UKBizDB.co.uk

CAIRN INDEPENDENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cairn Independent Limited. The company was founded 30 years ago and was given the registration number SC147311. The firm's registered office is in KIRKCALDY. You can find them at Priory View, Victoria Road, Kirkcaldy, Fife. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAIRN INDEPENDENT LIMITED
Company Number:SC147311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1993
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Priory View, Victoria Road, Kirkcaldy, Fife, KY1 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA

Secretary31 August 2005Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director01 February 2018Active
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA

Director23 September 2011Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director11 July 2022Active
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA

Director03 November 1993Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary03 November 1993Active
8 Dunrobin Road, Kirkcaldy, KY2 5YT

Secretary03 November 1993Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary01 April 1999Active
8 Morar Place, Kinross, KY13 7YX

Director15 November 1994Active
4 Kings Drive, Westerwood Green, Cumbernauld, G68 0HS

Director01 June 2005Active
3, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Director31 May 2002Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director01 February 2018Active
108 Dalmahoy Crescent, Kirkcaldy, KY2 6TA

Director03 November 1993Active
53 Hunter Grove, Bathgate, EH48 1NN

Director27 August 1999Active
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA

Director07 September 2007Active
Flat 4/2 Arboretum Court, 249 Garrioch Road, Glasgow, G20 8QZ

Director01 June 2005Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director02 February 2015Active
44 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP

Director07 September 2007Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Director03 November 1993Active
9 River View, Dalgety Bay, Dunfermline, KY11 5YE

Director03 November 1993Active
22 Kinnaird Crescent, Bearsden, Glasgow, G61 2BN

Director01 June 2005Active
3, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT

Director31 May 2002Active
Priory View, Victoria Road, Kirkcaldy, KY1 2SA

Director30 May 2022Active

People with Significant Control

Cairn Nexus Ltd
Notified on:01 December 2016
Status:Active
Country of residence:Scotland
Address:Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Change person director company with change date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Change account reference date company previous extended.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-01-09Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.