Glasgow
Lanarkshire
G12 8NX
Scotland
Secretary Name | Paul Shields |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Residents Property Management |
Correspondence Address | 34 Gibson Street Glasgow Lanarkshire G12 8NX Scotland |
Director Name | Mr Alan David Harry Bruce |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 6 Crown Terrace Glasgow G12 9HA Scotland |
Secretary Name | Mr David Rowand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 634 Clarkston Road Glasgow G44 3YS Scotland |
Secretary Name | Sheena Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Greenfield Cottage Moor Road Eaglesham G76 0QG Scotland |
Website | www.cairnletting.com |
---|---|
Telephone | 0131 3472522 |
Telephone region | Edinburgh |
Registered Address | 34 Gibson Street Glasgow G12 8NX Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Rowand Property Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£453,666 |
Cash | £88,918 |
Current Liabilities | £710,030 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
25 March 2009 | Delivered 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 |
---|
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
8 September 2022 | Confirmation statement made on 7 September 2022 with updates (5 pages) |
4 March 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
8 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
10 March 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
12 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
11 January 2021 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 April 2020 | Cessation of David Rowand as a person with significant control on 6 April 2016 (1 page) |
7 April 2020 | Cessation of Jillian Rowand as a person with significant control on 6 April 2016 (1 page) |
7 April 2020 | Notification of Rowand Property Consultants Limited as a person with significant control on 6 April 2016 (2 pages) |
4 November 2019 | Satisfaction of charge 1 in full (1 page) |
9 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 September 2017 | Notification of David Rowand as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Jillian Rowand as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Jillian Rowand as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
13 September 2017 | Secretary's details changed for Paul Shields on 18 August 2017 (1 page) |
13 September 2017 | Director's details changed for Mr David Rowand on 18 August 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr David Rowand on 18 August 2017 (2 pages) |
13 September 2017 | Secretary's details changed for Paul Shields on 18 August 2017 (1 page) |
13 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
13 September 2017 | Notification of David Rowand as a person with significant control on 13 September 2017 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Paul Shields on 1 August 2014 (1 page) |
31 October 2014 | Secretary's details changed for Paul Shields on 1 August 2014 (1 page) |
31 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Paul Shields on 1 August 2014 (1 page) |
31 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Secretary's details changed for Paul Shields on 23 June 2009 (1 page) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Secretary's details changed for Paul Shields on 23 June 2009 (1 page) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2009 | Return made up to 07/09/08; full list of members (3 pages) |
3 February 2009 | Return made up to 07/09/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Return made up to 07/09/07; no change of members
|
25 September 2007 | Return made up to 07/09/07; no change of members
|
1 May 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 March 2007 | Memorandum and Articles of Association (11 pages) |
9 March 2007 | Memorandum and Articles of Association (11 pages) |
27 February 2007 | Company name changed cairn management LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed cairn management LIMITED\certificate issued on 27/02/07 (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 newton place glasgow G3 7PY (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 22 newton place glasgow G3 7PY (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
27 October 2005 | Return made up to 07/09/05; full list of members
|
27 October 2005 | Return made up to 07/09/05; full list of members
|
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 December 2004 | Return made up to 07/09/04; full list of members (7 pages) |
7 December 2004 | Return made up to 07/09/04; full list of members (7 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 158 queens drive glasgow G42 8QN (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 158 queens drive glasgow G42 8QN (1 page) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
9 June 2004 | Ad 09/03/04--------- £ si 53@1=53 £ ic 2/55 (2 pages) |
9 June 2004 | Ad 09/03/04--------- £ si 53@1=53 £ ic 2/55 (2 pages) |
27 September 2003 | Return made up to 07/09/03; full list of members
|
27 September 2003 | Return made up to 07/09/03; full list of members
|
21 September 2003 | Secretary's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Secretary's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
30 July 2003 | Company name changed idealletting.com LIMITED\certificate issued on 30/07/03 (2 pages) |
30 July 2003 | Company name changed idealletting.com LIMITED\certificate issued on 30/07/03 (2 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
23 September 2002 | Return made up to 07/09/02; full list of members
|
23 September 2002 | Return made up to 07/09/02; full list of members
|
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
18 October 2001 | Return made up to 07/09/01; full list of members
|
18 October 2001 | Return made up to 07/09/01; full list of members
|
21 November 2000 | Company name changed housemouse.com LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed housemouse.com LIMITED\certificate issued on 22/11/00 (2 pages) |
7 September 2000 | Incorporation (17 pages) |
7 September 2000 | Incorporation (17 pages) |