Advanced company searchLink opens in new window

CAIRNGORM SCIENTIFIC SERVICES LIMITED

Company number 06537915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 CH03 Secretary's details changed for Simon James Deadman on 22 March 2010
30 Mar 2010 CH01 Director's details changed for Simon James Deadman on 22 March 2010
30 Mar 2010 CH01 Director's details changed for Carol Anne Deadman on 22 March 2010
30 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
04 Mar 2010 AD01 Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 4 March 2010