow Road Bathgate EH48 2AB on 2022-11-23

View Document

13/10/2213 October 2022 Satisfaction of charge SC4833530002 in full

View Document

13/10/2213 October 2022 Satisfaction of charge SC4833530001 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MCMAHON

View Document

15/10/2015 October 2020 CESSATION OF ROBERT KERR MARSHALL AS A PSC

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CURRSHO FROM 31/01/2021 TO 31/08/2020

View Document

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR GERARD MCMAHON

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/07/1812 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 31 MARJORY COURT MARJORY COURT BATHGATE WEST LOTHIAN EH48 1EZ SCOTLAND

View Document

19/03/1819 March 2018 Registered office address changed from , 31 Marjory Court Marjory Court, Bathgate, West Lothian, EH48 1EZ, Scotland to Office 1a 17B Glasgow Road Bathgate EH48 2AB on 2018-03-19

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4833530002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4833530001

View Document

24/09/1724 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

20/03/1720 March 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/04/1625 April 2016 Registered office address changed from , 10 Croft an Righ, Inverkeithing, Fife, KY11 1PF to Office 1a 17B Glasgow Road Bathgate EH48 2AB on 2016-04-25

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 10 CROFT AN RIGH INVERKEITHING FIFE KY11 1PF

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 SECRETARY APPOINTED ROBERT MARSHALL

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET CONROY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET CONROY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED ROBERT KERR MARSHALL

View Document

08/12/148 December 2014 Registered office address changed from , 10 Croft an Righ, Inverkeithing, Fife, KY11 1PF, United Kingdom to Office 1a 17B Glasgow Road Bathgate EH48 2AB on 2014-12-08

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 10 CROFT AN RIGH INVERKEITHING FIFE KY11 1PF UNITED KINGDOM

View Document

05/08/145 August 2014 Registered office address changed from , 4th Floor, 115 George Street Edinburgh, EH2 4JN, United Kingdom to Office 1a 17B Glasgow Road Bathgate EH48 2AB on 2014-08-05

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS MARGARET CONROY

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MRS MARGARET CONROY

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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