CAIRNVIEW LIMITED

Register to unlock more data on OkredoRegister

CAIRNVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC155445

Incorporation date

20/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

53 Braid Avenue, Edinburgh, EH10 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon02/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon14/11/2025
Micro company accounts made up to 2025-02-18
dot icon21/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/08/2024
Micro company accounts made up to 2024-02-18
dot icon03/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-02-18
dot icon03/02/2023
Appointment of Mrs Agnes Patricia Charters as a director on 2022-12-05
dot icon03/02/2023
Appointment of Mrs Claire Wyllie Hill as a director on 2022-12-05
dot icon03/02/2023
Cessation of Walter Murray Charters as a person with significant control on 2022-12-05
dot icon03/02/2023
Change of details for Mrs Agnes Patricia Charters as a person with significant control on 2022-12-05
dot icon03/02/2023
Cessation of Claire Wyllie Hill as a person with significant control on 2022-12-05
dot icon03/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon14/12/2022
Satisfaction of charge 3 in full
dot icon14/12/2022
Satisfaction of charge 1 in full
dot icon14/12/2022
Satisfaction of charge 2 in full
dot icon10/11/2022
Micro company accounts made up to 2022-02-18
dot icon22/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-02-18
dot icon12/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-02-18
dot icon25/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-02-18
dot icon27/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-02-18
dot icon24/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-02-18
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-02-18
dot icon11/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-02-18
dot icon22/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon09/10/2014
Micro company accounts made up to 2014-02-18
dot icon17/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-02-18
dot icon06/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-18
dot icon29/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon28/02/2012
Director's details changed for Walter Murray Charters on 2012-02-28
dot icon10/05/2011
Total exemption small company accounts made up to 2011-02-18
dot icon14/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-18
dot icon08/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-18
dot icon17/03/2009
Return made up to 20/01/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-18
dot icon25/02/2008
Return made up to 20/01/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-18
dot icon22/02/2007
Return made up to 20/01/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-02-18
dot icon08/03/2006
Return made up to 20/01/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-02-18
dot icon16/02/2005
Return made up to 20/01/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-02-18
dot icon20/02/2004
Return made up to 20/01/04; full list of members
dot icon22/11/2003
Total exemption small company accounts made up to 2003-02-18
dot icon04/02/2003
Return made up to 20/01/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-18
dot icon29/03/2002
Return made up to 20/01/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-02-18
dot icon19/07/2001
Partic of mort/charge *
dot icon19/07/2001
Partic of mort/charge *
dot icon10/01/2001
Return made up to 20/01/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-02-18
dot icon26/01/2000
Return made up to 20/01/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-02-18
dot icon12/02/1999
Return made up to 20/01/99; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1998-02-18
dot icon11/02/1998
Return made up to 20/01/98; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-02-18
dot icon09/10/1997
Partic of mort/charge *
dot icon23/01/1997
Return made up to 20/01/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-02-18
dot icon29/03/1996
Ad 01/03/96--------- £ si 1@1=1 £ ic 2/3
dot icon29/03/1996
Return made up to 20/01/96; full list of members
dot icon07/11/1995
Accounting reference date notified as 18/02
dot icon13/02/1995
Nc inc already adjusted 02/02/95
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon10/02/1995
Memorandum and Articles of Association
dot icon09/02/1995
New director appointed
dot icon09/02/1995
Director resigned;new director appointed
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Registered office changed on 09/02/95 from: 24 great king street edinburgh EH3 6QN
dot icon20/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/02/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
18/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/02/2025
dot iconNext account date
18/02/2026
dot iconNext due on
18/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
210.87K
-
0.00
-
-
2022
0
213.35K
-
0.00
-
-
2023
0
209.46K
-
0.00
-
-
2023
0
209.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

209.46K £Descended-1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/01/1995 - 02/02/1995
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
20/01/1995 - 02/02/1995
3784
Mrs Agnes Patricia Charters
Director
05/12/2022 - Present
1
Mr Walter Murray Charters
Director
02/02/1995 - Present
4
Mrs Claire Wyllie Hill
Director
05/12/2022 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIRNVIEW LIMITED

CAIRNVIEW LIMITED is an(a) Active company incorporated on 20/01/1995 with the registered office located at 53 Braid Avenue, Edinburgh, EH10 6EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRNVIEW LIMITED?

toggle

CAIRNVIEW LIMITED is currently Active. It was registered on 20/01/1995 .

Where is CAIRNVIEW LIMITED located?

toggle

CAIRNVIEW LIMITED is registered at 53 Braid Avenue, Edinburgh, EH10 6EB.

What does CAIRNVIEW LIMITED do?

toggle

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

What is the latest filing for CAIRNVIEW LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-20 with no updates.