CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED - ALLOA


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2022-12-20 View Report
Address. Change date: 2022-12-16. New address: 15 the Sheilings Alloa Clackmannanshire FK10 2NN. Old address: 18 North Street Glenrothes KY7 5NA Scotland. 2022-12-16 View Report
Resolution. Description: Resolutions. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Officers. Officer name: Ms Claire Robinson. Change date: 2022-05-17. 2022-05-17 View Report
Persons with significant control. Change date: 2022-05-17. Psc name: Ms Clare Robinson. 2022-05-17 View Report
Officers. Officer name: Marion Rhona Geddes. Termination date: 2022-05-03. 2022-05-17 View Report
Address. New address: 18 North Street Glenrothes KY7 5NA. Old address: Airlie House Saltire Centre Glenrothes Fife KY6 2AG. Change date: 2022-05-17. 2022-05-17 View Report
Mortgage. Charge number: 1. 2022-05-10 View Report
Mortgage. Charge number: 6. 2021-12-03 View Report
Mortgage. Charge number: 2. 2021-12-03 View Report
Mortgage. Charge number: 5. 2021-12-03 View Report
Officers. Termination date: 2021-09-21. Officer name: William Aitken. 2021-10-26 View Report
Officers. Officer name: Lesley Anne Taylor. Termination date: 2021-07-26. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type unaudited abridged. 2021-06-26 View Report
Accounts. Change account reference date company previous extended. 2021-06-25 View Report
Mortgage. Charge number: 3. 2021-05-27 View Report
Mortgage. Charge number: 4. 2021-03-04 View Report
Officers. Appointment date: 2020-07-13. Officer name: William Aitken. 2020-07-16 View Report
Accounts. Accounts type unaudited abridged. 2020-06-25 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Officers. Termination date: 2020-03-01. Officer name: Robert John Bazley. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-04-04 View Report
Officers. Appointment date: 2019-03-27. Officer name: Mrs Lesley Anne Taylor. 2019-04-04 View Report
Officers. Officer name: Marion Rhona Geddes. Appointment date: 2019-03-27. 2019-04-04 View Report
Officers. Officer name: Mr Robert John Bazley. Appointment date: 2019-03-27. 2019-04-04 View Report
Officers. Officer name: Susan Emma Warren Younger. Termination date: 2019-03-27. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2018-06-16 View Report
Accounts. Accounts type unaudited abridged. 2018-03-14 View Report
Address. Old address: 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH. Change date: 2018-01-16. New address: Airlie House Saltire Centre Glenrothes Fife KY6 2AG. 2018-01-16 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Clare Robinson. 2017-07-18 View Report
Persons with significant control. Psc name: Donald John Mcclymont. Notification date: 2016-07-01. 2017-07-18 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Dorothy Markham. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2017-04-11 View Report
Officers. Termination date: 2016-12-09. Officer name: Douglas Charles Davidson. 2017-01-09 View Report
Officers. Termination date: 2016-12-09. Officer name: Douglas Charles Davidson. 2017-01-09 View Report
Officers. Officer name: Susan Emma Warren Younger. Change date: 2016-07-12. 2016-07-12 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Appointment date: 2015-10-08. Officer name: Mr John Donald Mcclymont. 2016-04-12 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Capital. Capital name of class of shares. 2015-10-16 View Report
Capital. Capital variation of rights attached to shares. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report