CAIRNLEA LIMITED

Cairnlea Cairnlea, Shetland, ZE2 9HW, Scotland
StatusACTIVE
Company No.SC241380
CategoryPrivate Limited Company
Incorporated19 Dec 2002
Age21 years, 7 months, 15 days
JurisdictionScotland

SUMMARY

CAIRNLEA LIMITED is an active private limited company with number SC241380. It was incorporated 21 years, 7 months, 15 days ago, on 19 December 2002. The company address is Cairnlea Cairnlea, Shetland, ZE2 9HW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: Bank of Scotland Buildings Commercial Street Lerwick Shetland ZE1 0EB

New address: Cairnlea Sandwick Shetland ZE2 9HW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-14

Officer name: Mrs Jennifer Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mrs William Leslie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: William Leslie Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Jennifer Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILITY PROPERTY LTD

THE LIMES STURTON ROAD,RETFORD,DN22 0AB

Number:11876386
Status:ACTIVE
Category:Private Limited Company

AJ MECH TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11551078
Status:ACTIVE
Category:Private Limited Company

IMPACT LABORATORIES LIMITED

16 ABBOTSINCH ROAD,GRANGEMOUTH,FK3 9UX

Number:SC230837
Status:ACTIVE
Category:Private Limited Company

MACDONALD HOTELS MANAGEMENT SERVICES LIMITED

WHITESIDE HOUSE,BATHGATE,EH48 2RX

Number:SC359881
Status:ACTIVE
Category:Private Limited Company

MECHANIGO LIMITED

14 SPARROWGROVE,WINCHESTER,SO21 2DL

Number:07339785
Status:ACTIVE
Category:Private Limited Company

NO. 53 RESIDENTS ASSOCIATION LIMITED

53 KENT ROAD,NORTH YORKSHIRE,HG1 2EU

Number:04705210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source