Company NameCairn O'Mount Limited
DirectorKatherine Elizabeth Somervell
Company StatusActive
Company NumberSC032553
CategoryPrivate Limited Company
Incorporation Date13 September 1957(66 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Katherine Elizabeth Somervell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(36 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressSavills, 37 Albyn Place Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NamePeter Gordon Colin Somervell
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1988(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 1993)
RoleGentleman
Correspondence AddressFettercairn House
Fettercairn
Laurencekirk
Kincardineshire
AB30 1DH
Scotland
Director NameEwan Nicoll Berkeley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1988(30 years, 7 months after company formation)
Appointment Duration36 years (resigned 09 April 2024)
RoleChartered Land Agent
Country of ResidenceScotland
Correspondence AddressSavills, 37 Albyn Place Albyn Place
Aberdeen
AB10 1YN
Scotland
Secretary NameEwan Nicoll Berkeley
NationalityBritish
StatusResigned
Appointed05 April 1988(30 years, 7 months after company formation)
Appointment Duration36 years (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Clerk Street
Brechin
Angus
DD9 6AE
Scotland

Contact

Websitesavills.co.uk
Telephone020 74998644
Telephone regionLondon

Location

Registered AddressSavills, 37 Albyn Place
Albyn Place
Aberdeen
AB10 1YN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Mrs K.e. Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,780
Cash£8,470
Current Liabilities£26,964

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

15 June 2023Micro company accounts made up to 5 April 2023 (6 pages)
7 April 2023Director's details changed for Miss Katherine Elizabeth Somervell on 18 March 2023 (2 pages)
7 April 2023Director's details changed for Ewan Nicoll Berkeley on 18 March 2023 (2 pages)
7 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
3 April 2023Director's details changed for Miss Katherine Elizabeth Somervell on 18 March 2023 (2 pages)
3 April 2023Director's details changed for Ewan Nicoll Berkeley on 18 March 2023 (2 pages)
22 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
8 April 2022Registered office address changed from 12 Clerk St Brechin Angus DD9 6AE to Savills, 37 Albyn Place Albyn Place Aberdeen AB10 1YN on 8 April 2022 (1 page)
8 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
4 February 2022Director's details changed for Miss Katherine Elizabeth Somervell on 4 February 2022 (2 pages)
4 February 2022Director's details changed for Miss Katherine Elizabeth Somervell on 4 February 2022 (2 pages)
4 February 2022Micro company accounts made up to 5 April 2021 (3 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 5 April 2020 (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
26 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 June 2013Director's details changed for Katherine Elizabeth Robertson on 30 May 2013 (2 pages)
17 June 2013Director's details changed for Katherine Elizabeth Robertson on 30 May 2013 (2 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 April 2010Director's details changed for Ewan Nicoll Berkeley on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Katherine Elizabeth Robertson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Katherine Elizabeth Robertson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Katherine Elizabeth Robertson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Ewan Nicoll Berkeley on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Ewan Nicoll Berkeley on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 April 2009Return made up to 19/03/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
29 March 2007Return made up to 19/03/07; full list of members (7 pages)
29 March 2007Return made up to 19/03/07; full list of members (7 pages)
15 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
15 January 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
22 March 2006Return made up to 19/03/06; full list of members (7 pages)
22 March 2006Return made up to 19/03/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
29 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
22 March 2004Return made up to 19/03/04; full list of members (7 pages)
22 March 2004Return made up to 19/03/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
18 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
18 February 2004Total exemption full accounts made up to 5 April 2003 (10 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
10 April 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2002Resolutions
  • RES13 ‐ Sect 159-162 inclusive 26/01/02
(1 page)
6 February 2002Resolutions
  • RES13 ‐ Sect 159-162 inclusive 26/01/02
(1 page)
4 January 2002Full accounts made up to 5 April 2001 (8 pages)
4 January 2002Full accounts made up to 5 April 2001 (8 pages)
4 January 2002Full accounts made up to 5 April 2001 (8 pages)
31 March 2001Return made up to 05/04/01; full list of members (6 pages)
31 March 2001Return made up to 05/04/01; full list of members (6 pages)
10 November 2000Full accounts made up to 5 April 2000 (8 pages)
10 November 2000Full accounts made up to 5 April 2000 (8 pages)
10 November 2000Full accounts made up to 5 April 2000 (8 pages)
13 April 2000Return made up to 05/04/00; full list of members (6 pages)
13 April 2000Return made up to 05/04/00; full list of members (6 pages)
11 November 1999Full accounts made up to 5 April 1999 (6 pages)
11 November 1999Full accounts made up to 5 April 1999 (6 pages)
11 November 1999Full accounts made up to 5 April 1999 (6 pages)
12 April 1999Return made up to 05/04/99; no change of members (4 pages)
12 April 1999Return made up to 05/04/99; no change of members (4 pages)
27 November 1998Full accounts made up to 5 April 1998 (6 pages)
27 November 1998Full accounts made up to 5 April 1998 (6 pages)
27 November 1998Full accounts made up to 5 April 1998 (6 pages)
22 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Full accounts made up to 5 April 1997 (6 pages)
3 December 1997Full accounts made up to 5 April 1997 (6 pages)
3 December 1997Full accounts made up to 5 April 1997 (6 pages)
16 April 1997Return made up to 05/04/97; full list of members (6 pages)
16 April 1997Return made up to 05/04/97; full list of members (6 pages)
9 January 1997Full accounts made up to 5 April 1996 (6 pages)
9 January 1997Full accounts made up to 5 April 1996 (6 pages)
9 January 1997Full accounts made up to 5 April 1996 (6 pages)
13 May 1996Return made up to 05/04/96; no change of members (4 pages)
13 May 1996Return made up to 05/04/96; no change of members (4 pages)
11 December 1995Full accounts made up to 5 April 1995 (6 pages)
11 December 1995Full accounts made up to 5 April 1995 (6 pages)
11 December 1995Full accounts made up to 5 April 1995 (6 pages)
13 September 1957Incorporation (13 pages)
13 September 1957Incorporation (13 pages)