Advanced company searchLink opens in new window

BRUCE CAIRNROBIN LIMITED

Company number SC501362

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)
19 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 MR04 Satisfaction of charge SC5013620002 in full
21 Apr 2021 AP04 Appointment of Brown & Mcrae Llp as a secretary on 21 April 2021
21 Apr 2021 TM02 Termination of appointment of Brown & Mcrae as a secretary on 21 April 2021
21 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 CH04 Secretary's details changed for Brown & Mcrae on 6 June 2016
06 Jun 2016 AD01 Registered office address changed from 9-11 Frithside Street Fraserburgh AB43 9AB United Kingdom to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 6 June 2016
07 Aug 2015 MR01 Registration of charge SC5013620003, created on 4 August 2015
06 Aug 2015 MR01 Registration of charge SC5013620002, created on 5 August 2015
01 Aug 2015 466(Scot) Alterations to floating charge SC5013620001