CAIRN MOVEMENT

C/O Brett Nicholls Associates C/O Brett Nicholls Associates, Glasgow, G20 6NB, Scotland
StatusACTIVE
Company No.SC514615
Category
Incorporated02 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionScotland

SUMMARY

CAIRN MOVEMENT is an active with number SC514615. It was incorporated 8 years, 8 months, 20 days ago, on 02 September 2015. The company address is C/O Brett Nicholls Associates C/O Brett Nicholls Associates, Glasgow, G20 6NB, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-26

Old address: 2 West Tollcross Edinburgh EH3 9BP Scotland

New address: C/O Brett Nicholls Associates 24 Herbert Street Glasgow G20 6NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 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: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Andrew Backler

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Richard William Hill

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Carey Dean

Termination date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Robinson

Change date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Robinson

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Rev Kathryn Helen Viner

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Charity Bowman Webb

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edwin Andrew Backler

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faith Brennan

Appointment date: 2021-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mr Ian Andrew Maclean Burleigh

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Christine Cathcart

Termination date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: John Nicol Young

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Alan Mcwilliam

Change date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek John Gordon

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mr Richard William Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Christine Cathcart

Appointment date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Carey Dean

Appointment date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Alan Mcwilliam

Appointment date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Nicol Young

Appointment date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Wigglesworth

Termination date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Karl Andrew Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edwin Andrew Backler

Cessation date: 2017-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek John Gordon

Cessation date: 2017-09-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Wigglesworth

Appointment date: 2017-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 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: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Andrew Roy

Termination date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Reverend Karl Andrew Martin

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Derek John Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Alistair Henry Mcfadzean

Termination date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: 2 West Tollcross Edinburgh EH3 9BP

Change date: 2015-10-06

Old address: Central Hall 2 West Tollcross Edinburgh EH10 6UL

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF GB EVENTS LIMITED

119 HIGH STREET,BANGOR,BT20 5BD

Number:NI650327
Status:ACTIVE
Category:Private Limited Company

COGRESS KESTON LIMITED PARTNERSHIP

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:LP016479
Status:ACTIVE
Category:Limited Partnership

GVO WIND NO. 6 LIMITED

C/O WILDER COE LTD 1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:08008745
Status:ACTIVE
Category:Private Limited Company

ITC PROJECT SERVICES LIMITED

SANDICROFT STREET LANE,WARRINGTON,WA4 4EH

Number:09132663
Status:ACTIVE
Category:Private Limited Company

SEAN ANTONY HAIRDRESSING LIMITED

2 DEDMERE ROAD,MARLOW,SL7 1PA

Number:10768371
Status:ACTIVE
Category:Private Limited Company

SHOP4FEW LTD

165 QUEENS ROAD,MANCHESTER,M8 0RB

Number:11429831
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