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.
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 | : |
|
Registered Address | : | Priory View, Victoria Road, Kirkcaldy, Fife, KY1 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA | Secretary | 31 August 2005 | Active |
Priory View, Victoria Road, Kirkcaldy, KY1 2SA | Director | 01 February 2018 | Active |
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA | Director | 23 September 2011 | Active |
Priory View, Victoria Road, Kirkcaldy, KY1 2SA | Director | 11 July 2022 | Active |
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA | Director | 03 November 1993 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 03 November 1993 | Active |
8 Dunrobin Road, Kirkcaldy, KY2 5YT | Secretary | 03 November 1993 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 01 April 1999 | Active |
8 Morar Place, Kinross, KY13 7YX | Director | 15 November 1994 | Active |
4 Kings Drive, Westerwood Green, Cumbernauld, G68 0HS | Director | 01 June 2005 | Active |
3, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT | Director | 31 May 2002 | Active |
Priory View, Victoria Road, Kirkcaldy, KY1 2SA | Director | 01 February 2018 | Active |
108 Dalmahoy Crescent, Kirkcaldy, KY2 6TA | Director | 03 November 1993 | Active |
53 Hunter Grove, Bathgate, EH48 1NN | Director | 27 August 1999 | Active |
Priory View, Victoria Road, Kirkcaldy, Scotland, KY1 2SA | Director | 07 September 2007 | Active |
Flat 4/2 Arboretum Court, 249 Garrioch Road, Glasgow, G20 8QZ | Director | 01 June 2005 | Active |
Priory View, Victoria Road, Kirkcaldy, KY1 2SA | Director | 02 February 2015 | Active |
44 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP | Director | 07 September 2007 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Director | 03 November 1993 | Active |
9 River View, Dalgety Bay, Dunfermline, KY11 5YE | Director | 03 November 1993 | Active |
22 Kinnaird Crescent, Bearsden, Glasgow, G61 2BN | Director | 01 June 2005 | Active |
3, East Fergus Place, Kirkcaldy, United Kingdom, KY1 1XT | Director | 31 May 2002 | Active |
Priory View, Victoria Road, Kirkcaldy, KY1 2SA | Director | 30 May 2022 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Change account reference date company previous extended. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.