CAIRN CONTRACTS (ABERDEEN) LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 4 QUARRY ROAD NORTHFIELD INDUSTRIAL ESTATE ABERDEEN AB16 5UU

View Document

20/09/1320 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY ESSLEMONT CAMERON GAULD

View Document

09/08/129 August 2012 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS GILL / 21/06/2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ESSLEMONT CAMERON GAULD / 21/06/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; 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

27/06/0727 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: UNIT 4 QUARRY ROAD ABERDEEN AB16 5UU

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 26 FROGHALL ROAD ABERDEEN ABERDEENSHIRE AB24 3JL

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 18 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/05/035 May 2003 REGISTERED OFFICE CHANGED ON 05/05/03 FROM: 57 CROWN STREET ABERDEEN AB11 6AH

View Document

05/05/035 May 2003 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/07/0028 July 2000 S366A DISP HOLDING AGM 22/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: 26 CARDEN PLACE ABERDEEN AB1 1UQ

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/09/9011 September 1990 PARTIC OF MORT/CHARGE 9992

View Document

11/07/9011 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 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