Background WavePink WaveYellow Wave

CAIRN INVESTMENTS LIMITED (NI048729)

CAIRN INVESTMENTS LIMITED (NI048729) is an active UK company. incorporated on 18 November 2003. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAIRN INVESTMENTS LIMITED has been registered for 22 years. Current directors include MAHON, David Albert, MCCLEMENTS, Neville Robert.

Company Number
NI048729
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
32 East Bridge Street, Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAHON, David Albert, MCCLEMENTS, Neville Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRN INVESTMENTS LIMITED

CAIRN INVESTMENTS LIMITED is an active company incorporated on 18 November 2003 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAIRN INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

NI048729

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

32 East Bridge Street Enniskillen, BT74 7BT,

Previous Addresses

32 East Bridge Street Enniskillen County Fermanagh BT74 7BY
From: 18 November 2003To: 19 November 2010
Timeline

No significant events found

Capital Table
People

Officers

5

3 Active
2 Resigned

MCCLEMENTS, Neville Robert

Active
Derryclawan, LisbellawBT94 5BY
Secretary
Appointed 18 Nov 2003

MAHON, David Albert

Active
1 Drumwhinny RoadBT93 1SD
Born March 1956
Director
Appointed 14 Jan 2004

MCCLEMENTS, Neville Robert

Active
Derryclawan, LisbellawBT94 5BY
Born February 1967
Director
Appointed 14 Jan 2004

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 18 Nov 2003
Resigned 14 Jan 2004

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 18 Nov 2003
Resigned 14 Jan 2004
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
15 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
26 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
4 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
22 February 2009
98-2(NI)98-2(NI)
Legacy
6 October 2008
AC(NI)AC(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
10 October 2006
AC(NI)AC(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Legacy
19 September 2005
AC(NI)AC(NI)
Legacy
16 September 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 January 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 March 2004
402(NI)402(NI)
Resolution
24 February 2004
RESOLUTIONSResolutions
Legacy
3 February 2004
295(NI)295(NI)
Legacy
3 February 2004
133(NI)133(NI)
Legacy
3 February 2004
UDM+A(NI)UDM+A(NI)
Legacy
3 February 2004
296(NI)296(NI)
Legacy
3 February 2004
296(NI)296(NI)
Legacy
3 February 2004
296(NI)296(NI)
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
MEM(NI)MEM(NI)
Legacy
18 November 2003
ARTS(NI)ARTS(NI)
Legacy
18 November 2003
G23(NI)G23(NI)
Legacy
18 November 2003
G21(NI)G21(NI)