CAIRN SOLUTIONS LIMITED

SC273309
1 EAST LANE PAISLEY RENFREWSHIRE PA1 1QA

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 10 Buy now
29 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2023 accounts Annual Accounts 10 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 10 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 10 Buy now
31 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 11 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 capital Notice of name or other designation of class of shares 2 Buy now
19 May 2020 incorporation Memorandum Articles 34 Buy now
19 May 2020 resolution Resolution 1 Buy now
18 May 2020 officers Appointment of director (Mr Richard Murphy) 2 Buy now
18 May 2020 officers Appointment of director (Mr James Taylor Gilchrist) 2 Buy now
11 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2020 officers Termination of appointment of director (Lynda Maree Baxter) 1 Buy now
27 Mar 2020 officers Termination of appointment of secretary (Lynda Maree Baxter) 1 Buy now
02 Oct 2019 accounts Annual Accounts 9 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 officers Change of particulars for director (Lynda Maree Breslin) 2 Buy now
01 Mar 2019 officers Change of particulars for secretary (Lynda Maree Breslin) 1 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 accounts Annual Accounts 8 Buy now
07 Jun 2017 officers Termination of appointment of director (John Breslin) 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2016 accounts Annual Accounts 7 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 officers Change of particulars for director (Mr John Breslin) 2 Buy now
14 Sep 2015 officers Change of particulars for secretary (Lynda Maree Breslin) 1 Buy now
03 Sep 2015 accounts Annual Accounts 7 Buy now
18 Sep 2014 accounts Annual Accounts 6 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
17 Sep 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 7 Buy now
19 Nov 2012 officers Appointment of director (Mr Thomas Sean Mckay) 2 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Change of particulars for director (Lynda Maree Breslin) 2 Buy now
30 Nov 2009 accounts Annual Accounts 6 Buy now
18 Sep 2009 annual-return Return made up to 14/09/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
19 Sep 2008 annual-return Return made up to 14/09/08; full list of members 4 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from unit 6 alexander stephen house 91 holmfauld road glasgow G51 4RY 1 Buy now
08 Feb 2008 mortgage Dec mort/charge ***** 2 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
14 Sep 2007 annual-return Return made up to 14/09/07; full list of members 3 Buy now
04 May 2007 officers Director resigned 1 Buy now
07 Dec 2006 accounts Annual Accounts 8 Buy now
18 Sep 2006 annual-return Return made up to 14/09/06; full list of members 3 Buy now
15 Sep 2005 annual-return Return made up to 14/09/05; full list of members 3 Buy now
01 Sep 2005 mortgage Partic of mort/charge ***** 3 Buy now
16 Jun 2005 capital Ad 14/09/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
27 May 2005 accounts Annual Accounts 7 Buy now
24 May 2005 address Registered office changed on 24/05/05 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ 1 Buy now
27 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
27 Apr 2005 officers Director resigned 1 Buy now
18 Feb 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
27 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
30 Sep 2004 officers New director appointed 2 Buy now
17 Sep 2004 officers Secretary resigned 1 Buy now
17 Sep 2004 officers Director resigned 1 Buy now
17 Sep 2004 officers New director appointed 2 Buy now
17 Sep 2004 officers New secretary appointed 2 Buy now
14 Sep 2004 incorporation Incorporation Company 18 Buy now