CAIRNS & SCOTT CATERHIRE LIMITED
Status | LIQUIDATION |
Company No. | SC231031 |
Category | Private Limited Company |
Incorporated | 01 May 2002 |
Age | 22 years, 1 month, 12 days |
Jurisdiction | Scotland |
SUMMARY
CAIRNS & SCOTT CATERHIRE LIMITED is an liquidation private limited company with number SC231031. It was incorporated 22 years, 1 month, 12 days ago, on 01 May 2002. The company address is C/O Prg C/O Prg, Erskine, PA8 7AA.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 22 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
New address: C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA
Old address: 55 Causewayside Street Tollcross Glasgow G32 8LT United Kingdom
Change date: 2020-11-24
Documents
Resolution
Date: 24 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AAMD
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Lynne Catherine Farrell
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Alexander Cairns
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Mr Barry David Cairns
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Ian Cairns
Change date: 2017-04-05
Documents
Change person secretary company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Moira Elizabeth Cairns
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Moira Elizabeth Cairns
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-04
Officer name: Mr Barry David Cairns
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
New address: 55 Causewayside Street Tollcross Glasgow G32 8LT
Change date: 2017-04-05
Old address: 55 Causewayside Street Tollcross, Glasgow G32 8LP
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Moira Elizabeth Cairns
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Colin Ian Cairns
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: John Alexander Cairns
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Lynne Catherine Farrel
Documents
Change person director company with change date
Date: 03 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Barry David Cairns
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed lynne catherine farrel
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 05 Aug 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 08 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 30/04/03
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Mar 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/03
Documents
Resolution
Date: 10 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/07/02--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 10 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/05/02
Documents
Legacy
Date: 10 May 2002
Category: Address
Type: 287
Description: Registered office changed on 10/05/02 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Resolution
Date: 10 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 09 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solvedelta LIMITED\certificate issued on 09/05/02
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 COLESBOURNE ROAD,NOTTINGHAM,NG11 8JH
Number: | 08494576 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LINKS RESIDENTIAL LIMITED
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 07949303 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTRINSIC EXECUTIVE SEARCH LIMITED
PO BOX 501 THE NEXUS BUILDING BROADWAY,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 05678322 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKET HOUSE 2 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 11311763 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 1YH
Number: | 05702563 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAINS WINDOW MAKEOVER LIMITED
1325A STRATFORD ROAD,BIRMINGHAM,B28 9HH
Number: | 09075106 |
Status: | ACTIVE |
Category: | Private Limited Company |