Company NameCairn Construction Limited
Company StatusDissolved
Company NumberSC235013
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJames Campbell McGee
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleJoinery Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cairn Crescent
Alloway
Ayr
Ayrshire
KA7 4PW
Scotland
Secretary NameThomas Graham
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Lamont Crescent
Cumnock
Ayrshire
KA18 3DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1James Mcgee
50.00%
Ordinary
50 at £1Jane Mcgee
50.00%
Ordinary

Financials

Year2014
Net Worth£39,167
Cash£9,930
Current Liabilities£28,901

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2009Return made up to 06/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow, lanarkshire G2 8JX (1 page)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2007Registered office changed on 05/12/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
24 August 2007Return made up to 06/08/07; no change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 August 2006Return made up to 06/08/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2005Return made up to 06/08/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2004Return made up to 06/08/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 August 2003Return made up to 06/08/03; full list of members (6 pages)
12 September 2002Ad 09/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 64 dalblair road ayr KA7 1UH (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 September 2002New secretary appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (16 pages)