Cairngorm Creations Ltd.

General information

Name:

Cairngorm Creations Limited.

Office Address:

Level 2, The Beacon 176 St. Vincent Street G2 5SG Glasgow

Number: SC377548

Incorporation date: 2010-04-26

Dissolution date: 2023-03-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC377548 14 years ago, Cairngorm Creations Ltd. had been a private limited company until 2023-03-06 - the date it was officially closed. The last known registration address was Level 2, The Beacon, 176 St. Vincent Street Glasgow.

The company was supervised by a single managing director: Bernard H. who was in charge of it for 13 years.

Ben H. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Harris J.

Role: Secretary

Appointed: 26 April 2010

Latest update: 6 December 2023

Bernard H.

Role: Director

Appointed: 26 April 2010

Latest update: 6 December 2023

People with significant control

Ben H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 26 April 2022
Confirmation statement last made up date 12 April 2021
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 September 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 July 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 22 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 November 2012
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

378 Brandon Street Motherwell

Post code:

ML1 1XA

HQ address,
2013

Address:

378 Brandon Street Motherwell

Post code:

ML1 1XA

HQ address,
2014

Address:

378 Brandon Street Motherwell

Post code:

ML1 1XA

HQ address,
2015

Address:

378 Brandon Street Motherwell

Post code:

ML1 1XA

HQ address,
2016

Address:

378 Brandon Street Motherwell

Post code:

ML1 1XA

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode