Edinburgh
Midlothian
EH11 2BD
Scotland
Director Name | Mr Gerard Vincent Cairney |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Barony Terrace Edinburgh EH12 8RE Scotland |
Secretary Name | Mrs Teresa Ann Cairney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Barony Terrace Edinburgh EH12 8RE Scotland |
Director Name | Mr Michael Patrick Cairney |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Barony Terrace Edinburgh EH12 8RE Scotland |
Director Name | Mr Gerard Vincent Cairney |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 March 2016) |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 1 Distillery Lane Distillery Lane Edinburgh EH11 2BD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cairney.com |
---|
Registered Address | 1 Distillery Lane Edinburgh Midlothian EH11 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
143 at £1 | David Cairney 33.33% Ordinary B |
---|---|
143 at £1 | Micahel Cairney 33.33% Ordinary B |
142 at £1 | Ailsa Cairney 33.10% Ordinary B |
900 at £0.001 | Gerard V. Cairney 0.21% Ordinary |
100 at £0.001 | Teresa Cairney 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,885 |
Cash | £65,149 |
Current Liabilities | £125,108 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Termination of appointment of Gerard Vincent Cairney as a director on 22 March 2016 (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Appointment of M Tracy Besant as a director on 1 August 2015 (2 pages) |
15 December 2015 | Termination of appointment of Teresa Ann Cairney as a secretary on 31 July 2015 (1 page) |
21 September 2015 | Appointment of Mr Gerard Vincent Cairney as a director on 21 September 2015 (2 pages) |
15 July 2015 | Termination of appointment of Gerard Vincent Cairney as a director on 30 June 2015 (1 page) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Michael Cairney as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 April 2010 | Director's details changed for Mr Gerard Vincent Cairney on 12 March 2010 (2 pages) |
4 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
4 April 2010 | Director's details changed for Mr Michael Patrick Cairney on 12 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 April 2008 | Director appointed mr michael patrick cairney (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 March 2000 | Return made up to 12/03/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 May 1999 | Return made up to 12/03/99; no change of members (4 pages) |
19 April 1999 | Ad 31/03/99--------- £ si 428@1=428 £ ic 1000/1428 (2 pages) |
31 March 1999 | Resolutions
|
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1998 | Return made up to 12/03/98; full list of members (6 pages) |
8 May 1997 | Ad 12/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Incorporation (14 pages) |