Background WavePink WaveYellow Wave

PANACEA (CAIRNDHU) LIMITED (SC638191)

PANACEA (CAIRNDHU) LIMITED (SC638191) is an active UK company. incorporated on 7 August 2019. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of domestic buildings. PANACEA (CAIRNDHU) LIMITED has been registered for 6 years. Current directors include SUNTER, Kenneth Robert, TRAYNOR, Paul James.

Company Number
SC638191
Status
active
Type
ltd
Incorporated
7 August 2019
Age
6 years
Address
1 Royal Crescent, Glasgow, G3 7SL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SUNTER, Kenneth Robert, TRAYNOR, Paul James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANACEA (CAIRNDHU) LIMITED

PANACEA (CAIRNDHU) LIMITED is an active company incorporated on 7 August 2019 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PANACEA (CAIRNDHU) LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

SC638191

LTD Company

Age

6 Years

Incorporated 7 August 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PANACEA INVESTMENTS (SCOTLAND) LTD
From: 7 August 2019To: 1 April 2021
Contact
Address

1 Royal Crescent Glasgow, G3 7SL,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA United Kingdom
From: 7 August 2019To: 23 July 2025
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Dec 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SUNTER, Kenneth Robert

Active
GlasgowG3 7SL
Born March 1967
Director
Appointed 07 Aug 2019

TRAYNOR, Paul James

Active
GlasgowG3 7SL
Born October 1974
Director
Appointed 07 Aug 2019

Persons with significant control

1

GlasgowG3 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
2 September 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Resolution
1 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Incorporation Company
7 August 2019
NEWINCIncorporation