WINDLINE (CAIRNBEG) LIMITED - EDINBURGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-08-10 View Report
Confirmation statement. Statement with updates. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2022-01-18 View Report
Persons with significant control. Psc name: Carol Ann Garvie. Notification date: 2021-06-14. 2021-09-30 View Report
Persons with significant control. Psc name: Mr Lloyd Garvie. Change date: 2021-06-14. 2021-09-30 View Report
Capital. Capital allotment shares. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Persons with significant control. Cessation date: 2021-03-20. Psc name: Close Leasing Limited (Company No 06377532). 2021-04-28 View Report
Persons with significant control. Notification date: 2021-03-20. Psc name: Lloyd Garvie. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Officers. Change date: 2020-03-23. Officer name: Lloyd Garvie. 2020-03-23 View Report
Accounts. Accounts type total exemption full. 2019-12-05 View Report
Address. New address: 22 Stafford Street Edinburgh EH3 7BD. Old address: Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ. Change date: 2019-06-25. 2019-06-25 View Report
Officers. Officer name: Burness Paull Llp. Termination date: 2019-06-14. 2019-06-14 View Report
Confirmation statement. Statement with updates. 2019-03-20 View Report
Officers. Change date: 2018-10-25. Officer name: Lloyd Garvie. 2018-10-25 View Report
Accounts. Accounts type micro entity. 2018-08-03 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-04-10 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Accounts. Change account reference date company current extended. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Officers. Officer name: Lloyd Garvie. Change date: 2015-08-26. 2015-09-23 View Report
Mortgage. Charge number: SC4455640005. Charge creation date: 2015-09-11. 2015-09-22 View Report
Accounts. Accounts type total exemption small. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Mortgage. Charge creation date: 2015-03-25. Charge number: SC4455640004. 2015-04-09 View Report
Mortgage. Charge number: SC4455640001. Charge creation date: 2015-03-20. 2015-03-22 View Report
Mortgage. Charge creation date: 2015-03-11. Charge number: SC4455640002. 2015-03-22 View Report
Mortgage. Charge creation date: 2015-03-11. Charge number: SC4455640003. 2015-03-22 View Report
Resolution. Description: Resolutions. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Officers. Officer name: Burness Paull & Williamsons Llp. Change date: 2013-08-02. 2013-08-05 View Report
Incorporation. Incorporation company. 2013-03-20 View Report