Advanced company searchLink opens in new window

THOMAS CAIRNIE & SON LIMITED

Company number SC266929

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)
16 Jun 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
30 Apr 2021 AP01 Appointment of Mr Jack Rogerson Cairnie as a director on 6 April 2021
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
03 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
15 Nov 2017 AA Unaudited abridged accounts made up to 31 December 2016
11 Oct 2017 AD01 Registered office address changed from Gateside Duncow Smithy Kirkmahoe Dumfries DG1 1TE Scotland to PO Box DG1 4PU Donneers Racks Collin Dumfries DG1 4PU on 11 October 2017
26 Jun 2017 AD01 Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to Gateside Duncow Smithy Kirkmahoe Dumfries DG1 1TE on 26 June 2017
26 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
26 Jun 2017 PSC01 Notification of Mary Brace Cairnie as a person with significant control on 15 April 2016
26 Jun 2017 PSC01 Notification of James Rogerson Jnr Cairnie as a person with significant control on 15 April 2016
26 Jun 2017 PSC01 Notification of Alan Thomas Cairnie as a person with significant control on 15 April 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150,010
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150,010