CAIRNGORM MANAGEMENT LIMITED

Company Documents

DateDescription
09/08/199 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/199 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/04/1929 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/11/1822 November 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/06/184 June 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/04/1823 April 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/12/1714 December 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/08/1724 August 2017 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

23/06/1723 June 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/05/1725 May 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/05/1719 May 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/04/1629 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MR MARK MCFALL

View Document

12/06/1512 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN ROBINSON

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCFALL / 02/04/2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBINSON

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/06/1419 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA DRYSDALE

View Document

29/01/1429 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR MARK MCFALL

View Document

19/07/1219 July 2012 DECLARE A CASH DIVIDEND OF �200,000 AGGREGATR ON THE ORDINARY SHARES 29/05/2012

View Document

19/07/1219 July 2012 DECLARE A CASH DIVIDEND OF �200,000 AGGREGATR ON THE ORDINARY SHARES 29/05/2012

View Document

11/06/1211 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE RAMSAY

View Document

18/11/1118 November 2011 DECLARATION OF CASH DIVIDEND 22/09/2011

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/06/1120 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CASH DIVIDEND 20/07/2010

View Document

20/01/1120 January 2011 CASH DIVIDEND 21/12/2010

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DRYSDALE / 27/04/2010

View Document

08/06/108 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH RAMSAY / 27/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBINSON / 27/04/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR OWEN SHEARER

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN DICKSON

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR BRIAN ROBINSON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR COLETTE HARTIE

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MR BRIAN ROBINSON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY OWEN SHEARER

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: FYFE CHAMBERS 105 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 1QL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 FACILITY AGREEMENT 01/12/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

15/09/0615 September 2006 DEC MORT/CHARGE *****

View Document

25/04/0625 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 PARTIC OF MORT/CHARGE *****

View Document

06/03/986 March 1998 PARTIC OF MORT/CHARGE *****

View Document

22/01/9822 January 1998 PARTIC OF MORT/CHARGE *****

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9713 February 1997 ADOPT MEM AND ARTS 03/02/97

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DEC MORT/CHARGE *****

View Document

24/06/9624 June 1996 PARTIC OF MORT/CHARGE *****

View Document

29/05/9629 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 87 ST VINCENT STREET GLASGOW G2 5TF

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED

View Document

28/10/9228 October 1992 PARTIC OF MORT/CHARGE *****

View Document

27/08/9227 August 1992 NC INC ALREADY ADJUSTED 10/08/92

View Document

27/08/9227 August 1992 £ NC 100/10000 10/08/92

View Document

27/08/9227 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/92

View Document

14/07/9214 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED CALDERCROFT LIMITED CERTIFICATE ISSUED ON 20/05/92

View Document

05/05/925 May 1992 ALTER MEM AND ARTS 27/04/92

View Document

27/04/9227 April 1992 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