Advanced company searchLink opens in new window

CAIRNSTAR (PERTH) LIMITED

Company number SC289982

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 May 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Apr 2017 TM01 Termination of appointment of Stephen Anthony Mcquade as a director on 10 April 2017
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2017 DS01 Application to strike the company off the register
17 Mar 2017 MR04 Satisfaction of charge 1 in full
15 Mar 2017 TM01 Termination of appointment of Brian William Craighead Mcghee as a director on 15 March 2017
28 Dec 2016 AA Full accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
30 Dec 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
12 Aug 2015 MR04 Satisfaction of charge 2 in full
29 Dec 2014 AA Full accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
22 Jul 2014 TM02 Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
08 Jul 2013 AUD Auditor's resignation
08 Jul 2013 AUD Auditor's resignation
24 Dec 2012 CH01 Director's details changed for Mr Stefan Paul King on 14 December 2012
17 Dec 2012 AA Full accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Stefan Paul King on 1 September 2012
22 Aug 2012 AP03 Appointment of Fiona Mhairi Dromgoole as a secretary
22 Aug 2012 AP01 Appointment of Mr Stephen Anthony Mcquade as a director