Company NameCairn Letting Limited
DirectorDavid Rowand
Company StatusActive
Company NumberSC210819
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Previous NameCairn Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Rowand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address34 Gibson Street
Glasgow
Lanarkshire
G12 8NX
Scotland
Secretary NamePaul Shields
NationalityBritish
StatusCurrent
Appointed01 June 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleResidents Property Management
Correspondence Address34 Gibson Street
Glasgow
Lanarkshire
G12 8NX
Scotland
Director NameMr Alan David Harry Bruce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address6 Crown Terrace
Glasgow
G12 9HA
Scotland
Secretary NameMr David Rowand
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address634 Clarkston Road
Glasgow
G44 3YS
Scotland
Secretary NameSheena Mills
NationalityBritish
StatusResigned
Appointed15 December 2006(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressGreenfield Cottage
Moor Road
Eaglesham
G76 0QG
Scotland

Contact

Websitewww.cairnletting.com
Telephone0131 3472522
Telephone regionEdinburgh

Location

Registered Address34 Gibson Street
Glasgow
G12 8NX
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Rowand Property Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£453,666
Cash£88,918
Current Liabilities£710,030

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

25 March 2009Delivered on: 15 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
8 September 2022Confirmation statement made on 7 September 2022 with updates (5 pages)
4 March 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
8 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
10 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
11 January 2021Confirmation statement made on 7 September 2020 with updates (4 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 April 2020Cessation of David Rowand as a person with significant control on 6 April 2016 (1 page)
7 April 2020Cessation of Jillian Rowand as a person with significant control on 6 April 2016 (1 page)
7 April 2020Notification of Rowand Property Consultants Limited as a person with significant control on 6 April 2016 (2 pages)
4 November 2019Satisfaction of charge 1 in full (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 September 2017Notification of David Rowand as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Jillian Rowand as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Jillian Rowand as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
13 September 2017Secretary's details changed for Paul Shields on 18 August 2017 (1 page)
13 September 2017Director's details changed for Mr David Rowand on 18 August 2017 (2 pages)
13 September 2017Director's details changed for Mr David Rowand on 18 August 2017 (2 pages)
13 September 2017Secretary's details changed for Paul Shields on 18 August 2017 (1 page)
13 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
13 September 2017Notification of David Rowand as a person with significant control on 13 September 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 55
(4 pages)
12 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 55
(4 pages)
12 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 55
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 55
(4 pages)
31 October 2014Secretary's details changed for Paul Shields on 1 August 2014 (1 page)
31 October 2014Secretary's details changed for Paul Shields on 1 August 2014 (1 page)
31 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 55
(4 pages)
31 October 2014Secretary's details changed for Paul Shields on 1 August 2014 (1 page)
31 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 55
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 55
(4 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 55
(4 pages)
25 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 55
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Secretary's details changed for Paul Shields on 23 June 2009 (1 page)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
12 October 2009Secretary's details changed for Paul Shields on 23 June 2009 (1 page)
12 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2009Return made up to 07/09/08; full list of members (3 pages)
3 February 2009Return made up to 07/09/08; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 March 2007Memorandum and Articles of Association (11 pages)
9 March 2007Memorandum and Articles of Association (11 pages)
27 February 2007Company name changed cairn management LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed cairn management LIMITED\certificate issued on 27/02/07 (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 22 newton place glasgow G3 7PY (1 page)
23 January 2007Registered office changed on 23/01/07 from: 22 newton place glasgow G3 7PY (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Director resigned (1 page)
20 October 2006Return made up to 07/09/06; full list of members (7 pages)
20 October 2006Return made up to 07/09/06; full list of members (7 pages)
27 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 December 2004Return made up to 07/09/04; full list of members (7 pages)
7 December 2004Return made up to 07/09/04; full list of members (7 pages)
21 October 2004Registered office changed on 21/10/04 from: 158 queens drive glasgow G42 8QN (1 page)
21 October 2004Registered office changed on 21/10/04 from: 158 queens drive glasgow G42 8QN (1 page)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
9 June 2004Ad 09/03/04--------- £ si 53@1=53 £ ic 2/55 (2 pages)
9 June 2004Ad 09/03/04--------- £ si 53@1=53 £ ic 2/55 (2 pages)
27 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
21 September 2003Secretary's particulars changed (1 page)
21 September 2003Director's particulars changed (1 page)
30 July 2003Company name changed idealletting.com LIMITED\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed idealletting.com LIMITED\certificate issued on 30/07/03 (2 pages)
10 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
10 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
23 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
23 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
18 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Company name changed housemouse.com LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed housemouse.com LIMITED\certificate issued on 22/11/00 (2 pages)
7 September 2000Incorporation (17 pages)
7 September 2000Incorporation (17 pages)