(TM01) Director's appointment was terminated on December 15, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On December 7, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, October 2023
| accounts
|
Free Download
(55 pages)
|
(AP01) On July 5, 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Wemyss Place Edinburgh EH3 6DH. Change occurred on June 8, 2022. Company's previous address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland.
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 29, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 29, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 8, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 8, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS. Change occurred on November 11, 2020. Company's previous address: 36 Ashley Terrace Edinburgh Midlothian EH11 1RE.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 8, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 8, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 8, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 29, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 29, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 29, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from August 30, 2017 to August 29, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 24, 2016: 130.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 30, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2015: 130.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to August 30, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 18, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(3 pages)
|
(88(2)R) Alloted 10 shares on February 4, 2008. Value of each share 1 £, total number of shares: 11.
filed on: 12th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares on February 4, 2008. Value of each share 1 £, total number of shares: 11.
filed on: 12th, February 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 6th, February 2008
| resolution
|
Free Download
(13 pages)
|
(225) Accounting reference date extended from 30/06/08 to 31/08/08
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/08 to 31/08/08
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On August 2, 2007 New secretary appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 2, 2007 New secretary appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 22, 2007 - Annual return with full member list
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On July 10, 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 10, 2006 New secretary appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 10, 2006 New director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 10, 2006 New secretary appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 6, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cairnmont LIMITEDcertificate issued on 10/07/06
filed on: 10th, July 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cairnmont LIMITEDcertificate issued on 10/07/06
filed on: 10th, July 2006
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 6, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 30th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 30th, June 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, June 2006
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, June 2006
| resolution
|
Free Download
(13 pages)
|
(288b) On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2006 Secretary resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2006 Secretary resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2006
| incorporation
|
Free Download
(17 pages)
|