Advanced company searchLink opens in new window

CAIRNS FILM SERVICES LIMITED

Company number SC388628

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)
04 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
20 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
14 Nov 2022 CH03 Secretary's details changed for Neil John Cairns on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Neil John Cairns on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Phyllis Mcgowan on 14 November 2022
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
17 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
24 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
12 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
07 Oct 2016 AD01 Registered office address changed from 102 Novar Drive G 2 Glasgow G12 9SU to 92 92 Victoria Crescent Road Glasgow G12 9JL on 7 October 2016
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
13 Nov 2015 AD01 Registered office address changed from , 10 Broomhill Gardens, Glasgow, G11 7QD to 102 Novar Drive G 2 Glasgow G12 9SU on 13 November 2015
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013