Company NameCairns Properties Limited
DirectorMarion Watt Cairns
Company StatusActive
Company NumberSC228327
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marion Watt Cairns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Ashburn Road
Milngavie
Glasgow
G62 7PH
Scotland
Director NameMr John Cairns
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 18 November 2018)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address27b Craigash Road
Milngavie
Glasgow
Strathclyde
G62 7BS
Scotland
Director NameMr Edward James Cairns
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 27 October 2023)
RolePanel Beater
Country of ResidenceScotland
Correspondence Address18 Ashburn Road
Milngavie
Glasgow
G62 7PH
Scotland
Secretary NameMr John Cairns
NationalityBritish
StatusResigned
Appointed15 May 2002(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 15 November 2018)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence Address4 Croftpark Road
Hardgate
Clydebank
G81 5NN
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address4 Station Crescent
Renfrew
PA4 8RA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Edward James Cairns
50.00%
Ordinary
1 at £1John Cairns
50.00%
Ordinary

Financials

Year2014
Net Worth£98,291
Cash£16,219
Current Liabilities£2,807

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

4 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 cloberfield industrial estate, milngavie.
Outstanding

Filing History

30 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
24 November 2022Registered office address changed from 42 Orchard Street Renfrew PA4 8RL Scotland to 4 Station Crescent Renfrew PA4 8RA on 24 November 2022 (1 page)
26 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
31 March 2021Registered office address changed from Unit 5 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN to 42 Orchard Street Renfrew PA4 8RL on 31 March 2021 (1 page)
25 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 November 2018Appointment of Mrs Marion Watt Cairns as a director on 19 November 2018 (2 pages)
27 November 2018Termination of appointment of John Cairns as a director on 18 November 2018 (1 page)
27 November 2018Termination of appointment of John Cairns as a secretary on 15 November 2018 (1 page)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Director's details changed for Mr John Cairns on 10 November 2014 (2 pages)
5 May 2015Director's details changed for Mr John Cairns on 10 November 2014 (2 pages)
5 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 May 2010Director's details changed for Edward James Cairns on 21 February 2010 (2 pages)
21 May 2010Director's details changed for Mr John Cairns on 21 February 2010 (2 pages)
21 May 2010Director's details changed for Mr John Cairns on 21 February 2010 (2 pages)
21 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Edward James Cairns on 21 February 2010 (2 pages)
21 May 2010Secretary's details changed for John Cairns on 21 February 2010 (1 page)
21 May 2010Secretary's details changed for John Cairns on 21 February 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 June 2009Return made up to 21/02/09; full list of members (6 pages)
23 June 2009Return made up to 21/02/09; full list of members (6 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 September 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 April 2008Return made up to 21/02/08; full list of members (4 pages)
14 April 2008Return made up to 21/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 March 2007Return made up to 21/02/07; full list of members (7 pages)
23 March 2007Return made up to 21/02/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 March 2006Return made up to 21/02/06; full list of members (8 pages)
21 March 2006Return made up to 21/02/06; full list of members (8 pages)
31 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 March 2005Return made up to 21/02/05; full list of members (7 pages)
29 March 2005Return made up to 21/02/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
3 November 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
19 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
3 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
11 March 2003Return made up to 21/02/03; full list of members (7 pages)
11 March 2003Return made up to 21/02/03; full list of members (7 pages)
12 February 2003Partic of mort/charge * (6 pages)
12 February 2003Partic of mort/charge * (6 pages)
25 May 2002Registered office changed on 25/05/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
25 May 2002New director appointed (1 page)
25 May 2002New director appointed (1 page)
25 May 2002Secretary resigned;director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002New secretary appointed;new director appointed (1 page)
25 May 2002New secretary appointed;new director appointed (1 page)
25 May 2002Registered office changed on 25/05/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
25 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 2002Company name changed hms (414) LIMITED\certificate issued on 16/05/02 (3 pages)
16 May 2002Company name changed hms (414) LIMITED\certificate issued on 16/05/02 (3 pages)
21 February 2002Incorporation (22 pages)
21 February 2002Incorporation (22 pages)