Company NameCairney Hardware Limited
Company StatusDissolved
Company NumberSC173363
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameM Tracy Besant
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Distillery Lane
Edinburgh
Midlothian
EH11 2BD
Scotland
Director NameMr Gerard Vincent Cairney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address22 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Secretary NameMrs Teresa Ann Cairney
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameMr Michael Patrick Cairney
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address22 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameMr Gerard Vincent Cairney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 March 2016)
RoleIronmonger
Country of ResidenceScotland
Correspondence Address1 Distillery Lane Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecairney.com

Location

Registered Address1 Distillery Lane
Edinburgh
Midlothian
EH11 2BD
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

143 at £1David Cairney
33.33%
Ordinary B
143 at £1Micahel Cairney
33.33%
Ordinary B
142 at £1Ailsa Cairney
33.10%
Ordinary B
900 at £0.001Gerard V. Cairney
0.21%
Ordinary
100 at £0.001Teresa Cairney
0.02%
Ordinary

Financials

Year2014
Net Worth£64,885
Cash£65,149
Current Liabilities£125,108

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Termination of appointment of Gerard Vincent Cairney as a director on 22 March 2016 (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
15 December 2015Appointment of M Tracy Besant as a director on 1 August 2015 (2 pages)
15 December 2015Termination of appointment of Teresa Ann Cairney as a secretary on 31 July 2015 (1 page)
21 September 2015Appointment of Mr Gerard Vincent Cairney as a director on 21 September 2015 (2 pages)
15 July 2015Termination of appointment of Gerard Vincent Cairney as a director on 30 June 2015 (1 page)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 429
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 429
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Michael Cairney as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 April 2010Director's details changed for Mr Gerard Vincent Cairney on 12 March 2010 (2 pages)
4 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
4 April 2010Director's details changed for Mr Michael Patrick Cairney on 12 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 12/03/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 April 2008Director appointed mr michael patrick cairney (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 12/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2006Return made up to 12/03/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 12/03/05; full list of members (3 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 April 2004Return made up to 12/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 12/03/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 12/03/02; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 12/03/01; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 May 1999Return made up to 12/03/99; no change of members (4 pages)
19 April 1999Ad 31/03/99--------- £ si 428@1=428 £ ic 1000/1428 (2 pages)
31 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 12/03/98; full list of members (6 pages)
8 May 1997Ad 12/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Incorporation (14 pages)