CAIRN CORPORATE LTD.

Register to unlock more data on OkredoRegister

CAIRN CORPORATE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC401788

Incorporation date

16/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Priory View, Victoria Road, Kirkcaldy, Fife KY1 2SACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2011)
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Appointment of Mr Michael David Simon Edgeley as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Philip John Williams as a director on 2025-11-07
dot icon10/11/2025
Appointment of Mr Timothy John Money as a director on 2025-11-07
dot icon07/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/11/2025
Termination of appointment of Robert Young as a director on 2025-10-31
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/12/2022
Termination of appointment of Laura Joyce Young as a director on 2022-11-29
dot icon08/12/2022
Appointment of Mr Andrew George Watson as a director on 2022-11-29
dot icon05/12/2022
Cessation of Mary Joyce Young as a person with significant control on 2022-11-29
dot icon05/12/2022
Cessation of Robert Young as a person with significant control on 2022-11-29
dot icon05/12/2022
Notification of Pentland 1709 Limited as a person with significant control on 2022-11-29
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Memorandum and Articles of Association
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon17/03/2020
Appointment of Ms Laura Joyce Young as a director on 2020-03-17
dot icon08/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/07/2019
Director's details changed for Mr Robert Young on 2019-06-28
dot icon08/07/2019
Change of details for Mr Robert Young as a person with significant control on 2019-06-28
dot icon08/07/2019
Change of details for Mrs Mary Joyce Young as a person with significant control on 2019-06-27
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/07/2015
Sub-division of shares on 2015-07-14
dot icon14/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon27/01/2013
Registered office address changed from , Windrush Balwearie Steading, Kirkcaldy, Fife, KY2 5UL, Scotland on 2013-01-27
dot icon27/01/2013
Current accounting period shortened from 2013-06-30 to 2013-05-31
dot icon11/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Registered office address changed from , Windrush Kirkcaldy, Fife, KY2 5UL, United Kingdom on 2012-07-02
dot icon02/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon01/03/2012
Certificate of change of name
dot icon16/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
7.33K
-
0.00
12.58K
-
2022
9
23.28K
-
0.00
8.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Philip John
Director
07/11/2025 - Present
48
Mr Robert Young
Director
16/06/2011 - 31/10/2025
16
Watson, Andrew George
Director
29/11/2022 - Present
4
Money, Timothy John
Director
07/11/2025 - Present
114
Edgeley, Michael David Simon
Director
07/11/2025 - Present
76

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRN CORPORATE LTD.

CAIRN CORPORATE LTD. is an(a) Active company incorporated on 16/06/2011 with the registered office located at Priory View, Victoria Road, Kirkcaldy, Fife KY1 2SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRN CORPORATE LTD.?

toggle

CAIRN CORPORATE LTD. is currently Active. It was registered on 16/06/2011 .

Where is CAIRN CORPORATE LTD. located?

toggle

CAIRN CORPORATE LTD. is registered at Priory View, Victoria Road, Kirkcaldy, Fife KY1 2SA.

What does CAIRN CORPORATE LTD. do?

toggle

CAIRN CORPORATE LTD. operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CAIRN CORPORATE LTD.?

toggle

The latest filing was on 17/11/2025: Resolutions.