CAIRNDALE LTD

Register to unlock more data on OkredoRegister

CAIRNDALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC344290

Incorporation date

12/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craiglea, Beechgrove, Moffat, Dumfries & Galloway DG10 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/06/2024
Register inspection address has been changed to Craiglea Beechgrove Moffat DG10 9RS
dot icon14/06/2024
Register inspection address has been changed from Craiglea Beechgrove Moffat DG10 9RS Scotland to Craiglea Beechgrove Moffat DG10 9RS
dot icon14/06/2024
Register inspection address has been changed from Craiglea Beechgrove Moffat DG10 9RS Scotland to Craiglea Beechgrove Moffat DG10 9RS
dot icon14/06/2024
Register(s) moved to registered inspection location Craiglea Beechgrove Moffat DG10 9RS
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Certificate of change of name
dot icon08/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2020
Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Craiglea Beechgrove Moffat Dumfries & Galloway DG10 9RS on 2020-08-28
dot icon16/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/07/2017
Notification of David Alexander Kirkwood as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Alison Elizabeth Kirkwood as a person with significant control on 2016-04-06
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2016
Director's details changed for Alison Elizabeth Kirkwood on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr David Alexander Kirkwood on 2016-08-15
dot icon04/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon04/08/2016
Director's details changed for Mr David Alexander Kirkwood on 2016-04-05
dot icon04/08/2016
Director's details changed for Alison Elizabeth Kirkwood on 2016-04-05
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon16/06/2014
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 2014-06-16
dot icon23/01/2014
Appointment of Mr David Alexander Kirkwood as a director
dot icon23/01/2014
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2014-01-23
dot icon14/06/2013
Termination of appointment of David Carle as a director
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon23/07/2012
Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2012-07-23
dot icon20/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-12
dot icon20/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-09-30
dot icon09/07/2012
Annual return made up to 2009-06-12 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/02/2011
Appointment of Mr David Mclean Carle as a director
dot icon25/02/2011
Statement of capital following an allotment of shares on 2011-02-23
dot icon30/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/06/2009
Return made up to 12/06/09; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2008-09-30
dot icon29/07/2008
Director appointed alison kirkwood
dot icon29/07/2008
Ad 23/07/08\gbp si 11@1=11\gbp ic 1/12\
dot icon29/07/2008
Accounting reference date shortened from 31/10/2009 to 30/09/2008
dot icon29/07/2008
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon13/06/2008
Registered office changed on 13/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
dot icon12/06/2008
Appointment terminated director cosec LIMITED
dot icon12/06/2008
Appointment terminated director codir LIMITED
dot icon12/06/2008
Appointment terminated secretary cosec LIMITED
dot icon12/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-48.99 % *

* during past year

Cash in Bank

£13,292.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.82K
-
0.00
8.20K
-
2022
3
27.16K
-
0.00
26.06K
-
2023
2
6.56K
-
0.00
13.29K
-
2023
2
6.56K
-
0.00
13.29K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

6.56K £Descended-75.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.29K £Descended-48.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Alexander Kirkwood
Director
23/01/2014 - Present
4
Kirkwood, Alison Elizabeth
Director
12/06/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAIRNDALE LTD

CAIRNDALE LTD is an(a) Active company incorporated on 12/06/2008 with the registered office located at Craiglea, Beechgrove, Moffat, Dumfries & Galloway DG10 9RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNDALE LTD?

toggle

CAIRNDALE LTD is currently Active. It was registered on 12/06/2008 .

Where is CAIRNDALE LTD located?

toggle

CAIRNDALE LTD is registered at Craiglea, Beechgrove, Moffat, Dumfries & Galloway DG10 9RS.

What does CAIRNDALE LTD do?

toggle

CAIRNDALE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAIRNDALE LTD have?

toggle

CAIRNDALE LTD had 2 employees in 2023.

What is the latest filing for CAIRNDALE LTD?

toggle

The latest filing was on 13/06/2025: Confirmation statement made on 2025-06-12 with no updates.