CAIRN INDEPENDENT LIMITED - KIRKCALDY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-11-14 View Report
Officers. Appointment date: 2022-07-11. Officer name: Ms Laura Joyce Young. 2022-07-11 View Report
Officers. Termination date: 2022-07-11. Officer name: Laura Joyce Young. 2022-07-11 View Report
Officers. Officer name: Laura Joyce Young. Appointment date: 2022-05-30. 2022-06-13 View Report
Accounts. Accounts type total exemption full. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Officers. Officer name: David Cameron Harper. Change date: 2021-11-28. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Change account reference date company previous extended. 2020-07-07 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Officers. Termination date: 2019-06-28. Officer name: John Dempsey. 2019-07-16 View Report
Officers. Change date: 2019-06-28. Officer name: Mr Robert Young. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type total exemption full. 2018-09-04 View Report
Officers. Termination date: 2018-02-01. Officer name: Audrey Mary Lumsden. 2018-02-12 View Report
Officers. Appointment date: 2018-02-01. Officer name: John Dempsey. 2018-02-12 View Report
Officers. Officer name: David Cameron Harper. Appointment date: 2018-02-01. 2018-02-12 View Report
Mortgage. Charge number: 1. 2018-01-09 View Report
Confirmation statement. Statement with no updates. 2017-12-06 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Officers. Officer name: David Rae. Termination date: 2015-12-15. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Officers. Officer name: Mr David Rae. Appointment date: 2015-02-02. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Officers. Officer name: Audrey Mary Lumsden. Change date: 2014-12-08. 2014-12-08 View Report
Officers. Change date: 2014-12-08. Officer name: Audrey Mary Robertson. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-11-05 View Report
Mortgage. Charge number: 1. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-10-24 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Address. Change date: 2012-12-03. Old address: 3 East Fergus Place Kirkcaldy Fife KY1 1XT United Kingdom. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Officers. Change date: 2011-12-06. Officer name: Audrey Mary Robertson. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-10-07 View Report
Officers. Officer name: Mr John Cabbell Johnston. 2011-10-05 View Report
Officers. Officer name: Kenneth Whittle. 2011-10-05 View Report
Officers. Officer name: Kenneth Davie. 2011-10-05 View Report
Accounts. Accounts amended with made up date. 2011-02-18 View Report
Accounts. Accounts type total exemption small. 2011-02-11 View Report
Annual return. With made up date full list shareholders. 2010-12-29 View Report