CAIRNSOUTH LIMITED

Register to unlock more data on OkredoRegister

CAIRNSOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC156396

Incorporation date

06/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

6 St. Colme Street, Edinburgh EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon18/03/2025
Appointment of Mr Antonio Pia as a director on 2025-03-17
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon02/10/2024
Termination of appointment of Antonio Pia as a director on 2024-10-02
dot icon02/10/2024
Notification of Louisa Pia as a person with significant control on 2024-10-02
dot icon02/10/2024
Cessation of Antonio Pia as a person with significant control on 2024-10-02
dot icon01/04/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Satisfaction of charge SC1563960012 in full
dot icon15/09/2023
Director's details changed for Mrs Luisa Pia on 2023-09-15
dot icon24/08/2023
Satisfaction of charge 2 in full
dot icon24/08/2023
Satisfaction of charge 4 in full
dot icon24/08/2023
Satisfaction of charge SC1563960011 in full
dot icon24/08/2023
Satisfaction of charge SC1563960008 in full
dot icon24/08/2023
Satisfaction of charge 3 in full
dot icon24/08/2023
Satisfaction of charge SC1563960010 in full
dot icon24/08/2023
Satisfaction of charge 6 in full
dot icon24/08/2023
Satisfaction of charge 5 in full
dot icon24/08/2023
Satisfaction of charge SC1563960009 in full
dot icon24/08/2023
Satisfaction of charge SC1563960007 in full
dot icon12/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon01/02/2021
Appointment of Mrs Luisa Pia as a director on 2021-02-01
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Registered office address changed from 2 Fountainbridge Square Edinburgh EH3 9QB Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2019-04-26
dot icon15/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Registration of charge SC1563960012, created on 2018-12-03
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/07/2017
Change of share class name or designation
dot icon20/07/2017
Resolutions
dot icon09/05/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon17/03/2017
Registered office address changed from 95 Gilmore Place Edinburgh EH3 9NU to 2 Fountainbridge Square Edinburgh EH3 9QB on 2017-03-17
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon27/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon13/03/2014
Registration of charge 1563960008
dot icon13/03/2014
Registration of charge 1563960009
dot icon13/03/2014
Registration of charge 1563960010
dot icon13/03/2014
Registration of charge 1563960011
dot icon28/02/2014
Registration of charge 1563960007
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon21/05/2010
Termination of appointment of Sabatino Pia as a secretary
dot icon06/05/2010
Registered office address changed from 97-99 Shandwick Place Edinburgh Midlothian EH2 4SD on 2010-05-06
dot icon12/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 06/03/09; full list of members
dot icon14/01/2009
Appointment terminated director elvira pia
dot icon14/01/2009
Appointment terminated director sabatino pia
dot icon13/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2008
Return made up to 06/03/08; full list of members
dot icon30/01/2008
Compulsory strike-off action has been discontinued
dot icon30/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon25/01/2008
Partic of mort/charge *
dot icon16/11/2007
First Gazette notice for compulsory strike-off
dot icon12/11/2007
Return made up to 06/03/07; full list of members
dot icon22/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon01/12/2006
New director appointed
dot icon04/04/2006
Return made up to 06/03/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/06/2005
Registered office changed on 23/06/05 from: 1 royal terrace edinburgh lothian EH7 5AD
dot icon03/05/2005
Location of register of members
dot icon03/05/2005
Return made up to 06/03/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-03-31
dot icon02/04/2004
Return made up to 06/03/04; full list of members
dot icon09/11/2003
Ad 31/10/03--------- £ si 998@1=998 £ ic 2/1000
dot icon05/03/2003
Return made up to 06/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 06/03/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Partic of mort/charge *
dot icon22/03/2001
Return made up to 06/03/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 06/03/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/04/1999
Return made up to 06/03/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 06/03/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/08/1997
Partic of mort/charge *
dot icon08/04/1997
Director resigned
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: 12 hope street edinburgh EH2 4DD
dot icon04/04/1997
Secretary resigned
dot icon03/04/1997
Return made up to 06/03/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon06/03/1996
Return made up to 06/03/96; full list of members
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon17/08/1995
Partic of mort/charge *
dot icon03/07/1995
Partic of mort/charge *
dot icon30/06/1995
Partic of mort/charge *
dot icon09/06/1995
Director resigned;new director appointed
dot icon20/03/1995
Registered office changed on 20/03/95 from: 24 great king street edinburgh EH3 6QN
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
-
-
2022
1
847.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antonio Pia
Director
01/11/2006 - 02/10/2024
18
Mr Antonio Pia
Director
17/03/2025 - Present
18
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/03/1995 - 17/03/1995
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
06/03/1995 - 17/03/1995
3784
BURNESS SOLICITORS
Nominee Secretary
17/03/1995 - 01/04/1997
345

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 CAIRNSOUTH LIMITED

CAIRNSOUTH LIMITED is an(a) Active company incorporated on 06/03/1995 with the registered office located at 6 St. Colme Street, Edinburgh EH3 6AD. 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 CAIRNSOUTH LIMITED?

toggle

CAIRNSOUTH LIMITED is currently Active. It was registered on 06/03/1995 .

Where is CAIRNSOUTH LIMITED located?

toggle

CAIRNSOUTH LIMITED is registered at 6 St. Colme Street, Edinburgh EH3 6AD.

What does CAIRNSOUTH LIMITED do?

toggle

CAIRNSOUTH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAIRNSOUTH LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.