Company NameJohn Smith (Cairndinnis) Limited
DirectorsJohn Wylie Smith and Euan James Barr Smith
Company StatusActive
Company NumberSC041355
CategoryPrivate Limited Company
Incorporation Date27 November 1964(59 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameJohn Wylie Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1989(24 years, 3 months after company formation)
Appointment Duration35 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCairndinnis Farmhouse
Haddington
East Lothian
EH41 4PX
Scotland
Secretary NameEuan Smith
NationalityBritish
StatusCurrent
Appointed11 October 2007(42 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address. Cairndinnis
Haddington
East Lothian
EH41 4PX
Scotland
Director NameMr Euan James Barr Smith
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(46 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCairndinnis
Haddington
East Lothian
EH41 4PX
Scotland
Director NameJessie Martin Macpherson Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(24 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 September 2000)
RoleFarm Assistant
Correspondence AddressCairndinnis
Haddington
East Lothian
EH41 4PX
Scotland
Secretary NameMrs Helen Baird Clark Smith
NationalityBritish
StatusResigned
Appointed03 March 1989(24 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 November 2001)
RoleCompany Director
Correspondence AddressBerran
Cairndinnis
Haddington
East Lothian
EH41 4PX
Scotland
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed25 November 2001(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressBerran,Cairndinnis
Haddington
East Lothian
EH41 4PX
Scotland

Contact

Websitecairndinnis.net

Location

Registered AddressCairndinnis
Haddington
East Lothian
EH41 4PX
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

8.5k at £1John Wylie Smith
50.02%
Ordinary
8.5k at £1Euan Smith
49.98%
Ordinary

Financials

Year2014
Net Worth£577,894
Current Liabilities£167,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

23 September 2013Delivered on: 26 September 2013
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 August 1967Delivered on: 15 August 1967
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition & letter of agreement
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Farm & lands of cairndinnis, haddington.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 December 2023Change of share class name or designation (2 pages)
13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
31 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 August 2017Change of details for Mr Euan James Barr Smith as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Euan James Barr Smith as a person with significant control on 10 August 2017 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 16,950
(4 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 16,950
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 16,950
(4 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 16,950
(4 pages)
5 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 16,950
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 16,950
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 16,950
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 16,950
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Registration of charge 0413550002 (5 pages)
26 September 2013Registration of charge 0413550002 (5 pages)
4 March 2013Director's details changed for John Wylie Smith on 1 March 2013 (2 pages)
4 March 2013Director's details changed for John Wylie Smith on 1 March 2013 (2 pages)
4 March 2013Director's details changed for John Wylie Smith on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 16,950
(4 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 16,950
(4 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 16,950
(4 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Purchase of own shares. (3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for John Wylie Smith on 15 March 2012 (2 pages)
15 March 2012Director's details changed for John Wylie Smith on 15 March 2012 (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise powers under section 550 and 175 of CA2006 14/02/2012
(17 pages)
17 February 2012Statement of company's objects (2 pages)
17 February 2012Statement of company's objects (2 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise powers under section 550 and 175 of CA2006 14/02/2012
(17 pages)
1 November 2011Appointment of Mr Euan Smith as a director (2 pages)
1 November 2011Appointment of Mr Euan Smith as a director (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for John Wylie Smith on 3 March 2010 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Wylie Smith on 3 March 2010 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Wylie Smith on 3 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 03/03/09; full list of members (4 pages)
23 April 2009Return made up to 03/03/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Appointment terminate, secretary john smith logged form (1 page)
24 April 2008Appointment terminate, secretary john smith logged form (1 page)
14 April 2008Return made up to 03/03/08; full list of members (4 pages)
14 April 2008Return made up to 03/03/08; full list of members (4 pages)
21 March 2008Appointment terminated secretary john smith (1 page)
21 March 2008Appointment terminated secretary john smith (1 page)
5 March 2008Secretary appointed euan smith (2 pages)
5 March 2008Secretary appointed euan smith (2 pages)
3 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
20 February 2008Accounting reference date shortened from 28/05/08 to 31/03/08 (1 page)
20 February 2008Accounting reference date shortened from 28/05/08 to 31/03/08 (1 page)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 28 May 2006 (6 pages)
15 March 2006Return made up to 03/03/06; full list of members (3 pages)
15 March 2006Return made up to 03/03/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 28 May 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 28 May 2005 (5 pages)
24 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 December 2004Total exemption small company accounts made up to 28 May 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 28 May 2004 (5 pages)
11 March 2004Return made up to 03/03/04; full list of members (8 pages)
11 March 2004Return made up to 03/03/04; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 28 May 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 May 2003 (5 pages)
4 March 2003Return made up to 03/03/03; full list of members (7 pages)
4 March 2003Return made up to 03/03/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 28 May 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 28 May 2002 (4 pages)
25 March 2002Return made up to 03/03/02; full list of members (7 pages)
25 March 2002Return made up to 03/03/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 28 May 2001 (5 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Total exemption small company accounts made up to 28 May 2001 (5 pages)
14 January 2002Secretary resigned (1 page)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2000Accounts for a small company made up to 28 May 2000 (6 pages)
19 December 2000Accounts for a small company made up to 28 May 2000 (6 pages)
6 March 2000Return made up to 03/03/00; full list of members (8 pages)
6 March 2000Return made up to 03/03/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 28 May 1999 (6 pages)
2 December 1999Accounts for a small company made up to 28 May 1999 (6 pages)
26 March 1999Return made up to 03/03/99; no change of members (6 pages)
26 March 1999Return made up to 03/03/99; no change of members (6 pages)
11 November 1998Accounts for a small company made up to 28 May 1998 (6 pages)
11 November 1998Accounts for a small company made up to 28 May 1998 (6 pages)
31 December 1997Accounts for a small company made up to 28 May 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 May 1997 (6 pages)
6 March 1997Return made up to 03/03/97; no change of members (4 pages)
6 March 1997Return made up to 03/03/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 28 May 1996 (6 pages)
15 October 1996Accounts for a small company made up to 28 May 1996 (6 pages)
19 April 1996Return made up to 03/03/96; full list of members (6 pages)
19 April 1996Return made up to 03/03/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 28 May 1995 (6 pages)
8 January 1996Accounts for a small company made up to 28 May 1995 (6 pages)