Company NameCairnhill Developments Limited
Company StatusActive
Company NumberSC168464
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Phyllis Mary Cook
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(4 years, 3 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMr William Leslie Cook
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(4 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleForeman Builder
Country of ResidenceScotland
Correspondence Address5 Brucklay Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JN
Scotland
Director NameMr Allan James Cook
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMr Allan James Cook
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address14 Lewis Road
Fraserburgh
Aberdeenshire
AB43 9WG
Scotland
Director NamePeter Cowie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2004)
RoleForeman Joiner
Correspondence Address54 Finlayson Street
Fraserburgh
Aberdeenshire
AB43 9JQ
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Contact

Telephone01346 571131
Telephone regionFraserburgh

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.2k at £1Allan James Cook
40.15%
Ordinary
8.2k at £1Mrs Phyllis Mary Cook
40.15%
Ordinary
4k at £1William Leslie Cook
19.70%
Ordinary

Financials

Year2014
Net Worth£361,640
Cash£11
Current Liabilities£196,494

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

15 September 2004Delivered on: 18 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 king street, rosehearty ABN62707.
Outstanding
7 May 2001Delivered on: 15 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of cairnhill road, rosehearty.
Outstanding
28 March 2001Delivered on: 2 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
11 March 1997Delivered on: 26 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1-14 cairnhill development,rosehearty,by fraserburgh.
Outstanding
18 February 1997Delivered on: 3 March 1997
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

Filing History

31 March 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
2 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
20 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mrs Phyllis Mary Cook on 1 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 September 2020Director's details changed for Mr Allan James Cook on 1 September 2020 (2 pages)
23 September 2020Change of details for Mr Allan James Cook as a person with significant control on 1 September 2020 (2 pages)
23 September 2020Change of details for Mrs Phyllis Mary Cook as a person with significant control on 1 September 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 September 2020Director's details changed for Mrs Phyllis Mary Cook on 1 September 2020 (2 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 June 2018Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Grampian AB43 9AB to 79 Broad Street Fraserburgh AB43 9AU on 8 June 2018 (1 page)
8 June 2018Termination of appointment of Brown & Mcrae as a secretary on 8 June 2018 (1 page)
3 October 2017Second filing of Confirmation Statement dated 23/09/2016 (7 pages)
3 October 2017Second filing of Confirmation Statement dated 23/09/2016 (7 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 03/10/2017
(6 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 03/10/2017
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,300
(6 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20,300
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,300
(6 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,300
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20,300
(6 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 20,300
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Phyllis Mary Cook on 23 September 2010 (2 pages)
24 September 2010Director's details changed for William Leslie Cook on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Allan James Cook on 23 September 2010 (2 pages)
24 September 2010Secretary's details changed for Brown & Mcrae on 23 September 2010 (2 pages)
24 September 2010Director's details changed for William Leslie Cook on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
24 September 2010Secretary's details changed for Brown & Mcrae on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Phyllis Mary Cook on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Allan James Cook on 23 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
17 October 2008Return made up to 23/09/08; full list of members (4 pages)
17 October 2008Return made up to 23/09/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 July 2008Director appointed allan james cook (2 pages)
10 July 2008Director appointed allan james cook (2 pages)
1 October 2007Return made up to 23/09/07; full list of members (3 pages)
1 October 2007Return made up to 23/09/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 November 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
2 October 2006Return made up to 23/09/06; full list of members (3 pages)
26 October 2005Return made up to 23/09/05; full list of members (3 pages)
26 October 2005Return made up to 23/09/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 October 2003Return made up to 23/09/03; full list of members (8 pages)
8 October 2003Return made up to 23/09/03; full list of members (8 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
11 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
2 December 2002Return made up to 23/09/02; full list of members (8 pages)
2 December 2002Return made up to 23/09/02; full list of members (8 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
6 November 2001Return made up to 23/09/01; full list of members (8 pages)
6 November 2001Return made up to 23/09/01; full list of members (8 pages)
15 May 2001Partic of mort/charge * (5 pages)
15 May 2001Partic of mort/charge * (5 pages)
2 May 2001Ad 27/04/01--------- £ si 12000@1=12000 £ ic 8300/20300 (2 pages)
2 May 2001Ad 27/04/01--------- £ si 12000@1=12000 £ ic 8300/20300 (2 pages)
2 April 2001Partic of mort/charge * (5 pages)
2 April 2001Partic of mort/charge * (5 pages)
16 March 2001Registered office changed on 16/03/01 from: 79 broad street fraserburgh aberdeenshire AB43 9AU (1 page)
16 March 2001Registered office changed on 16/03/01 from: 79 broad street fraserburgh aberdeenshire AB43 9AU (1 page)
14 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
9 October 2000Return made up to 23/09/00; full list of members (6 pages)
9 October 2000Return made up to 23/09/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 January 2000Return made up to 23/09/99; full list of members (7 pages)
14 January 2000Return made up to 23/09/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 March 1999Return made up to 23/09/98; no change of members (4 pages)
30 March 1999Return made up to 23/09/98; no change of members (4 pages)
16 November 1998Particulars of contract relating to shares (3 pages)
16 November 1998Ad 04/11/98--------- £ si 8298@1=8298 £ ic 2/8300 (2 pages)
16 November 1998Ad 04/11/98--------- £ si 8298@1=8298 £ ic 2/8300 (2 pages)
16 November 1998Particulars of contract relating to shares (3 pages)
21 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 January 1998Return made up to 23/09/97; full list of members (6 pages)
9 January 1998Return made up to 23/09/97; full list of members (6 pages)
20 November 1997Registered office changed on 20/11/97 from: 14 lewis road fraserburgh aberdeenshire AB43 (1 page)
20 November 1997Registered office changed on 20/11/97 from: 14 lewis road fraserburgh aberdeenshire AB43 (1 page)
26 March 1997Partic of mort/charge * (5 pages)
26 March 1997Partic of mort/charge * (5 pages)
3 March 1997Partic of mort/charge * (6 pages)
3 March 1997Partic of mort/charge * (6 pages)
23 September 1996Incorporation (16 pages)
23 September 1996Incorporation (16 pages)