General information

Name:

Cairndale Limited

Office Address:

Craiglea Beechgrove DG10 9RS Moffat

Number: SC344290

Incorporation date: 2008-06-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cairndale Ltd can be found at Moffat at Craiglea. You can search for the firm by referencing its postal code - DG10 9RS. Cairndale's founding dates back to 2008. This business is registered under the number SC344290 and its state is active. Since 2020-10-09 Cairndale Ltd is no longer under the name Sherwood Products. This firm's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-09-30 is the last time when the company accounts were filed.

Currently, the directors appointed by the business are as follow: David K. chosen to lead the company ten years ago and Alison K. chosen to lead the company 16 years ago.

Executives with significant control over the firm are: David K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Cairndale Ltd 2020-10-09
  • Sherwood Products Ltd 2008-06-12

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 23 January 2014

Latest update: 9 February 2024

Alison K.

Role: Director

Appointed: 12 June 2008

Latest update: 9 February 2024

People with significant control

David K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 4 June 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 January 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 16 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode