UKBizDB.co.uk

CAIRNCROSS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cairncross Limited. The company was founded 22 years ago and was given the registration number SC221294. The firm's registered office is in EDINBURGH. You can find them at 83 Moredun Park Road, , Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAIRNCROSS LIMITED
Company Number:SC221294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2001
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:83 Moredun Park Road, Edinburgh, United Kingdom, EH17 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Moredun Park Road, Edinburgh, United Kingdom, EH17 7HJ

Director07 August 2023Active
83, Moredun Park Road, Edinburgh, Scotland, EH17 7HJ

Director31 March 2018Active
83, Moredun Park Road, Edinburgh, Scotland, EH17 7HJ

Director31 March 2018Active
83, Moredun Park Road, Edinburgh, United Kingdom, EH17 7HJ

Secretary06 September 2006Active
34 Claremont Court, Edinburgh, EH7 4LA

Secretary17 July 2001Active
31 Parklands Crescent, Dalgety Bay, Dunfermline, KY11 9FN

Secretary25 January 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 July 2001Active
83, Moredun Park Road, Edinburgh, United Kingdom, EH17 7HJ

Director06 September 2006Active
83, Moredun Park Road, Edinburgh, United Kingdom, EH17 7HJ

Director06 September 2006Active
3/10 Saunders Street, Edinburgh, EH3 6TR

Director25 January 2002Active
22 Poplar Park, Port Seton, Prestonpans, EH32 0TD

Director17 July 2001Active
34 Claremont Court, Edinburgh, EH7 4LA

Director17 July 2001Active
22 Poplar Park, Port Seton, Prestonpans, EH32 0TD

Director17 July 2001Active
11 Granton Mill Crescent, Edinburgh,

Director25 January 2002Active
31 Parklands Crescent, Dalgety Bay, Dunfermline, KY11 9FN

Director25 January 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 July 2001Active

People with Significant Control

Ms Patricia Anne Smith Gallagher
Notified on:31 March 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:Scotland
Address:83, Moredun Park Road, Edinburgh, Scotland, EH17 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Clayton
Notified on:17 July 2016
Status:Active
Date of birth:October 1973
Nationality:Scottish
Country of residence:United Kingdom
Address:83, Moredun Park Road, Edinburgh, United Kingdom, EH17 7HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Heather Clayton
Notified on:17 July 2016
Status:Active
Date of birth:June 1973
Nationality:Scottish
Country of residence:Scotland
Address:19, Howe Park, Edinburgh, Scotland, EH10 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-04-02Officers

Appoint person director company with name date.

Download
2018-04-02Officers

Appoint person director company with name date.

Download
2018-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-02Address

Change registered office address company with date old address new address.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.