Inverness
IV2 4AL
Scotland
Secretary Name | Mr Gavin Mackenzie |
---|---|
Status | Current |
Appointed | 15 September 2020(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Director Name | Mr Gavin Mackenzie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Secretary Name | Mr Gavin Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | Mr Reginald John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oakleigh The Avenue Hullbridge Essex SS5 6LP |
Secretary Name | Mrs Lorna Mackenzie |
---|---|
Status | Resigned |
Appointed | 15 June 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2020) |
Role | Company Director |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cairnstar.co.uk |
---|
Registered Address | 1 Hill Park Inverness IV2 4AL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 10 other UK companies use this postal address |
2k at £1 | Cs2010 LTD 66.67% Ordinary A |
---|---|
1000 at £1 | Cs2010 LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £99,759 |
Cash | £95,893 |
Current Liabilities | £119,307 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
8 January 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
16 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Change of details for Cs2010 Limited as a person with significant control on 31 March 2023 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
5 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 March 2022 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
13 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
16 September 2020 | Appointment of Mr Gavin Mackenzie as a secretary on 15 September 2020 (2 pages) |
16 September 2020 | Termination of appointment of Gavin Mackenzie as a director on 15 September 2019 (1 page) |
16 September 2020 | Termination of appointment of Lorna Mackenzie as a secretary on 15 September 2020 (1 page) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Mr Ronald Farquharson on 16 June 2020 (2 pages) |
21 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
14 June 2019 | Appointment of Mrs Lorna Mackenzie as a secretary on 15 June 2018 (2 pages) |
14 June 2019 | Termination of appointment of Gavin Mackenzie as a secretary on 15 June 2018 (1 page) |
25 January 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
18 August 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
2 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
29 April 2016 | Satisfaction of charge 4 in full (1 page) |
29 April 2016 | Satisfaction of charge 3 in full (1 page) |
29 April 2016 | Satisfaction of charge 4 in full (1 page) |
29 April 2016 | Satisfaction of charge 3 in full (1 page) |
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Previous accounting period shortened from 22 November 2011 to 30 June 2011 (1 page) |
14 March 2012 | Previous accounting period shortened from 22 November 2011 to 30 June 2011 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 22 November 2010 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 22 November 2010 (5 pages) |
12 March 2012 | Current accounting period shortened from 30 June 2011 to 22 November 2010 (1 page) |
12 March 2012 | Current accounting period shortened from 30 June 2011 to 22 November 2010 (1 page) |
28 February 2012 | Registered office address changed from 6Th Floor 53 Bothwell Street Glasgow G2 6TS on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 6Th Floor 53 Bothwell Street Glasgow G2 6TS on 28 February 2012 (1 page) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Termination of appointment of Reginald Harvey as a director (1 page) |
26 April 2011 | Termination of appointment of Douglas Boyd as a director (1 page) |
26 April 2011 | Termination of appointment of Reginald Harvey as a director (1 page) |
26 April 2011 | Termination of appointment of Douglas Boyd as a director (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 April 2011 | Full accounts made up to 4 July 2010 (22 pages) |
1 April 2011 | Full accounts made up to 4 July 2010 (22 pages) |
1 April 2011 | Full accounts made up to 4 July 2010 (22 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
21 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Statement by directors (2 pages) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Solvency statement dated 30/06/10 (4 pages) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Cancellation of shares. Statement of capital on 2 July 2010
|
2 July 2010 | Cancellation of shares. Statement of capital on 2 July 2010
|
2 July 2010 | Statement by directors (2 pages) |
2 July 2010 | Cancellation of shares. Statement of capital on 2 July 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Solvency statement dated 30/06/10 (4 pages) |
30 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 28 December 2008 (17 pages) |
30 September 2009 | Full accounts made up to 28 December 2008 (17 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 November 2008 | Full accounts made up to 30 December 2007 (18 pages) |
6 November 2008 | Full accounts made up to 30 December 2007 (18 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
1 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 100 west regent street glasgow G2 2QB (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 100 west regent street glasgow G2 2QB (1 page) |
21 November 2006 | Full accounts made up to 29 January 2006 (18 pages) |
21 November 2006 | Full accounts made up to 29 January 2006 (18 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (19 pages) |
29 November 2005 | Full accounts made up to 31 January 2005 (19 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
30 November 2004 | Full accounts made up to 29 January 2004 (17 pages) |
30 November 2004 | Full accounts made up to 29 January 2004 (17 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members
|
18 October 2004 | Return made up to 21/09/04; full list of members
|
2 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 21/09/03; full list of members (9 pages) |
18 July 2003 | Full accounts made up to 30 January 2003 (17 pages) |
18 July 2003 | Full accounts made up to 30 January 2003 (17 pages) |
27 March 2003 | Statement of affairs (10 pages) |
27 March 2003 | Ad 30/01/03--------- £ si 9483@1=9483 £ ic 109482/118965 (2 pages) |
27 March 2003 | Statement of affairs (10 pages) |
27 March 2003 | Ad 30/01/03--------- £ si 9483@1=9483 £ ic 109482/118965 (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 203B high street elgin morayshire IV30 1DJ (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 203B high street elgin morayshire IV30 1DJ (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
22 January 2002 | Partic of mort/charge * (5 pages) |
22 January 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Partic of mort/charge * (5 pages) |
11 January 2002 | Ad 14/12/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Memorandum and Articles of Association (11 pages) |
11 January 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | Ad 14/12/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 10 ardross street inverness IV3 5NS (1 page) |
11 January 2002 | Memorandum and Articles of Association (11 pages) |
11 January 2002 | Registered 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 2002 | Resolutions
|
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Accounting 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 2002 | Alterations to a floating charge (8 pages) |
7 January 2002 | Alterations to a floating charge (11 pages) |
7 January 2002 | Alterations to a floating charge (5 pages) |
7 January 2002 | Alterations to a floating charge (11 pages) |
7 January 2002 | Alterations to a floating charge (5 pages) |
7 January 2002 | Alterations to a floating charge (8 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
20 December 2001 | Partic of mort/charge * (6 pages) |
20 December 2001 | Partic of mort/charge * (6 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | Registered 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 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Registered 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 2001 | Secretary resigned (1 page) |
21 September 2001 | Incorporation (16 pages) |
21 September 2001 | Incorporation (16 pages) |