Company NameCairnstar Limited
DirectorRonald Farquharson
Company StatusActive
Company NumberSC223470
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Ronald Farquharson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Secretary NameMr Gavin Mackenzie
StatusCurrent
Appointed15 September 2020(18 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Gavin Mackenzie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 week, 5 days after company formation)
Appointment Duration17 years, 11 months (resigned 15 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Secretary NameMr Gavin Mackenzie
NationalityBritish
StatusResigned
Appointed03 October 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 8 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie
Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOakleigh
The Avenue
Hullbridge
Essex
SS5 6LP
Secretary NameMrs Lorna Mackenzie
StatusResigned
Appointed15 June 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2020)
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecairnstar.co.uk

Location

Registered Address1 Hill Park
Inverness
IV2 4AL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Cs2010 LTD
66.67%
Ordinary A
1000 at £1Cs2010 LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth£99,759
Cash£95,893
Current Liabilities£119,307

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

8 January 2002Delivered on: 22 January 2002
Persons entitled: Taylor Clark PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The moray playhouse cinema, ladywell road, elgin; joannas nightclub, 199 high street, downtown usa and others; 189/195 high street, elgin; 201/205 high street, elgin.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The moray playhouse, joannas nightclub, former city hotel, 199 and 201/205 high street, elgin.
Outstanding
17 December 2001Delivered on: 4 January 2002
Satisfied on: 8 May 2009
Persons entitled: Taylor Clark PLC

Classification: Floating charge
Secured details: Sums dues in terms of a loan agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 December 2001Delivered on: 20 December 2001
Satisfied on: 13 April 2011
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.
Fully Satisfied

