PORT OF CAIRNRYAN LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2023-12-31

View Document

30/04/2530 April 2025 Auditor's resignation

View Document

14/04/2514 April 2025 Appointment of Mr John Steer as a director on 2025-04-10

View Document

14/04/2514 April 2025 Termination of appointment of Prasad Narayan as a director on 2025-04-10

View Document

09/01/259 January 2025 Second filing for the appointment of Anoushka Kachelo as a secretary

View Document

04/01/254 January 2025 Termination of appointment of Amelia Mitchell as a secretary on 2024-12-31

View Document

04/01/254 January 2025 Appointment of Mrs Anoushka Rafia Kachelo as a secretary on 2025-01-01

View Document

16/12/2416 December 2024 Full accounts made up to 2022-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Owen Barry as a director on 2024-09-13

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

14/06/2314 June 2023 Full accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Karl Howarth as a director on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Christopher Bryan Bailey as a director on 2021-06-30

View Document

13/12/2113 December 2021 Termination of appointment of David Stretch as a director on 2021-11-23

View Document

22/10/2122 October 2021 Director's details changed for Mr Karl Howarth on 2021-05-07

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MISS ELLICE DUGARD

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN KITCHIN

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCGOLPIN

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR DAVID STRETCH

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS LOUISE ANNE MCGOLPIN

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACKENZIE

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN DEEBLE

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DEEBLE / 04/11/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCES KITCHIN / 04/11/2016

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ROGER ARMSON

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC MILLAR

View Document

12/12/1412 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 SECTION 175 29/06/2012

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIC KEITH MILLAR / 18/10/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 ADOPT ARTICLES 16/09/2009

View Document

04/01/104 January 2010 DIRECTOR APPOINTED SUSAN MARY MACKENZIE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE CAIRNS

View Document

30/10/0930 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 GBP NC 10000000/13400000 09/09/09

View Document

25/09/0925 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN GORDON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JAN OLSSON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN AKERLUND

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY LESLIE STRACEY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PER BLOMDAHL

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

20/09/0920 September 2009 SECRETARY APPOINTED SUSAN FRANCES KITCHIN

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 S366A DISP HOLDING AGM 01/10/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 S386 DISP APP AUDS 01/10/07

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: CHARTER HOUSE PARK STREET ASHFORD KENT TN24 8EX

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 10/10/03

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 COMPANY NAME CHANGED SAILFERRY LIMITED CERTIFICATE ISSUED ON 16/10/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 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