Company NameCairn Credit Management Limited
Company StatusDissolved
Company NumberSC398705
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Secretary NameMrs Jane Armour
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
Aberdeen City
AB10 1YP
Scotland
Director NameMr Neil Anthony Armour
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 25 October 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
Aberdeen City
AB10 1YP
Scotland
Director NameMrs Jane Armour
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 25 October 2016)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
Aberdeen City
AB10 1YP
Scotland
Director NameMrs Jane Armour
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address181 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6BT
Scotland
Director NameMrs Janice Godber
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albyn Terrace
Aberdeen
Aberdeen City
AB10 1YP
Scotland
Director NameMrs Jennifer Penman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
Aberdeen City
AB10 1YP
Scotland

Location

Registered Address10 Albyn Terrace
Aberdeen
Aberdeen City
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1000 at £1Neil Armour
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Termination of appointment of Jennifer Penman as a director on 2 December 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 June 2015Appointment of Mrs Jennifer Penman as a director on 2 June 2015 (2 pages)
19 June 2015Appointment of Mrs Jennifer Penman as a director on 2 June 2015 (2 pages)
18 June 2015Appointment of Mrs Jane Armour as a director on 2 June 2015 (2 pages)
18 June 2015Appointment of Mrs Jane Armour as a director on 2 June 2015 (2 pages)
17 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(3 pages)
17 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
2 April 2014Company name changed treble canary LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
26 May 2013Director's details changed for Mr Neil Anthony Armour on 1 June 2012 (2 pages)
26 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
26 May 2013Director's details changed for Mr Neil Anthony Armour on 1 June 2012 (2 pages)
5 December 2012Company name changed pcrs public LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Termination of appointment of Janice Godber as a director (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR Scotland on 29 May 2012 (1 page)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 May 2012Director's details changed for Mrs Janice Godber on 1 December 2011 (2 pages)
13 May 2012Secretary's details changed for Mrs Jane Armour on 1 December 2011 (1 page)
13 May 2012Director's details changed for Mrs Janice Godber on 1 December 2011 (2 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
13 May 2012Secretary's details changed for Mrs Jane Armour on 1 December 2011 (1 page)
2 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 February 2012Company name changed pcsgov LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Appointment of Mr Neil Anthony Armour as a director (6 pages)
23 June 2011Termination of appointment of Jane Armour as a director (4 pages)
3 May 2011Incorporation (24 pages)