Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cairnview Windows & Doors Ltd
Cairnview Windows & Doors Ltd is an active company incorporated on 4 December 2019 with the registered office located in Cupar, Fife. Cairnview Windows & Doors Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC648905
Private limited company
Scottish Company
Age
5 years
Incorporated
4 December 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 September 2025
(1 month ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Cairnview Windows & Doors Ltd
Contact
Update Details
Address
59 Bonnygate
Cupar
KY15 4BY
Scotland
Address changed on
25 Aug 2025
(2 months ago)
Previous address was
2 Melville Street Falkirk FK1 1HZ Scotland
Companies in KY15 4BY
Telephone
01738 553552
Email
Unreported
Website
Highlandhomestyle.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Mr Michael Anderson
PSC • Director • British • Lives in Scotland • Born in Mar 1974 • Business Executive
Cheryl Janet Turner
Director • Business Executive • British • Lives in UK • Born in Feb 1974
Miss Cheryl Janet Turner
PSC • British • Lives in UK • Born in Feb 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hygge Homestyle Ltd
Cheryl Janet Turner is a mutual person.
Active
Town & Trail Ltd
Cheryl Janet Turner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£237.67K
Increased by £19.12K (+9%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£485.65K
Increased by £63.13K (+15%)
Total Liabilities
-£272.04K
Increased by £52.44K (+24%)
Net Assets
£213.61K
Increased by £10.69K (+5%)
Debt Ratio (%)
56%
Increased by 4.04% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
15 Days Ago on 16 Oct 2025
Miss Cheryl Janet Turner Details Changed
2 Months Ago on 29 Aug 2025
Mr Michael Anderson Details Changed
2 Months Ago on 29 Aug 2025
Miss Cheryl Janet Turner (PSC) Details Changed
2 Months Ago on 29 Aug 2025
Mr Michael Anderson (PSC) Details Changed
2 Months Ago on 29 Aug 2025
Registered Address Changed
2 Months Ago on 25 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Miss Cheryl Janet Turner Details Changed
1 Year 2 Months Ago on 31 Aug 2024
Mr Michael Anderson Details Changed
1 Year 2 Months Ago on 31 Aug 2024
Get Alerts
Get Credit Report
Discover Cairnview Windows & Doors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 September 2025 with no updates
Submitted on 16 Oct 2025
Director's details changed for Mr Michael Anderson on 29 August 2025
Submitted on 29 Aug 2025
Director's details changed for Miss Cheryl Janet Turner on 29 August 2025
Submitted on 29 Aug 2025
Change of details for Mr Michael Anderson as a person with significant control on 29 August 2025
Submitted on 29 Aug 2025
Change of details for Miss Cheryl Janet Turner as a person with significant control on 29 August 2025
Submitted on 29 Aug 2025
Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 59 Bonnygate Cupar KY15 4BY on 25 August 2025
Submitted on 25 Aug 2025
Certificate of change of name
Submitted on 24 Jul 2025
Statement of capital following an allotment of shares on 1 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs