Company NameCairness Limited
DirectorsWilliam John Moir (Junior) and Gillian Moir
Company StatusActive
Company NumberSC030253
CategoryPrivate Limited Company
Incorporation Date28 August 1954(69 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameWilliam John Moir (Junior)
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(48 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Cairness,Lonmay
Fraserburgh
Aberdeenshire
AB43 8XP
Scotland
Director NameMrs Gillian Moir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(62 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Secretary NameMrs Gillian Moir
StatusCurrent
Appointed13 March 2018(63 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressWestby 64 West High Street
Forfar
DD8 1BJ
Scotland
Director NameAlexander Bisset Moir
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1994)
RoleRetired
Correspondence AddressCairness House
Lonmay
Director NameWilliam John Moir
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 4 months after company formation)
Appointment Duration29 years, 2 months (resigned 13 March 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRectory
Lonmay
Fraserburgh
Aberdeenshire
AB43 4UL
Scotland
Director NameAlexander Bell Moir
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(38 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 October 2009)
RoleFarmer
Correspondence AddressNorth Lodge
Cairness
Fraserburgh
Aberdeenshire
AB43 5XQ
Scotland
Secretary NameWilliam Thompson Fraser
NationalityBritish
StatusResigned
Appointed29 March 1993(38 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed31 December 1988(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1993)
Correspondence AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Secretary NameFraser & Mulligan (Corporation)
StatusResigned
Appointed14 March 2006(51 years, 7 months after company formation)
Appointment Duration12 years (resigned 13 March 2018)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland

Contact

Websitecairnesshouse.com
Email address[email protected]

Location

Registered AddressWestby
64 West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11k at £1William John Moir Jnr
91.67%
Ordinary
1000 at £1Executors Of Helen Shirras Moir
8.33%
Ordinary

Financials

Year2014
Net Worth£496,168
Current Liabilities£230,971

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

18 July 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
27 June 2022Delivered on: 2 July 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of land at bruxie near fraserburgh lying on the south east of the road leading from bruxie fraserburgh to st combs extending to 4.885 hectares or thereby.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 24.73 hectares of agricultural land at cairnglass, st. Combs, fraserburgh, AB43 8ZF.
Outstanding
21 January 2005Delivered on: 29 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of barnyards known as the home farm of cairness, tow pieces of land known as mid or centre and south observatory parks, cairness, two rough areas of ground part of estate of cairness, field in the parish of rathen and the lands and farm of quarryhill.
Outstanding
21 January 2005Delivered on: 29 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forming westmost portion of lands of cairness, lonmay, aberdeenshire; the rectory park, lonmay, aberdeenshire and the parsonage parks, lonmay, aberdeenshire.
Outstanding
7 December 1988Delivered on: 14 December 1988
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 November 1987Delivered on: 11 November 1987
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former manse known as "the rectory" cairness, lonmay, aberdeenshire 3 fields at quarryhill, lonmay, aberdeenshire woodlands at quarryhill, lonmay, aberdeenshire ground at parkside, rathen, aberdeenshire the shop subjects and tenement flats known as numbers 2, 4 and 6 saltoun square, fraserburgh aberdeenshire.
Fully Satisfied
24 September 1980Delivered on: 29 September 1980
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parsonage parks, lonmay and rectory field, lonmay aberdeenshire.
Fully Satisfied
3 November 1980Delivered on: 10 November 1980
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Recorded standard security
Secured details: All sums due or to become due.
Particulars: Parsonage parks, lonmay and rectory field, lonmay aberdeenshire.
Fully Satisfied
31 December 1969Delivered on: 7 January 1970
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 April 1965Delivered on: 22 April 1968
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ex facie absolute disposition, with relative explanatory letter
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the bank or any account whatsoever.
Particulars: Fraserburgh airfield in the parish of aberdeenshire.
Fully Satisfied
15 July 1964Delivered on: 28 July 1964
Satisfied on: 31 July 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ex facie absolute disposition with relative explanatory letter
Secured details: All moneys due, or to become due from the company to the chargee on any account whatsoever.
Particulars: Cairness home farm, in the parish of lonmay, aberdeenshire.
Fully Satisfied

Filing History

17 October 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
2 July 2022Registration of charge SC0302530013, created on 27 June 2022 (7 pages)
1 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 April 2019Registration of charge SC0302530012, created on 29 March 2019 (8 pages)
24 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Notification of Gillian Moir as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Fraser & Mulligan as a secretary on 13 March 2018 (1 page)
13 March 2018Appointment of Mrs Gillian Moir as a secretary on 13 March 2018 (2 pages)
13 March 2018Registered office address changed from 1 Carden Place Aberdeen AB1 1UT to Westby 64 West High Street Forfar DD8 1BJ on 13 March 2018 (1 page)
13 March 2018Termination of appointment of William John Moir as a director on 13 March 2018 (1 page)
6 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
27 June 2017Appointment of Mrs Gillian Moir as a director on 1 May 2017 (2 pages)
27 June 2017Appointment of Mrs Gillian Moir as a director on 1 May 2017 (2 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 12,000
(5 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 12,000
(5 pages)
2 March 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (3 pages)
2 March 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12,000
(5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12,000
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12,000
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for William John Moir (Junior) on 29 March 2010 (2 pages)
10 May 2010Termination of appointment of Alexander Moir as a director (1 page)
10 May 2010Termination of appointment of Alexander Moir as a director (1 page)
10 May 2010Secretary's details changed for Fraser & Mulligan on 29 March 2010 (2 pages)
10 May 2010Director's details changed for William John Moir on 29 March 2010 (2 pages)
10 May 2010Secretary's details changed for Fraser & Mulligan on 29 March 2010 (2 pages)
10 May 2010Director's details changed for William John Moir on 29 March 2010 (2 pages)
10 May 2010Director's details changed for William John Moir (Junior) on 29 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 June 2009Return made up to 29/03/09; full list of members (5 pages)
5 June 2009Return made up to 29/03/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 May 2008Return made up to 29/03/08; full list of members (5 pages)
13 May 2008Return made up to 29/03/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 July 2007Return made up to 29/03/07; full list of members (8 pages)
9 July 2007Return made up to 29/03/07; full list of members (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Return made up to 29/03/06; full list of members (8 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Return made up to 29/03/06; full list of members (8 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
31 May 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
6 April 2005Return made up to 29/03/05; full list of members (8 pages)
6 April 2005Return made up to 29/03/05; full list of members (8 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 August 2003Partic of mort/charge * (6 pages)
5 August 2003Partic of mort/charge * (6 pages)
10 April 2003Return made up to 29/03/03; full list of members (8 pages)
10 April 2003Return made up to 29/03/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
25 April 2002Return made up to 29/03/02; full list of members (7 pages)
25 April 2002Return made up to 29/03/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
19 April 2001Return made up to 29/03/01; full list of members (7 pages)
19 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 April 1999Return made up to 29/03/99; full list of members (7 pages)
1 April 1999Return made up to 29/03/99; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1998Return made up to 29/03/98; no change of members (4 pages)
1 April 1998Return made up to 29/03/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 April 1996Return made up to 29/03/96; full list of members (6 pages)
26 April 1996Return made up to 29/03/96; full list of members (6 pages)