CAIRNBURN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAIRNBURN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035111

Incorporation date

30/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon11/12/2025
Registered office address changed from 52 Glen Road Holywood BT18 0HB Northern Ireland to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-12-11
dot icon11/12/2025
Change of details for Cairnburn Holdings Limited as a person with significant control on 2025-12-11
dot icon16/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon01/10/2025
Satisfaction of charge 2 in full
dot icon01/10/2025
Satisfaction of charge 1 in full
dot icon31/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/02/2025
Compulsory strike-off action has been discontinued
dot icon10/02/2025
Confirmation statement made on 2024-09-20 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon17/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/12/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/11/2021
Change of details for Mrs Janet Anne Wheeler as a person with significant control on 2021-09-20
dot icon26/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/03/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon12/01/2021
Secretary's details changed for Mrs Janet Anne Wheeler on 2020-10-01
dot icon02/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/05/2019
Registered office address changed from 1 Glenmachan Mews Belfast BT4 2RQ Northern Ireland to 52 Glen Road Holywood BT18 0HB on 2019-05-01
dot icon23/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon23/11/2018
Notification of Cairnburn Holdings Limited as a person with significant control on 2018-03-15
dot icon23/11/2018
Cessation of William Richard Skillen as a person with significant control on 2018-03-15
dot icon11/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/11/2017
Termination of appointment of William Richard Skillen as a director on 2017-07-22
dot icon09/11/2017
Registered office address changed from 86 Circular Road Belfast BT4 2GE to 1 Glenmachan Mews Belfast BT4 2RQ on 2017-11-09
dot icon01/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/03/2013
Appointment of Janet Anne Wheeler as a director on 2013-03-08
dot icon21/03/2013
Resolutions
dot icon21/03/2013
Change of share class name or designation
dot icon05/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon29/08/2012
Accounts for a small company made up to 2011-11-30
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon02/03/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/02/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Accounts for a small company made up to 2010-11-30
dot icon13/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-11-30
dot icon11/06/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/06/2010
Secretary's details changed for Janet Ann Wheeler on 2009-10-30
dot icon10/06/2010
Director's details changed for William Richard Skillen on 2009-10-30
dot icon24/05/2010
Accounts for a small company made up to 2008-11-30
dot icon25/06/2009
30/10/08 annual return shuttle
dot icon03/10/2008
30/11/07 annual accts
dot icon04/06/2008
Change in sit reg add
dot icon07/04/2008
Change of ARD
dot icon10/03/2008
Updated mem and arts
dot icon04/03/2008
Chng name res fee waived
dot icon04/03/2008
Cert change
dot icon27/02/2008
30/10/06 annual return shuttle
dot icon03/01/2008
31/01/07 annual accts
dot icon20/11/2007
30/10/07 annual return shuttle
dot icon13/12/2006
31/01/06 annual accts
dot icon26/04/2006
Change in sit reg add
dot icon09/11/2005
30/10/05 annual return shuttle
dot icon24/10/2005
31/01/05 annual accts
dot icon22/11/2004
30/10/04 annual return shuttle
dot icon15/10/2004
31/01/04 annual accts
dot icon12/11/2003
31/01/03 annual accts
dot icon06/11/2003
30/10/03 annual return shuttle
dot icon16/12/2002
31/01/02 annual accts
dot icon27/11/2002
30/10/02 annual return shuttle
dot icon26/07/2002
Particulars of a mortgage charge
dot icon15/03/2002
Change of dirs/sec
dot icon25/02/2002
Change of dirs/sec
dot icon25/02/2002
Change of dirs/sec
dot icon15/11/2001
30/10/01 annual return shuttle
dot icon12/09/2001
31/01/01 annual accts
dot icon30/10/2000
30/10/00 annual return shuttle
dot icon04/09/2000
31/01/00 annual accts
dot icon18/02/2000
Change of ARD
dot icon09/02/2000
30/10/99 annual return shuttle
dot icon31/07/1999
Return of allot of shares
dot icon24/05/1999
Change in sit reg add
dot icon01/03/1999
Change in sit reg add
dot icon12/02/1999
Particulars of a mortgage charge
dot icon04/01/1999
Change of dirs/sec
dot icon04/01/1999
Updated mem and arts
dot icon04/01/1999
Change of dirs/sec
dot icon04/01/1999
Change of dirs/sec
dot icon04/01/1999
Change in sit reg add
dot icon22/12/1998
Not of incr in nom cap
dot icon22/12/1998
Resolutions
dot icon21/12/1998
Resolution to change name
dot icon30/10/1998
Memorandum
dot icon30/10/1998
Articles
dot icon30/10/1998
Decln complnce reg new co
dot icon30/10/1998
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Janet Anne
Director
08/03/2013 - Present
12
Wheeler, Janet Anne
Secretary
30/10/1998 - Present
-

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 CAIRNBURN INVESTMENTS LIMITED

CAIRNBURN INVESTMENTS LIMITED is an(a) Active company incorporated on 30/10/1998 with the registered office located at 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LP. There are currently 2 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 CAIRNBURN INVESTMENTS LIMITED?

toggle

CAIRNBURN INVESTMENTS LIMITED is currently Active. It was registered on 30/10/1998 .

Where is CAIRNBURN INVESTMENTS LIMITED located?

toggle

CAIRNBURN INVESTMENTS LIMITED is registered at 6th Floor East Tower Lanyon Plaza, 8 Lanyon Place, Belfast BT1 3LP.

What does CAIRNBURN INVESTMENTS LIMITED do?

toggle

CAIRNBURN INVESTMENTS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CAIRNBURN INVESTMENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Registered office address changed from 52 Glen Road Holywood BT18 0HB Northern Ireland to 6th Floor East Tower Lanyon Plaza 8 Lanyon Place Belfast BT1 3LP on 2025-12-11.