About

Registered Number: SC422771
Date of Incorporation: 26/04/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 8 Gardenston Street, Laurencekirk, Kincardineshire, AB30 1UG,

 

Based in Laurencekirk in Kincardineshire, Cairn Developments (Scotland) Ltd was established in 2012, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Cairn Developments (Scotland) Ltd. The companies directors are listed as Arthur, Suzanne Helen, Benton, Morag Irene, Benton, Morag Irene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTON, Morag Irene 26 April 2012 30 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Suzanne Helen 30 March 2018 - 1
BENTON, Morag Irene 06 January 2014 30 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 21 May 2018
AP03 - Appointment of secretary 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 19 October 2017
AC93 - N/A 29 August 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AD01 - Change of registered office address 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 11 December 2014
MR04 - N/A 02 December 2014
MR04 - N/A 28 November 2014
AR01 - Annual Return 06 May 2014
MR01 - N/A 29 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 10 January 2014
AP03 - Appointment of secretary 07 January 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 20 December 2013
AD01 - Change of registered office address 24 June 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
NEWINC - New incorporation documents 26 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

A registered charge 08 January 2014 Fully Satisfied

N/A

A registered charge 08 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.