Company NameCairn Homes Limited
DirectorAngela Roddie
Company StatusLiquidation
Company NumberSC163623
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAngela Roddie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address10 Eden Park
Bothwell
Glasgow
Lanarkshire
G71 8SL
Scotland
Secretary NameMary Semple
NationalityBritish
StatusCurrent
Appointed20 November 1996(9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address23 Woodside Avenue
Rutherglen
Glasgow
G73 3JU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address78 Carlton Place
Glasgow
Strathclyde
G5 9TH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Financials

Year2000
Turnover£155,950
Gross Profit£71,239
Net Worth-£31,241
Cash£439
Current Liabilities£31,680

Accounts

Latest Accounts30 April 2000 (24 years ago)
Next Accounts Due28 February 2002 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due8 March 2017 (overdue)

Filing History

1 November 2001Appointment of a provisional liquidator (1 page)
21 September 2001Appointment of a provisional liquidator (1 page)
14 September 2001Court order notice of winding up (1 page)
14 September 2001Notice of winding up order (1 page)
15 August 2001Voluntary strike-off action has been suspended (1 page)
4 July 2001Application for striking-off (1 page)
20 February 2001Return made up to 22/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 April 2000 (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (11 pages)
28 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Dec mort/charge * (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
19 January 1999Partic of mort/charge * (6 pages)
18 March 1998Return made up to 22/02/98; full list of members (5 pages)
7 August 1997Full accounts made up to 30 April 1997 (8 pages)
18 April 1997Return made up to 22/02/97; full list of members (6 pages)
7 February 1997Accounting reference date extended from 28/02 to 30/04 (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Registered office changed on 24/12/96 from: at the offices of pannell kerr forster 78 carlton place glasgow G5 9TH (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996Ad 20/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 December 1996Director resigned (1 page)
18 December 1996Company name changed ramshill LIMITED\certificate issued on 19/12/96 (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
7 March 1996Director resigned (1 page)
22 February 1996Incorporation (16 pages)