Company NameCairn Hotels (Bridge Of Allan) Limited (The)
DirectorMaurice Heron
Company StatusActive
Company NumberSC064846
CategoryPrivate Limited Company
Incorporation Date10 May 1978(46 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Heron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1989(10 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Secretary NameMr Maurice Heron
NationalityBritish
StatusCurrent
Appointed30 January 1989(10 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4RP
Scotland
Director NameYvette Heron
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(10 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 29 September 2019)
RoleHotelier
Country of ResidenceScotland
Correspondence Address1 Forglen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4BE
Scotland

Contact

Websitefk9.co.uk
Telephone07 714500512
Telephone regionMobile

Location

Registered Address46 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RP
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Maurice Heron
75.00%
Ordinary
2.5k at £1Yvette Heron
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

16 May 1990Delivered on: 1 June 1990
Satisfied on: 20 January 1998
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Meadowpark hotel bridge of allan stirling.
Fully Satisfied
23 December 1985Delivered on: 9 January 1986
Satisfied on: 20 January 1998
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The meadowpark hotel bridge of alloa stirling.
Fully Satisfied
22 April 1982Delivered on: 10 May 1982
Satisfied on: 21 November 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Portcullis hotel, castle wynd, stirling.
Fully Satisfied
22 April 1982Delivered on: 4 May 1982
Satisfied on: 22 December 1983
Persons entitled: Ind Coope Alloa Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The portcullis hotel, castle wynd, stirling.
Fully Satisfied
2 September 1980Delivered on: 22 September 1980
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Standard security
Secured details: £10,000 and all further sums to the maximum of £31,000.
Particulars: The birds and bees public house, easter cornton road county of stirling.
Outstanding

Filing History

7 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 September 2022Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 7 September 2022 (1 page)
29 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 March 2020Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 15 Gladstone Place Stirling FK8 2NN on 18 March 2020 (1 page)
14 February 2020Termination of appointment of Yvette Heron as a director on 29 September 2019 (1 page)
14 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 4 August 2011 (1 page)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Yvette Heron on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Yvette Heron on 31 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 29/01/07; full list of members (2 pages)
8 February 2007Return made up to 29/01/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 29/01/06; full list of members (2 pages)
27 February 2006Return made up to 29/01/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
28 January 2005Return made up to 29/01/05; full list of members (7 pages)
28 January 2005Return made up to 29/01/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2004Return made up to 29/01/04; full list of members (7 pages)
26 January 2004Return made up to 29/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 29/01/03; full list of members (7 pages)
3 February 2003Return made up to 29/01/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 29/01/02; full list of members (6 pages)
26 January 2002Return made up to 29/01/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 February 2001Return made up to 29/01/01; full list of members (6 pages)
5 February 2001Return made up to 29/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 29/01/00; full list of members (6 pages)
31 January 2000Return made up to 29/01/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999Return made up to 29/01/99; no change of members (4 pages)
27 January 1999Return made up to 29/01/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1998Return made up to 29/01/98; full list of members (6 pages)
29 January 1998Return made up to 29/01/98; full list of members (6 pages)
20 January 1998Dec mort/charge * (2 pages)
20 January 1998Dec mort/charge * (2 pages)
20 January 1998Dec mort/charge * (7 pages)
20 January 1998Dec mort/charge * (7 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 29/01/97; no change of members (4 pages)
6 February 1997Return made up to 29/01/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1996Return made up to 29/01/96; no change of members (4 pages)
26 January 1996Return made up to 29/01/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)