Cairness,Lonmay
Fraserburgh
Aberdeenshire
AB43 8XP
Scotland
Director Name | Mrs Gillian Moir |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(62 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Secretary Name | Mrs Gillian Moir |
---|---|
Status | Current |
Appointed | 13 March 2018(63 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
Director Name | Alexander Bisset Moir |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1994) |
Role | Retired |
Correspondence Address | Cairness House Lonmay |
Director Name | William John Moir |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 13 March 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Lonmay Fraserburgh Aberdeenshire AB43 4UL Scotland |
Director Name | Alexander Bell Moir |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(38 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2009) |
Role | Farmer |
Correspondence Address | North Lodge Cairness Fraserburgh Aberdeenshire AB43 5XQ Scotland |
Secretary Name | William Thompson Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1993) |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Secretary Name | Fraser & Mulligan (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(51 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 13 March 2018) |
Correspondence Address | 1 Carden Place Aberdeen AB10 1UT Scotland |
Website | cairnesshouse.com |
---|---|
Email address | [email protected] |
Registered Address | Westby 64 West High Street Forfar DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
11k at £1 | William John Moir Jnr 91.67% Ordinary |
---|---|
1000 at £1 | Executors Of Helen Shirras Moir 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,168 |
Current Liabilities | £230,971 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 27 March 2022 (1 year ago) |
---|---|
Next Return Due | 10 April 2023 (1 week, 3 days from now) |
18 July 2003 | Delivered 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 2022 | Delivered 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 2019 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1969 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
---|---|
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge SC0302530012, created on 29 March 2019 (8 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
29 March 2018 | Notification of Gillian Moir as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Registered 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 2018 | Termination of appointment of William John Moir as a director on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mrs Gillian Moir as a secretary on 13 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Fraser & Mulligan as a secretary on 13 March 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 June 2017 | Appointment of Mrs Gillian Moir as a director on 1 May 2017 (2 pages) |
27 June 2017 | Appointment of Mrs Gillian Moir as a director on 1 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 March 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (3 pages) |
2 March 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (3 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Termination of appointment of Alexander Moir as a director (1 page) |
10 May 2010 | Director's details changed for William John Moir (Junior) on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for William John Moir on 29 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Fraser & Mulligan on 29 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Alexander Moir as a director (1 page) |
10 May 2010 | Director's details changed for William John Moir on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for William John Moir (Junior) on 29 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Fraser & Mulligan on 29 March 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 June 2009 | Return made up to 29/03/09; full list of members (5 pages) |
5 June 2009 | Return made up to 29/03/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
9 July 2007 | Return made up to 29/03/07; full list of members (8 pages) |
9 July 2007 | Return made up to 29/03/07; full list of members (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
11 July 2006 | Return made up to 29/03/06; full list of members (8 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Return made up to 29/03/06; full list of members (8 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
5 August 2003 | Partic of mort/charge * (6 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
19 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 May 2000 | Return made up to 29/03/00; full list of members
|
17 May 2000 | Return made up to 29/03/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
1 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |