CAIRN ACTIVE DESIGN LIMITED
QUEENSFERRY ROAD POSTERVITAL LIMITED

Hellopages » Fife » Fife » KY11 8UP

Company number SC219357
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address 15 PITREAVIE COURT, PITREAVIE BUSINESS PARK, QUEENSFERRY ROAD, DUNFERMLINE FIFE, KY11 8UP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CAIRN ACTIVE DESIGN LIMITED are www.cairnactivedesign.co.uk, and www.cairn-active-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Cairn Active Design Limited is a Private Limited Company. The company registration number is SC219357. Cairn Active Design Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Cairn Active Design Limited is 15 Pitreavie Court Pitreavie Business Park Queensferry Road Dunfermline Fife Ky11 8up. . ROBERTSON, Julie Anne is a Secretary of the company. ROBERTSON, Grant David Smith is a Director of the company. ROBERTSON, Julie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ROBERTSON, Julie Anne
Appointed Date: 15 August 2001

Director
ROBERTSON, Grant David Smith
Appointed Date: 15 August 2001
57 years old

Director
ROBERTSON, Julie
Appointed Date: 10 February 2011
53 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 August 2001
Appointed Date: 22 May 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 August 2001
Appointed Date: 22 May 2001

CAIRN ACTIVE DESIGN LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 35 more events
04 Sep 2001
Memorandum and Articles of Association
31 Aug 2001
Company name changed postervital LIMITED\certificate issued on 31/08/01
30 Aug 2001
Registered office changed on 30/08/01 from: 24 great king street edinburgh EH3 6QN
30 Aug 2001
New director appointed
22 May 2001
Incorporation