CAIRN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAIRN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI048729

Incorporation date

18/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon23/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon26/06/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon28/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon12/09/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon14/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon30/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon09/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon21/01/2020
Previous accounting period extended from 2019-04-24 to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon17/04/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon23/01/2019
Previous accounting period shortened from 2018-04-25 to 2018-04-24
dot icon22/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-04-25
dot icon24/01/2018
Previous accounting period shortened from 2017-04-26 to 2017-04-25
dot icon28/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2017
Previous accounting period shortened from 2016-04-27 to 2016-04-26
dot icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2016
Previous accounting period shortened from 2015-04-28 to 2015-04-27
dot icon20/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2015
Previous accounting period shortened from 2014-04-29 to 2014-04-28
dot icon19/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-04-29
dot icon05/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon15/11/2012
Previous accounting period extended from 2011-11-28 to 2012-04-30
dot icon16/08/2012
Previous accounting period shortened from 2011-11-29 to 2011-11-28
dot icon28/11/2011
Total exemption small company accounts made up to 2010-11-29
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon26/08/2011
Previous accounting period shortened from 2010-11-30 to 2010-11-29
dot icon19/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 32 East Bridge Street Enniskillen County Fermanagh BT74 7BY on 2010-11-19
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/07/2010
Director's details changed for Mr Neville Robert Mcclements on 2009-11-18
dot icon17/07/2010
Compulsory strike-off action has been discontinued
dot icon14/07/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Neville Robert Mcclements on 2009-11-18
dot icon14/07/2010
Secretary's details changed for Mr Neville Robert Mcclements on 2009-11-18
dot icon04/06/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2009
30/11/08 annual accts
dot icon22/02/2009
18/11/06 annual return shuttle
dot icon22/02/2009
Return of allot of shares
dot icon22/02/2009
18/11/04 annual return shuttle
dot icon22/02/2009
18/11/05 annual return shuttle
dot icon22/02/2009
18/11/07 annual return shuttle
dot icon22/02/2009
18/11/08 annual return shuttle
dot icon06/10/2008
30/11/07 annual accts
dot icon08/10/2007
30/11/06 annual accts
dot icon10/10/2006
30/11/05 annual accts
dot icon15/09/2006
30/11/04 annual accts
dot icon19/09/2005
30/11/04 annual accts
dot icon16/09/2005
Annual accts
dot icon28/01/2005
Particulars of a mortgage charge
dot icon29/03/2004
Particulars of a mortgage charge
dot icon24/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Change of dirs/sec
dot icon03/02/2004
Not of incr in nom cap
dot icon03/02/2004
Change in sit reg add
dot icon03/02/2004
Updated mem and arts
dot icon03/02/2004
Change of dirs/sec
dot icon03/02/2004
Change of dirs/sec
dot icon18/11/2003
Memorandum
dot icon18/11/2003
Articles
dot icon18/11/2003
Decln complnce reg new co
dot icon18/11/2003
Pars re dirs/sit reg off
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
30/09/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.25K
-
0.00
25.10K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
18/11/2003 - 14/01/2004
1262
Kane, Dorothy May
Director
18/11/2003 - 14/01/2004
1574
Mahon, David Albert
Director
14/01/2004 - Present
301
Mcclements, Neville Robert
Director
14/01/2004 - Present
9
Mcclements, Neville Robert
Secretary
18/11/2003 - Present
1

Persons with Significant Control

1
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 INVESTMENTS LIMITED

CAIRN INVESTMENTS LIMITED is an(a) Active company incorporated on 18/11/2003 with the registered office located at 32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BT. There are currently 3 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 INVESTMENTS LIMITED?

toggle

CAIRN INVESTMENTS LIMITED is currently Active. It was registered on 18/11/2003 .

Where is CAIRN INVESTMENTS LIMITED located?

toggle

CAIRN INVESTMENTS LIMITED is registered at 32 East Bridge Street, Enniskillen, Co Fermanagh BT74 7BT.

What does CAIRN INVESTMENTS LIMITED do?

toggle

CAIRN INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAIRN INVESTMENTS LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-18 with no updates.