- Company Overview for THOMAS CAIRNIE & SON LIMITED (SC266929)
- Filing history for THOMAS CAIRNIE & SON LIMITED (SC266929)
- People for THOMAS CAIRNIE & SON LIMITED (SC266929)
- Charges for THOMAS CAIRNIE & SON LIMITED (SC266929)
- More for THOMAS CAIRNIE & SON LIMITED (SC266929)
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
|
|
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
|