Filing History

16 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
15 April 2023Change of details for Cs2010 Limited as a person with significant control on 31 March 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
5 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
5 March 2022Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
13 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
16 September 2020Appointment of Mr Gavin Mackenzie as a secretary on 15 September 2020 (2 pages)
16 September 2020Termination of appointment of Gavin Mackenzie as a director on 15 September 2019 (1 page)
16 September 2020Termination of appointment of Lorna Mackenzie as a secretary on 15 September 2020 (1 page)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
24 June 2020Director's details changed for Mr Ronald Farquharson on 16 June 2020 (2 pages)
21 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
14 June 2019Appointment of Mrs Lorna Mackenzie as a secretary on 15 June 2018 (2 pages)
14 June 2019Termination of appointment of Gavin Mackenzie as a secretary on 15 June 2018 (1 page)
25 January 2019Registered office address changed from Inverness Ice Centre Bught Inverness IV3 5SR to 1 Hill Park Inverness IV2 4AL on 25 January 2019 (1 page)
25 January 2019Registered office address changed from 1 Hill Park Inverness IV2 4AL Scotland to 1 Hill Park Inverness IV2 4AL on 25 January 2019 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 April 2016Satisfaction of charge 4 in full (1 page)
29 April 2016Satisfaction of charge 3 in full (1 page)
29 April 2016Satisfaction of charge 4 in full (1 page)
29 April 2016Satisfaction of charge 3 in full (1 page)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
(7 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
(7 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,000
(7 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,000
(7 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(7 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(7 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Previous accounting period shortened from 22 November 2011 to 30 June 2011 (1 page)
14 March 2012Previous accounting period shortened from 22 November 2011 to 30 June 2011 (1 page)
12 March 2012Total exemption small company accounts made up to 22 November 2010 (5 pages)
12 March 2012Total exemption small company accounts made up to 22 November 2010 (5 pages)
12 March 2012Current accounting period shortened from 30 June 2011 to 22 November 2010 (1 page)
12 March 2012Current accounting period shortened from 30 June 2011 to 22 November 2010 (1 page)
28 February 2012Registered office address changed from 6Th Floor 53 Bothwell Street Glasgow G2 6TS on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 6Th Floor 53 Bothwell Street Glasgow G2 6TS on 28 February 2012 (1 page)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
26 April 2011Termination of appointment of Reginald Harvey as a director (1 page)
26 April 2011Termination of appointment of Douglas Boyd as a director (1 page)
26 April 2011Termination of appointment of Reginald Harvey as a director (1 page)
26 April 2011Termination of appointment of Douglas Boyd as a director (1 page)
15 April 2011Resolutions
  • RES13 ‐ Interim dividend specie 28/03/2011
(3 pages)
15 April 2011Resolutions
  • RES13 ‐ Interim dividend 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 April 2011Resolutions
  • RES13 ‐ Interim dividend specie 28/03/2011
(3 pages)
15 April 2011Resolutions
  • RES13 ‐ Interim dividend 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 April 2011Full accounts made up to 4 July 2010 (22 pages)
1 April 2011Full accounts made up to 4 July 2010 (22 pages)
1 April 2011Full accounts made up to 4 July 2010 (22 pages)
12 October 2010Resolutions
  • RES13 ‐ Transfer of shares sect 190 15/09/2010
(2 pages)
12 October 2010Resolutions
  • RES13 ‐ Transfer of shares sect 190 15/09/2010
(2 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
2 July 2010Statement of capital on 2 July 2010
  • GBP 3,000
(6 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
2 July 2010Statement by directors (2 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 3,000
(6 pages)
2 July 2010Solvency statement dated 30/06/10 (4 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 3,000
(6 pages)
2 July 2010Cancellation of shares. Statement of capital on 2 July 2010
  • GBP 3,000
(6 pages)
2 July 2010Cancellation of shares. Statement of capital on 2 July 2010
  • GBP 3,000
(6 pages)
2 July 2010Statement by directors (2 pages)
2 July 2010Cancellation of shares. Statement of capital on 2 July 2010
  • GBP 3,000
(6 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(14 pages)
2 July 2010Solvency statement dated 30/06/10 (4 pages)
30 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 28 December 2008 (17 pages)
30 September 2009Full accounts made up to 28 December 2008 (17 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 November 2008Full accounts made up to 30 December 2007 (18 pages)
6 November 2008Full accounts made up to 30 December 2007 (18 pages)
2 October 2008Return made up to 21/09/08; full list of members (5 pages)
2 October 2008Return made up to 21/09/08; full list of members (5 pages)
6 November 2007Full accounts made up to 31 December 2006 (18 pages)
6 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 October 2007Location of register of members (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Return made up to 21/09/07; full list of members (3 pages)
5 October 2007Return made up to 21/09/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 100 west regent street glasgow G2 2QB (1 page)
28 September 2007Registered office changed on 28/09/07 from: 100 west regent street glasgow G2 2QB (1 page)
21 November 2006Full accounts made up to 29 January 2006 (18 pages)
21 November 2006Full accounts made up to 29 January 2006 (18 pages)
25 October 2006Return made up to 21/09/06; full list of members (3 pages)
25 October 2006Return made up to 21/09/06; full list of members (3 pages)
29 November 2005Full accounts made up to 31 January 2005 (19 pages)
29 November 2005Full accounts made up to 31 January 2005 (19 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
30 November 2004Full accounts made up to 29 January 2004 (17 pages)
30 November 2004Full accounts made up to 29 January 2004 (17 pages)
18 October 2004Return made up to 21/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2004Return made up to 21/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2003Return made up to 21/09/03; full list of members (9 pages)
2 October 2003Return made up to 21/09/03; full list of members (9 pages)
18 July 2003Full accounts made up to 30 January 2003 (17 pages)
18 July 2003Full accounts made up to 30 January 2003 (17 pages)
27 March 2003Statement of affairs (10 pages)
27 March 2003Ad 30/01/03--------- £ si 9483@1=9483 £ ic 109482/118965 (2 pages)
27 March 2003Statement of affairs (10 pages)
27 March 2003Ad 30/01/03--------- £ si 9483@1=9483 £ ic 109482/118965 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 203B high street elgin morayshire IV30 1DJ (1 page)
24 February 2003Registered office changed on 24/02/03 from: 203B high street elgin morayshire IV30 1DJ (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Return made up to 21/09/02; full list of members (8 pages)
14 October 2002Return made up to 21/09/02; full list of members (8 pages)
22 January 2002Partic of mort/charge * (5 pages)
22 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (5 pages)
11 January 2002Ad 14/12/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 January 2002New director appointed (3 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2002Memorandum and Articles of Association (11 pages)
11 January 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2002Resolutions
  • RES13 ‐ Re-class of shares 14/12/01
(2 pages)
11 January 2002Ad 14/12/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 10 ardross street inverness IV3 5NS (1 page)
11 January 2002Memorandum and Articles of Association (11 pages)
11 January 2002Registered office changed on 11/01/02 from: 10 ardross street inverness IV3 5NS (1 page)
11 January 2002£ nc 100/150000 14/12/01 (1 page)
11 January 2002Resolutions
  • RES13 ‐ Re-class of shares 14/12/01
(2 pages)
11 January 2002New director appointed (3 pages)
11 January 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
11 January 2002£ nc 100/150000 14/12/01 (1 page)
7 January 2002Alterations to a floating charge (8 pages)
7 January 2002Alterations to a floating charge (11 pages)
7 January 2002Alterations to a floating charge (5 pages)
7 January 2002Alterations to a floating charge (11 pages)
7 January 2002Alterations to a floating charge (5 pages)
7 January 2002Alterations to a floating charge (8 pages)
4 January 2002Partic of mort/charge * (5 pages)
4 January 2002Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (6 pages)
20 December 2001Partic of mort/charge * (6 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
4 October 2001Secretary resigned (1 page)
21 September 2001Incorporation (16 pages)
21 September 2001Incorporation (16 pages)