Advanced company searchLink opens in new window

CAIRNHILL FRAMING SYSTEMS LIMITED

Company number SC334143

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)
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Nov 2012 CH01 Director's details changed for Neil Watson on 19 November 2012
20 Nov 2012 CH01 Director's details changed for Fraser Macphail Towers on 19 November 2012
11 May 2012 AD01 Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012
01 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
22 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Neil Watson on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Fraser Towers on 22 December 2009
15 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
18 Mar 2009 363a Return made up to 20/11/08; full list of members
08 Dec 2008 288a Director appointed fraser macphail towers
26 Nov 2008 288a Director appointed neil watson
26 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
26 Nov 2008 88(2) Ad 23/11/08\gbp si 99@1=99\gbp ic 1/100\
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Secretary resigned
26 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2007 NEWINC Incorporation